Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PELION IOT LIMITED
Company Information for

PELION IOT LIMITED

319 ST. VINCENT STREET, GLASGOW, G2 5LD,
Company Registration Number
SC211701
Private Limited Company
Active

Company Overview

About Pelion Iot Ltd
PELION IOT LIMITED was founded on 2000-10-05 and has its registered office in Glasgow. The organisation's status is listed as "Active". Pelion Iot Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PELION IOT LIMITED
 
Legal Registered Office
319 ST. VINCENT STREET
GLASGOW
G2 5LD
Other companies in G3
 
Previous Names
ARM CLOUD SERVICES LIMITED23/08/2021
STREAM TECHNOLOGIES LIMITED02/09/2019
STREAM COMMUNICATIONS LIMITED30/05/2014
Filing Information
Company Number SC211701
Company ID Number SC211701
Date formed 2000-10-05
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 31/03/2024
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB761622732  
Last Datalog update: 2024-03-06 20:37:08
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PELION IOT LIMITED

Current Directors
Officer Role Date Appointed
NIGEL ANDREW CHADWICK
Company Secretary 2000-10-05
NIGEL ANDREW CHADWICK
Director 2000-10-05
KEVIN MCDOWALL
Director 2000-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
ALEXANDER JOHN STEVEN
Director 2000-10-05 2011-10-11
BRIAN REID LTD.
Nominated Secretary 2000-10-05 2000-10-05
STEPHEN MABBOTT LTD.
Nominated Director 2000-10-05 2000-10-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05FULL ACCOUNTS MADE UP TO 31/03/23
2024-01-03APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JAMES ANKERS
2023-10-05CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-08-10DIRECTOR APPOINTED MR ANDREW GEORGE TAYLOR
2023-04-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-11CESSATION OF SOFTBANK GROUP CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR HIMAGIRI KUMAR MUKKAMALA
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ALEXANDER RICHARD FORTMULLER
2022-10-11APPOINTMENT TERMINATED, DIRECTOR ADAM DAVID WESTHEAD
2022-10-11DIRECTOR APPOINTED ALAN TAIT
2022-10-11DIRECTOR APPOINTED NIALL GRAHAM STRACHAN
2022-10-11DIRECTOR APPOINTED DAVID ANDREW WEIDNER
2022-10-11DIRECTOR APPOINTED MR TIMOTHY JAMES ANKERS
2022-10-11DIRECTOR APPOINTED MR ANDREW PETER DAVISON
2022-10-11Notification of Tennant Bidco Limited as a person with significant control on 2022-10-08
2022-10-06CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH UPDATES
2022-10-0529/09/22 STATEMENT OF CAPITAL GBP 62.68
2022-10-05SH0129/09/22 STATEMENT OF CAPITAL GBP 62.68
2022-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-03-24AAFULL ACCOUNTS MADE UP TO 31/03/21
2022-03-24AP01DIRECTOR APPOINTED ADAM DAVID WESTHEAD
2022-03-24TM01APPOINTMENT TERMINATED, DIRECTOR GLORDIOLA NARASIMHAN
2022-02-15CESSATION OF ARM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-02-15Change of details for Softbank Group Capital Limited as a person with significant control on 2022-02-15
2022-02-15PSC05Change of details for Softbank Group Capital Limited as a person with significant control on 2022-02-15
2022-02-15PSC07CESSATION OF ARM LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-01-06Notification of Softbank Group Capital Limited as a person with significant control on 2021-11-30
2022-01-06Notification of Softbank Group Capital Limited as a person with significant control on 2021-11-30
2022-01-06PSC02Notification of Softbank Group Capital Limited as a person with significant control on 2021-11-30
2022-01-05Resolutions passed:<ul><li>Resolution Cancellation of the company's share premium account 02/01/2022<li>Resolution reduction in capital</ul>
2022-01-05Solvency Statement dated 02/01/22
2022-01-05Statement by Directors
2022-01-05Statement of capital on GBP 62.66
2022-01-05SH19Statement of capital on 2022-01-05 GBP 62.66
2022-01-05SH20Statement by Directors
2022-01-05CAP-SSSolvency Statement dated 02/01/22
2022-01-05RES13Resolution of reduction in issued share capital'>Resolutions passed:
  • Cancellation of the company's share premium account 02/01/2022
  • Resolution of reduction in issued share capital
2021-12-22DIRECTOR APPOINTED MRS GLORDIOLA NARASIMHAN
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE RAJAH
2021-12-22APPOINTMENT TERMINATED, DIRECTOR DIPESH ISHWERBHAI PATEL
2021-12-22APPOINTMENT TERMINATED, DIRECTOR VINCENT KORSTANJE
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ZOE ARIADNE HELEN SINEAD BEGG ROSE
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNA-MARIE RAJAH
2021-12-22AP01DIRECTOR APPOINTED MRS GLORDIOLA NARASIMHAN
2021-12-08SH0130/11/21 STATEMENT OF CAPITAL GBP 62.62
2021-11-11MEM/ARTSARTICLES OF ASSOCIATION
2021-10-18RP04SH01Second filing of capital allotment of shares GBP62.58
2021-10-06RES13Resolutions passed:
  • Share transfer 29/09/2021
  • ALTER ARTICLES
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-08-23RES15CHANGE OF COMPANY NAME 23/08/21
2021-04-12AAFULL ACCOUNTS MADE UP TO 31/03/20
2021-03-31AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-30SH0101/10/20 STATEMENT OF CAPITAL GBP 62.58
2020-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
2020-10-16AP01DIRECTOR APPOINTED DIPESH ISHWERBHAI PATEL
2020-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHEN BUDD
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH UPDATES
2020-04-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FREDERICK PORTHOUSE
2020-04-01AP01DIRECTOR APPOINTED MR VINCENT KORSTANJE
2020-01-16AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES
2019-09-02AP01DIRECTOR APPOINTED CRAIG GEORGE SLORACH
2019-09-02RES15CHANGE OF COMPANY NAME 02/09/19
2018-12-03TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NEIL PULLEN
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU Scotland
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR SOO HSIEN TAN
2018-07-23AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-06-21AP01DIRECTOR APPOINTED MRS SOO HSIEN TAN
2018-06-20AP01DIRECTOR APPOINTED MR GRAHAM STEPHEN BUDD
2018-06-13AP01DIRECTOR APPOINTED MR TIMOTHY NEIL PULLEN
2018-06-13AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK PORTHOUSE
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MCDOWALL
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHADWICK
2018-06-12TM02Termination of appointment of Nigel Andrew Chadwick on 2018-06-01
2018-06-12LATEST SOC12/06/18 STATEMENT OF CAPITAL;GBP 62.56
2018-06-12SH0130/05/18 STATEMENT OF CAPITAL GBP 62.56
2018-06-08PSC05Change of details for Arm Limited as a person with significant control on 2018-06-01
2018-06-08PSC07CESSATION OF KEVIN MCDOWALL AS A PSC
2018-06-08PSC07CESSATION OF NIGEL ANDREW CHADWICK AS A PSC
2018-06-08PSC02Notification of Arm Limited as a person with significant control on 2018-06-01
2018-05-30AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 56.7
2018-05-30SH02SUB-DIVISION 24/05/18
2018-05-30RES13SUBDIVISION OF SHARES 24/05/2018
2018-05-30SH02SUB-DIVISION 24/05/18
2018-05-30RES13SUBDIVISION OF SHARES 24/05/2018
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/17 FROM 8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP Scotland
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-06-02AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 56.7
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2015 FROM 2 LA BELLE PLACE GLASGOW LANARKSHIRE G3 7LH
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 56.7
2015-10-13AR0105/10/15 FULL LIST
2015-09-10AA31/12/14 TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 56.7
2014-12-01AR0105/10/14 FULL LIST
2014-09-30AA31/12/13 TOTAL EXEMPTION SMALL
2014-05-30RES15CHANGE OF NAME 28/05/2014
2014-05-30CERTNMCOMPANY NAME CHANGED STREAM COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 30/05/14
2013-10-15LATEST SOC15/10/13 STATEMENT OF CAPITAL;GBP 56.7
2013-10-15AR0105/10/13 FULL LIST
2013-08-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-10-09AR0105/10/12 FULL LIST
2012-09-05AA31/12/11 TOTAL EXEMPTION SMALL
2011-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STEVEN
2011-11-11MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-11-01AR0105/10/11 FULL LIST
2011-10-28RES13OFF MARKET PURCHASE 11/10/2011
2011-10-28SH0628/10/11 STATEMENT OF CAPITAL GBP 56.70
2011-10-28RES12VARYING SHARE RIGHTS AND NAMES
2011-10-28RES01ADOPT ARTICLES 11/10/2011
2011-10-28SH03RETURN OF PURCHASE OF OWN SHARES
2011-10-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-09-06SH03RETURN OF PURCHASE OF OWN SHARES
2011-08-26AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-17SH0617/08/11 STATEMENT OF CAPITAL GBP 81.00
2010-11-01AR0105/10/10 FULL LIST
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW CHADWICK / 12/12/2009
2010-11-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR NIGEL ANDREW CHADWICK / 12/12/2009
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-05SH0605/08/10 STATEMENT OF CAPITAL GBP 89
2010-08-05SH03RETURN OF PURCHASE OF OWN SHARES
2009-11-19AR0105/10/09 FULL LIST
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JOHN STEVEN / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MCDOWALL / 19/11/2009
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL ANDREW CHADWICK / 19/11/2009
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-28AR0105/10/08 FULL LIST
2008-11-05AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-01363aRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-11-03363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-14363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2005-11-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-10-08363sRETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS
2003-11-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-11-04363sRETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS
2003-09-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-12-10410(Scot)PARTIC OF MORT/CHARGE *****
2002-12-04363sRETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS
2002-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-09-03123NC INC ALREADY ADJUSTED 25/07/02
2002-08-28ELRESS386 DISP APP AUDS 25/07/02
2002-08-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-08-1688(2)RAD 25/07/02--------- £ SI 140@.1=14 £ IC 78/92
2001-11-01363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-01363sRETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS
2001-10-0288(2)RAD 28/09/01--------- £ SI 76@1=76 £ IC 2/78
2001-05-11225ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/12/01
2000-11-08288cDIRECTOR'S PARTICULARS CHANGED
2000-10-09288aNEW DIRECTOR APPOINTED
2000-10-09288bDIRECTOR RESIGNED
2000-10-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-10-09288aNEW DIRECTOR APPOINTED
2000-10-09288bSECRETARY RESIGNED
2000-10-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PELION IOT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PELION IOT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-11-11 Outstanding CLYDESDALE BANK PLC
BOND & FLOATING CHARGE 2002-12-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2012-12-31 £ 2,960
Creditors Due After One Year 2011-12-31 £ 103,138
Creditors Due Within One Year 2012-12-31 £ 342,342
Creditors Due Within One Year 2011-12-31 £ 251,324

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PELION IOT LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 221,565
Cash Bank In Hand 2011-12-31 £ 175,497
Current Assets 2012-12-31 £ 563,317
Current Assets 2011-12-31 £ 325,638
Debtors 2012-12-31 £ 318,260
Debtors 2011-12-31 £ 141,272
Fixed Assets 2012-12-31 £ 101,956
Fixed Assets 2011-12-31 £ 98,971
Shareholder Funds 2012-12-31 £ 319,971
Shareholder Funds 2011-12-31 £ 70,147
Stocks Inventory 2012-12-31 £ 23,492
Stocks Inventory 2011-12-31 £ 8,869
Tangible Fixed Assets 2012-12-31 £ 47,684
Tangible Fixed Assets 2011-12-31 £ 31,131

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PELION IOT LIMITED registering or being granted any patents
Domain Names

PELION IOT LIMITED owns 2 domain names.

m2mmobile.co.uk   m2mmobilenetworks.co.uk  

Trademarks
We have not found any records of PELION IOT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PELION IOT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Copeland Borough Council 2010-11-30 GBP £741

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PELION IOT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PELION IOT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PELION IOT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4