Background WavePink WaveYellow Wave

PEDRIAN LIMITED (01390096)

PEDRIAN LIMITED (01390096) is an active UK company. incorporated on 20 September 1978. with registered office in Finchley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PEDRIAN LIMITED has been registered for 47 years. Current directors include SAMUELS, Bernard Maurice, SAMUELS, Toni Valerie.

Company Number
01390096
Status
active
Type
ltd
Incorporated
20 September 1978
Age
47 years
Address
314 Regents Park Road, Finchley, N3 2JX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
SAMUELS, Bernard Maurice, SAMUELS, Toni Valerie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDRIAN LIMITED

PEDRIAN LIMITED is an active company incorporated on 20 September 1978 with the registered office located in Finchley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PEDRIAN LIMITED was registered 47 years ago.(SIC: 64999)

Status

active

Active since 47 years ago

Company No

01390096

LTD Company

Age

47 Years

Incorporated 20 September 1978

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 3 April 2027
For period ending 20 March 2027
Contact
Address

314 Regents Park Road Finchley, N3 2JX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ England
From: 24 May 2016To: 22 May 2017
302/308,Preston Road Harrow Middlesex HA3 0QP
From: 20 September 1978To: 24 May 2016
Timeline

No significant events found

Capital Table
People

Officers

3

SAMUELS, Toni Valerie

Active
Regents Park Road, FinchleyN3 2JX
Secretary
Appointed N/A

SAMUELS, Bernard Maurice

Active
Regents Park Road, FinchleyN3 2JX
Born April 1935
Director
Appointed N/A

SAMUELS, Toni Valerie

Active
Regents Park Road, FinchleyN3 2JX
Born March 1940
Director
Appointed N/A

Persons with significant control

1

Mrs Toni Valerie Samuels

Active
Regents Park Road, FinchleyN3 2JX
Born March 1940

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 February 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
28 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 April 2007
AAAnnual Accounts
Legacy
23 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 May 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
12 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
16 April 2004
363sAnnual Return (shuttle)
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 April 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Legacy
20 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 1999
AAAnnual Accounts
Accounts With Accounts Type Small
28 April 1998
AAAnnual Accounts
Legacy
9 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 May 1996
AAAnnual Accounts
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Legacy
6 April 1995
363sAnnual Return (shuttle)
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 May 1992
AAAnnual Accounts
Legacy
15 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1991
AAAnnual Accounts
Legacy
2 June 1991
363aAnnual Return
Accounts With Accounts Type Small
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Accounts With Accounts Type Small
31 March 1989
AAAnnual Accounts
Legacy
31 March 1989
363363
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
22 February 1989
363363
Legacy
25 January 1989
225(1)225(1)
Legacy
13 May 1988
395Particulars of Mortgage or Charge
Resolution
25 April 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
24 July 1987
287Change of Registered Office
Legacy
24 July 1987
288288
Resolution
27 April 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
27 April 1987
AAAnnual Accounts
Legacy
27 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87