Background WavePink WaveYellow Wave

PELICAN TWO LIMITED (02097332)

PELICAN TWO LIMITED (02097332) is an active UK company. incorporated on 6 February 1987. with registered office in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PELICAN TWO LIMITED has been registered for 39 years. Current directors include LIDDELL, Iain Robert.

Company Number
02097332
Status
active
Type
ltd
Incorporated
6 February 1987
Age
39 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LIDDELL, Iain Robert
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELICAN TWO LIMITED

PELICAN TWO LIMITED is an active company incorporated on 6 February 1987 with the registered office located in Upminster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PELICAN TWO LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02097332

LTD Company

Age

39 Years

Incorporated 6 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

WILGO FREIGHT (SVCS.) LIMITED
From: 24 June 1987To: 25 April 1990
PUNCHFLEET LIMITED
From: 6 February 1987To: 24 June 1987
Contact
Address

Upminster Court Hall Lane Upminster, RM14 1AL,

Previous Addresses

Wilgo House Fulmar Way Wickford Business Park Wickford Essex SS11 8YW
From: 6 February 1987To: 1 March 2012
Timeline

2 key events • 2012 - 2013

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Aug 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BROOKS, Nicholas Kevin

Active
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2019

LIDDELL, Iain Robert

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963
Director
Appointed 24 Feb 2012

GREEN, David James

Resigned
The Forge Blue Mills Road, MaldonCM9 6FF
Secretary
Appointed N/A
Resigned 29 Jul 1994

RUSHBROOK, Colin John

Resigned
29 Brent Avenue, ChelmsfordCM3 5SG
Secretary
Appointed 29 Jul 1994
Resigned 24 Feb 2012

TUCK, Barry George

Resigned
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 24 Feb 2012
Resigned 30 Jul 2019

DOVER, David John Henry

Resigned
Burwood Windsor Road, BasildonSS13 2LH
Born October 1944
Director
Appointed N/A
Resigned 08 Dec 1995

GREEN, David James

Resigned
The Forge Blue Mills Road, MaldonCM9 6FF
Born July 1939
Director
Appointed N/A
Resigned 29 Jul 1994

WILSON, James Ronald

Resigned
High Trees Farm 1 Murrels Lane, HockleySS5 6AB
Born April 1941
Director
Appointed N/A
Resigned 31 Dec 2012

Persons with significant control

1

Mr Iain Robert Liddell

Active
Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Aug 2016
Fundings
Financials
Latest Activities

Filing History

115

Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
3 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Dormant
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Dormant
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
12 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
1 March 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2010
AR01AR01
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
16 December 2008
AAAnnual Accounts
Legacy
3 September 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Legacy
22 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Resolution
23 September 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2004
AAAnnual Accounts
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 October 2002
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2001
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
16 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1998
AAAnnual Accounts
Resolution
7 September 1998
RESOLUTIONSResolutions
Legacy
7 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 December 1997
AAAnnual Accounts
Resolution
23 December 1997
RESOLUTIONSResolutions
Legacy
1 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 1996
AAAnnual Accounts
Resolution
18 December 1996
RESOLUTIONSResolutions
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
5 January 1996
288288
Accounts With Accounts Type Dormant
3 October 1995
AAAnnual Accounts
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
21 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
11 November 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Accounts With Accounts Type Dormant
26 October 1993
AAAnnual Accounts
Resolution
26 October 1993
RESOLUTIONSResolutions
Legacy
15 September 1993
363sAnnual Return (shuttle)
Legacy
20 April 1993
287Change of Registered Office
Auditors Resignation Company
10 February 1993
AUDAUD
Accounts With Made Up Date
28 October 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
13 December 1991
AAAnnual Accounts
Legacy
24 September 1991
287Change of Registered Office
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Small
3 April 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Resolution
21 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 April 1990
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
5 January 1990
SASA
Legacy
5 January 1990
PUC3OPUC3O
Legacy
4 January 1990
225(1)225(1)
Accounts With Made Up Date
15 August 1989
AAAnnual Accounts
Legacy
15 August 1989
363363
Accounts With Accounts Type Full Group
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Resolution
4 July 1988
RESOLUTIONSResolutions
Legacy
11 August 1987
288288
Legacy
11 August 1987
224224
Memorandum Articles
3 August 1987
MAMA
Certificate Change Of Name Company
24 June 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 June 1987
RESOLUTIONSResolutions
Legacy
4 June 1987
287Change of Registered Office
Legacy
4 June 1987
288288
Certificate Incorporation
6 February 1987
CERTINCCertificate of Incorporation