Background WavePink WaveYellow Wave

LUTHER PENDRAGON LIMITED (02634095)

LUTHER PENDRAGON LIMITED (02634095) is an active UK company. incorporated on 1 August 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LUTHER PENDRAGON LIMITED has been registered for 34 years. Current directors include MAULE, Simon, WHALE, Simon Charles.

Company Number
02634095
Status
active
Type
ltd
Incorporated
1 August 1991
Age
34 years
Address
48 Gracechurch Street, London, EC3V 0EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAULE, Simon, WHALE, Simon Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTHER PENDRAGON LIMITED

LUTHER PENDRAGON LIMITED is an active company incorporated on 1 August 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LUTHER PENDRAGON LIMITED was registered 34 years ago.(SIC: 74909)

Status

active

Active since 34 years ago

Company No

02634095

LTD Company

Age

34 Years

Incorporated 1 August 1991

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

48 Gracechurch Street London, EC3V 0EJ,

Previous Addresses

3 Priory Court Pilgrim Street London EC4V 6DR
From: 1 August 1991To: 15 December 2016
Timeline

16 key events • 1991 - 2020

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Jun 10
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Mar 17
Director Joined
May 18
Director Left
Aug 18
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 20
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

WARD, Nick

Active
Gracechurch Street, LondonEC3V 0EJ
Secretary
Appointed 07 Aug 2018

MAULE, Simon

Active
Gracechurch Street, LondonEC3V 0EJ
Born July 1974
Director
Appointed 27 Mar 2020

WHALE, Simon Charles

Active
Gracechurch Street, LondonEC3V 0EJ
Born November 1963
Director
Appointed 24 May 2004

GILMORE, Matthew

Resigned
22 Careys Cottages, BrockenhurstSO42 7TF
Secretary
Appointed 30 Nov 2005
Resigned 10 Mar 2006

PAGE, Gavin

Resigned
Primrose Road, LondonE18 1DD
Secretary
Appointed 15 May 2006
Resigned 07 Aug 2018

PITCHER, George

Resigned
88 Elfindale Road, LondonSE24 9NW
Secretary
Appointed 01 Aug 1991
Resigned 30 Nov 2005

JPCORS LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee secretary
Appointed 01 Aug 1991
Resigned 01 Aug 1991

BOOTH, John David Sebastian

Resigned
Flat 8, LondonW1U 3AF
Born July 1958
Director
Appointed 12 Dec 1991
Resigned 30 Nov 2005

CHATHLI, Aditya

Resigned
Belvoir Road, LondonSE22 0QY
Born May 1965
Director
Appointed 30 Sept 2011
Resigned 28 Jan 2020

GLYNN, Michael Richard

Resigned
British Grove, LondonW4 2NL
Born February 1954
Director
Appointed 06 Oct 2009
Resigned 31 May 2010

GRANATT, Michael Stephen Dreese

Resigned
16 Culverden Avenue, Tunbridge WellsTN4 9RF
Born April 1950
Director
Appointed 23 Jan 2006
Resigned 01 Oct 2009

GUTHRIE, Daniel

Resigned
4 Street Cottages, MalmesburySN16 9SZ
Born May 1974
Director
Appointed 30 Nov 2005
Resigned 31 Jul 2019

GUYVER, Christopher

Resigned
3 Priory Court, LondonEC4V 6DR
Born June 1962
Director
Appointed 23 Dec 2009
Resigned 28 Apr 2010

KROVIAK, Amy

Resigned
18 Shrubbery Gardens, LondonN21 2QT
Born May 1969
Director
Appointed 30 Nov 2005
Resigned 06 May 2009

PITCHER, George

Resigned
88 Elfindale Road, LondonSE24 9NW
Born May 1955
Director
Appointed 01 Aug 1991
Resigned 30 Nov 2005

PRESTON, John

Resigned
Stepps Cross Cottage, SeatonEX12 4BS
Born August 1950
Director
Appointed 02 Jul 1998
Resigned 31 Jan 2004

RICH, Benedict Samuel

Resigned
69 Cecil Park, PinnerHA5 5HL
Born March 1966
Director
Appointed 23 Jan 2006
Resigned 31 Dec 2006

RICH, Benedict Samuel

Resigned
69 Cecil Park, PinnerHA5 5HL
Born March 1966
Director
Appointed 27 May 2004
Resigned 30 Nov 2005

SHARKEY, Andrew Neil

Resigned
Victoria House Lewes Road, Haywards HeathRH17 7ER
Born May 1958
Director
Appointed 20 Nov 2000
Resigned 30 Nov 2005

SPRINGHAM, Christopher Oliver

Resigned
24 Peninsula Square, WinchesterSO23 8GJ
Born September 1960
Director
Appointed 23 Jan 2006
Resigned 31 Mar 2010

STEWART SMITH, Charles Geoffrey

Resigned
37 Stockwell Park Crescent, LondonSW9 0DG
Born March 1961
Director
Appointed 01 Aug 1991
Resigned 30 Nov 2005

TAYLOR, Nicholas

Resigned
13 Wetherby Mansions, LondonSW5 9BH
Born June 1966
Director
Appointed 05 Mar 1996
Resigned 30 Nov 2005

THAPAR, Sunil

Resigned
Cuckoo Hill Road, PinnerHA5 1AX
Born July 1959
Director
Appointed 30 Sept 2011
Resigned 01 Aug 2018

TRESS, Gina Lucia

Resigned
Gracechurch Street, LondonEC3V 0EJ
Born August 1977
Director
Appointed 16 Mar 2017
Resigned 17 Mar 2017

TRESS, Gina Lucia

Resigned
Parma Crescent, LondonSW11 1LT
Born August 1977
Director
Appointed 30 Nov 2005
Resigned 15 Mar 2017

TROTTER, Timothy Hugh Southcombe

Resigned
Field Burcote House, TowcesterNN12 8AH
Born January 1959
Director
Appointed 02 Jul 1998
Resigned 31 Dec 2000

WARREN, Kenneth Robin, Sir

Resigned
Woodfield House, CranbrookTN17 2NN
Born August 1926
Director
Appointed 01 Aug 1993
Resigned 15 Jul 1998

JPCORD LIMITED

Resigned
Suite 17 City Business Centre, LondonSE16 2XB
Corporate nominee director
Appointed 01 Aug 1991
Resigned 01 Aug 1991

Persons with significant control

1

Priory Court, Pilgrim Street, LondonEC4V 6DE

Nature of Control

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

Filing History

148

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Miscellaneous
15 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Miscellaneous
7 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Small
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Termination Director Company With Name
8 June 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Accounts With Accounts Type Small
2 September 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
29 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Auditors Resignation Company
18 April 2008
AUDAUD
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
363sAnnual Return (shuttle)
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
12 January 2006
MEM/ARTSMEM/ARTS
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
21 December 2005
155(6)a155(6)a
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
16 December 2005
403aParticulars of Charge Subject to s859A
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 2004
AAAnnual Accounts
Legacy
10 September 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
15 June 2004
288aAppointment of Director or Secretary
Legacy
9 February 2004
288bResignation of Director or Secretary
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Full
8 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2002
AAAnnual Accounts
Legacy
3 September 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
287Change of Registered Office
Legacy
20 June 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
25 July 2000
287Change of Registered Office
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 June 1999
AAAnnual Accounts
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Legacy
7 September 1998
363sAnnual Return (shuttle)
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
25 June 1998
AAAnnual Accounts
Legacy
29 January 1998
88(2)R88(2)R
Legacy
26 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 August 1997
AAAnnual Accounts
Legacy
27 October 1996
88(2)R88(2)R
Legacy
16 August 1996
363sAnnual Return (shuttle)
Legacy
28 May 1996
88(2)R88(2)R
Accounts With Accounts Type Small
19 April 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 March 1994
AAAnnual Accounts
Legacy
12 March 1994
88(2)R88(2)R
Legacy
29 August 1993
288288
Legacy
30 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 July 1993
AAAnnual Accounts
Legacy
27 August 1992
363sAnnual Return (shuttle)
Legacy
7 May 1992
88(2)R88(2)R
Legacy
25 April 1992
88(2)R88(2)R
Legacy
10 February 1992
224224
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Legacy
9 January 1992
288288
Legacy
4 October 1991
288288
Legacy
4 October 1991
288288
Legacy
13 August 1991
288288
Legacy
13 August 1991
287Change of Registered Office
Legacy
13 August 1991
288288
Incorporation Company
1 August 1991
NEWINCIncorporation