Background WavePink WaveYellow Wave

PENDRAGON STOCK FINANCE LIMITED (02899465)

PENDRAGON STOCK FINANCE LIMITED (02899465) is an active UK company. incorporated on 17 February 1994. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PENDRAGON STOCK FINANCE LIMITED has been registered for 32 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
02899465
Status
active
Type
ltd
Incorporated
17 February 1994
Age
32 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDRAGON STOCK FINANCE LIMITED

PENDRAGON STOCK FINANCE LIMITED is an active company incorporated on 17 February 1994 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PENDRAGON STOCK FINANCE LIMITED was registered 32 years ago.(SIC: 74990)

Status

active

Active since 32 years ago

Company No

02899465

LTD Company

Age

32 Years

Incorporated 17 February 1994

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 20 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

MOTOWN LIMITED
From: 3 May 1994To: 31 July 1998
EGHB 43 LIMITED
From: 17 February 1994To: 3 May 1994
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 Oakwood Court Little Oak Drive, Annesley Nottingham Nottinghamshire NG150DR NG15 0DR
From: 17 February 1994To: 17 March 2026
Timeline

34 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Feb 94
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Apr 13
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Jun 15
Loan Cleared
Mar 16
Loan Secured
Jun 16
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Apr 20
Loan Secured
Mar 22
Director Left
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jul 24
Director Joined
Sept 24
Loan Secured
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 01 Jul 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Active
2 Oakwood Court, NottinghamNG15 0DR
Corporate director
Appointed 25 Apr 1994

HIBBERT, David Anthony

Resigned
Station Approach, DerbyDE56 4HP
Secretary
Appointed 25 Apr 1994
Resigned 05 Dec 1994

SYKES, Hilary Claire

Resigned
Loxley House 2 Oakwood Court, Nottingham
Secretary
Appointed 05 Dec 1994
Resigned 01 Jan 2017

CRESCENT HILL LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate secretary
Appointed 17 Feb 1994
Resigned 25 Apr 1994

BERMAN, William

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

CASHA, Martin Shaun

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 15 Apr 2013
Resigned 07 Oct 2023

FINN, Trevor Garry

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 25 Apr 1994
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 01 Oct 1997
Resigned 10 Dec 2009

HERBERT, Mark Philip

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOPEWELL, Stephen Neil

Resigned
The Grange, DronfieldS18 7TR
Born November 1959
Director
Appointed 25 Apr 1994
Resigned 26 Nov 2001

QUIGG, Kevin Barry

Resigned
8 Derby Road, DerbyDE56 4FL
Born December 1959
Director
Appointed 25 Apr 1994
Resigned 12 Sept 1995

WHEELER, Ian

Resigned
Brookfield House, AshbourneDE6 2EP
Born November 1954
Director
Appointed 25 Apr 1994
Resigned 01 Oct 1997

WILLIS, Mark Simon

Resigned
Loxley House 2 Oakwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

ST ANDREWS COMPANY SERVICES LIMITED

Resigned
Dumfries House, CardiffCF10 3ZF
Corporate director
Appointed 17 Feb 1994
Resigned 25 Apr 1994

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

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

Filing History

164

Change Registered Office Address Company With Date Old Address New Address
17 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2025
AAAnnual Accounts
Legacy
20 October 2025
PARENT_ACCPARENT_ACC
Legacy
20 October 2025
GUARANTEE2GUARANTEE2
Legacy
20 October 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2025
AAAnnual Accounts
Legacy
20 January 2025
PARENT_ACCPARENT_ACC
Legacy
13 January 2025
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Memorandum Articles
1 April 2022
MAMA
Resolution
1 April 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Change Person Director Company With Change Date
10 November 2015
CH01Change of Director Details
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Miscellaneous
6 August 2014
MISCMISC
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 February 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Corporate Director Company With Change Date
5 February 2010
CH02Change of Corporate Director Details
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
13 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
22 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
7 July 2005
395Particulars of Mortgage or Charge
Legacy
31 January 2005
363sAnnual Return (shuttle)
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Legacy
16 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Resolution
19 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Resolution
27 August 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
363sAnnual Return (shuttle)
Legacy
6 December 2001
288bResignation of Director or Secretary
Resolution
1 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
3 June 1999
287Change of Registered Office
Legacy
1 March 1999
363sAnnual Return (shuttle)
Memorandum Articles
9 December 1998
MEM/ARTSMEM/ARTS
Legacy
9 December 1998
123Notice of Increase in Nominal Capital
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
9 December 1998
RESOLUTIONSResolutions
Resolution
7 December 1998
RESOLUTIONSResolutions
Memorandum Articles
25 November 1998
MEM/ARTSMEM/ARTS
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Resolution
25 November 1998
RESOLUTIONSResolutions
Legacy
25 November 1998
123Notice of Increase in Nominal Capital
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 October 1998
AAAnnual Accounts
Certificate Change Of Name Company
30 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
21 June 1998
RESOLUTIONSResolutions
Legacy
9 March 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288cChange of Particulars
Legacy
24 October 1997
288bResignation of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
11 September 1996
287Change of Registered Office
Legacy
27 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
28 September 1995
288288
Legacy
15 February 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
8 May 1994
224224
Legacy
8 May 1994
287Change of Registered Office
Certificate Change Of Name Company
29 April 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 February 1994
NEWINCIncorporation