Background WavePink WaveYellow Wave

ROBINSON PELHAM LIMITED (03092579)

ROBINSON PELHAM LIMITED (03092579) is an active UK company. incorporated on 17 August 1995. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (24410). ROBINSON PELHAM LIMITED has been registered for 30 years. Current directors include BENYON, Zoe Lavinia Beatrice, Lady, CHILTON, Vanessa Melanie, PELHAM BURN, Kate.

Company Number
03092579
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
39 Elystan Street, London, SW3 3NT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24410)
Directors
BENYON, Zoe Lavinia Beatrice, Lady, CHILTON, Vanessa Melanie, PELHAM BURN, Kate
SIC Codes
24410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROBINSON PELHAM LIMITED

ROBINSON PELHAM LIMITED is an active company incorporated on 17 August 1995 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24410). ROBINSON PELHAM LIMITED was registered 30 years ago.(SIC: 24410)

Status

active

Active since 30 years ago

Company No

03092579

LTD Company

Age

30 Years

Incorporated 17 August 1995

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

39 Elystan Street London, SW3 3NT,

Previous Addresses

Glen House 125 Old Brompton Road London SW7 3RP United Kingdom
From: 20 July 2012To: 10 December 2012
7 Denbigh Mews London SW1V 2HQ
From: 17 August 1995To: 20 July 2012
Timeline

4 key events • 1995 - 2017

Funding Officers Ownership
Company Founded
Aug 95
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

PELHAM BURN, Kate

Active
7 Chesson Road, LondonW14 9QR
Secretary
Appointed 31 Aug 1995

BENYON, Zoe Lavinia Beatrice, Lady

Active
Englefield, ReadingRG7 5EN
Born November 1970
Director
Appointed 17 Aug 1995

CHILTON, Vanessa Melanie

Active
Finlay Street, LondonSW6 6HF
Born December 1970
Director
Appointed 01 Apr 1997

PELHAM BURN, Kate

Active
7 Chesson Road, LondonW14 9QR
Born October 1966
Director
Appointed 17 Aug 1995

A&H REGISTRARS & SECRETARIES LIMITED

Resigned
58-60 Berners Street, LondonW1T 3JS
Corporate secretary
Appointed 17 Aug 1995
Resigned 31 Aug 1995

Persons with significant control

3

Kate Pelham Burn

Active
Chesson Road, LondonW14 9QR
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Vanessa Melanie Chilton

Active
Finlay Street, LondonSW6 6HF
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Lady Zoe Lavinia Beatrice Benyon

Active
Englefield, ReadingRG7 5EN
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 February 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Legacy
28 July 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
15 September 2009
288cChange of Particulars
Legacy
15 September 2009
353353
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
2 March 2009
353353
Legacy
27 February 2009
287Change of Registered Office
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 July 2008
AAAnnual Accounts
Legacy
5 September 2007
363aAnnual Return
Legacy
4 September 2007
288cChange of Particulars
Legacy
3 September 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2006
AAAnnual Accounts
Legacy
22 September 2005
363aAnnual Return
Legacy
21 September 2005
288cChange of Particulars
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
8 September 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 July 2004
AAAnnual Accounts
Legacy
7 September 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 May 2003
AAAnnual Accounts
Legacy
21 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2002
AAAnnual Accounts
Legacy
4 September 2001
288cChange of Particulars
Legacy
4 September 2001
288cChange of Particulars
Legacy
21 August 2001
363aAnnual Return
Legacy
21 August 2001
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363aAnnual Return
Legacy
25 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 1999
AAAnnual Accounts
Legacy
3 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1998
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
88(2)R88(2)R
Resolution
29 April 1997
RESOLUTIONSResolutions
Resolution
29 April 1997
RESOLUTIONSResolutions
Legacy
29 April 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Legacy
13 September 1996
363sAnnual Return (shuttle)
Legacy
13 September 1995
224224
Legacy
13 September 1995
88(2)R88(2)R
Legacy
5 September 1995
288288
Incorporation Company
17 August 1995
NEWINCIncorporation