Background WavePink WaveYellow Wave

PELHAM MTO LIMITED (03284700)

PELHAM MTO LIMITED (03284700) is an active UK company. incorporated on 27 November 1996. with registered office in Leatherhead. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46240). PELHAM MTO LIMITED has been registered for 29 years. Current directors include SPITZ, Stephen Barry.

Company Number
03284700
Status
active
Type
ltd
Incorporated
27 November 1996
Age
29 years
Address
Q3, The Square, Leatherhead, KT22 7TW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46240)
Directors
SPITZ, Stephen Barry
SIC Codes
46240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELHAM MTO LIMITED

PELHAM MTO LIMITED is an active company incorporated on 27 November 1996 with the registered office located in Leatherhead. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46240). PELHAM MTO LIMITED was registered 29 years ago.(SIC: 46240)

Status

active

Active since 29 years ago

Company No

03284700

LTD Company

Age

29 Years

Incorporated 27 November 1996

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (5 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

PREMIER MARQUE LIMITED
From: 27 November 1996To: 15 December 2003
Contact
Address

Q3, The Square Randalls Way Leatherhead, KT22 7TW,

Previous Addresses

Lower Mill Kingston Road Ewell Surrey KT17 2AE
From: 27 November 1996To: 15 December 2015
Timeline

2 key events • 1996 - 2017

Funding Officers Ownership
Company Founded
Nov 96
Loan Cleared
Feb 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

KRAINES, Jonathan Phillip

Active
Randalls Way, LeatherheadKT22 7TW
Secretary
Appointed 30 Jul 2010

SPITZ, Stephen Barry

Active
Randalls Way, LeatherheadKT22 7TW
Born September 1965
Director
Appointed 27 Nov 1996

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Secretary
Appointed 05 Nov 1998
Resigned 18 May 2001

KRAINES, Jonathan Phillip

Resigned
37 Silverston Way, StanmoreHA7 4HS
Secretary
Appointed 27 Nov 1996
Resigned 05 Nov 1998

SARAKINSKY, Atholl

Resigned
45c Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 18 May 2001
Resigned 24 Jan 2003

SARANG, Gurpreet Singh

Resigned
Lower Mill Kingston Road, SurreyKT17 2AE
Secretary
Appointed 27 Jan 2003
Resigned 30 Jul 2010

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 27 Nov 1996
Resigned 27 Nov 1996

CROSSICK, Jonathan

Resigned
28b Ridge Road, LondonN8 9LH
Born August 1969
Director
Appointed 16 Dec 1996
Resigned 29 Nov 2002

CURWEN, Philip James

Resigned
7 Norman Close, EpsomKT18 5RU
Born August 1972
Director
Appointed 08 Jul 1999
Resigned 18 May 2001

ETTLINGER, Roy Andrew

Resigned
39 Ranulf Road, LondonNW2 2BS
Born December 1962
Director
Appointed 27 Nov 1996
Resigned 29 Nov 2002

GORVY, Harold Aubrey

Resigned
19 Sheringham, LondonNW8 6QY
Born January 1927
Director
Appointed 16 Feb 1998
Resigned 29 Nov 2002

KRAINES, Jonathan Phillip

Resigned
37 Silverston Way, StanmoreHA7 4HS
Born June 1966
Director
Appointed 27 Nov 1996
Resigned 29 Nov 2002

MCGUINNESS, Peter

Resigned
Spindles Duck Street, Great DunmowCM6 2JF
Born June 1959
Director
Appointed 27 Nov 1996
Resigned 29 Nov 2002

Persons with significant control

1

6 New Street Square, LondonEC4A 3AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 November 2024
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
5 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 December 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Miscellaneous
14 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Dormant
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
2 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 August 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2009
AR01AR01
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Legacy
20 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
5 October 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Legacy
14 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Resolution
15 January 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Resolution
23 January 2003
RESOLUTIONSResolutions
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
12 December 2002
288bResignation of Director or Secretary
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
4 December 2001
363sAnnual Return (shuttle)
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
21 November 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Legacy
4 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 1999
AAAnnual Accounts
Legacy
16 July 1999
88(2)R88(2)R
Legacy
16 July 1999
88(2)R88(2)R
Memorandum Articles
16 July 1999
MEM/ARTSMEM/ARTS
Resolution
16 July 1999
RESOLUTIONSResolutions
Legacy
16 July 1999
123Notice of Increase in Nominal Capital
Legacy
15 July 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
363aAnnual Return
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
11 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 September 1998
AAAnnual Accounts
Legacy
8 June 1998
395Particulars of Mortgage or Charge
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
26 January 1998
363aAnnual Return
Legacy
26 January 1998
288cChange of Particulars
Legacy
14 January 1997
88(2)R88(2)R
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
2 December 1996
225Change of Accounting Reference Date
Legacy
2 December 1996
288bResignation of Director or Secretary
Incorporation Company
27 November 1996
NEWINCIncorporation