Background WavePink WaveYellow Wave

PELICAN GROUP LIMITED (04128509)

PELICAN GROUP LIMITED (04128509) is an active UK company. incorporated on 20 December 2000. with registered office in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PELICAN GROUP LIMITED has been registered for 25 years. Current directors include MALHOTRA, Anil Kumar.

Company Number
04128509
Status
active
Type
ltd
Incorporated
20 December 2000
Age
25 years
Address
C/O Delta House Limited, Harrow, HA1 2SP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALHOTRA, Anil Kumar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELICAN GROUP LIMITED

PELICAN GROUP LIMITED is an active company incorporated on 20 December 2000 with the registered office located in Harrow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PELICAN GROUP LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04128509

LTD Company

Age

25 Years

Incorporated 20 December 2000

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 30 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

GOLDMANS ROCK LIMITED
From: 6 February 2023To: 15 February 2023
A.V. PREMIER MARKETING LIMITED
From: 6 March 2001To: 6 February 2023
FLAGLANE LIMITED
From: 20 December 2000To: 6 March 2001
Contact
Address

C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow, HA1 2SP,

Previous Addresses

48 Berkeley Square London W1J 5AX England
From: 10 March 2016To: 29 May 2019
2 Charles Street Mayfair London W1J 5DB
From: 20 December 2000To: 10 March 2016
Timeline

5 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Dec 00
New Owner
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MALHOTRA, Anil Kumar

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955
Director
Appointed 01 Dec 2022

WHISTON DEW, Rodney James

Resigned
2 Charles Street, LondonW1J 5DB
Secretary
Appointed 05 Mar 2001
Resigned 01 May 2004

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Dec 2000
Resigned 05 Mar 2001

WIGMORE CORPORATE SERVICES LIMITED

Resigned
2 Charles Street, LondonW1J 5DB
Corporate secretary
Appointed 01 May 2004
Resigned 26 Feb 2008

BRAUER, Simon Lawrence

Resigned
Delta House Limited, HarrowHA1 2SP
Born June 1956
Director
Appointed 05 Mar 2001
Resigned 01 Dec 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Dec 2000
Resigned 05 Mar 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Anil Kumar Malhotra

Active
Delta House Limited, HarrowHA1 2SP
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2022

Mr Simon Lawrence Brauer

Ceased
Delta House Limited, HarrowHA1 2SP
Born June 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

91

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2023
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2023
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 February 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
3 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 April 2018
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
11 April 2018
CH01Change of Director Details
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Change Person Director Company With Change Date
10 March 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Gazette Notice Compulsary
16 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
5 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Dormant
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2008
AAAnnual Accounts
Legacy
11 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
16 October 2007
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
9 November 2006
363aAnnual Return
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
31 October 2006
AAAnnual Accounts
Legacy
12 September 2005
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
7 June 2005
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
7 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 June 2005
AAAnnual Accounts
Gazette Notice Compulsary
31 May 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 July 2004
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
6 July 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
363sAnnual Return (shuttle)
Legacy
30 June 2004
288bResignation of Director or Secretary
Gazette Notice Compulsary
16 March 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
28 November 2002
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 June 2002
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
18 June 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
14 June 2002
363sAnnual Return (shuttle)
Legacy
14 March 2001
287Change of Registered Office
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288bResignation of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 March 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 December 2000
NEWINCIncorporation