Background WavePink WaveYellow Wave

PELICAN BUILDING CONTRACTORS LIMITED (04169743)

PELICAN BUILDING CONTRACTORS LIMITED (04169743) is an active UK company. incorporated on 28 February 2001. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). PELICAN BUILDING CONTRACTORS LIMITED has been registered for 25 years. Current directors include KAIMAKAMIS, Andreas Dionysios.

Company Number
04169743
Status
active
Type
ltd
Incorporated
28 February 2001
Age
25 years
Address
51 The Grove, London, W5 5DX
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
KAIMAKAMIS, Andreas Dionysios
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELICAN BUILDING CONTRACTORS LIMITED

PELICAN BUILDING CONTRACTORS LIMITED is an active company incorporated on 28 February 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). PELICAN BUILDING CONTRACTORS LIMITED was registered 25 years ago.(SIC: 42990)

Status

active

Active since 25 years ago

Company No

04169743

LTD Company

Age

25 Years

Incorporated 28 February 2001

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 28 February 2026 (2 months ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

51 The Grove London, W5 5DX,

Previous Addresses

4 South Ealing Road London W5 4QA
From: 26 February 2015To: 29 January 2019
105 Seven Sisters Road London N7 7QP
From: 28 February 2001To: 26 February 2015
Timeline

6 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Aug 14
Director Left
Oct 17
Loan Secured
Jun 20
Director Joined
Feb 21
Director Left
Feb 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KAIMAKAMIS, Andreas Dionysios

Active
The Grove, LondonW5 5DX
Born May 1984
Director
Appointed 17 Feb 2021

KAIMAKAMIS, Kyproula

Resigned
Elm Avenue, LondonW5 3XA
Secretary
Appointed 01 Mar 2001
Resigned 17 Feb 2021

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 28 Feb 2001
Resigned 01 Mar 2001

KAIMAKAMIS, Agis Frixos

Resigned
Elm Avenue, LondonW5 3XA
Born June 1961
Director
Appointed 01 Mar 2001
Resigned 17 Feb 2021

KAIMAKAMIS, Andreas

Resigned
South Ealing Road, LondonW5 4QA
Born May 1984
Director
Appointed 03 Mar 2014
Resigned 24 Oct 2017

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 28 Feb 2001
Resigned 01 Mar 2001

Persons with significant control

1

The Grove, LondonW5 5DX

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Change Person Director Company With Change Date
28 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
28 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 October 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 July 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
17 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
88(2)R88(2)R
Legacy
26 March 2001
287Change of Registered Office
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288bResignation of Director or Secretary
Incorporation Company
28 February 2001
NEWINCIncorporation