Background WavePink WaveYellow Wave

NIGHTPEARL LIMITED (04694045)

NIGHTPEARL LIMITED (04694045) is an active UK company. incorporated on 12 March 2003. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. NIGHTPEARL LIMITED has been registered for 23 years. Current directors include FORREST, Roderick Michael.

Company Number
04694045
Status
active
Type
ltd
Incorporated
12 March 2003
Age
23 years
Address
12 Tallon Road, Brentwood, CM13 1TF
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
FORREST, Roderick Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIGHTPEARL LIMITED

NIGHTPEARL LIMITED is an active company incorporated on 12 March 2003 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. NIGHTPEARL LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04694045

LTD Company

Age

23 Years

Incorporated 12 March 2003

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026

Previous Company Names

DUELGUIDE LIMITED
From: 12 March 2003To: 4 December 2003
Contact
Address

12 Tallon Road Hutton Brentwood, CM13 1TF,

Previous Addresses

67 Brook Street London W1K 4NJ
From: 5 April 2026To: 4 April 2014
50 Hans Crescent London SW1X 0NA
From: 12 March 2003To: 5 April 2026
Timeline

5 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Mar 03
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Aug 22
Director Joined
Aug 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

FORREST, Roderick Michael

Active
31 Victoria Street, Hamilton Hm10
Born April 1966
Director
Appointed 09 Aug 2022

BARNETT, Timothy Edward

Resigned
Hans Crescent, LondonSW1X 0NA
Secretary
Appointed 12 Jun 2013
Resigned 31 Jan 2022

CAMERON, John Scott

Resigned
11 Fournier Street, LondonE16 QE
Secretary
Appointed 14 Apr 2003
Resigned 19 Dec 2006

COOK, Kenneth Alan

Resigned
67 Brook StreetW1K 4NJ
Secretary
Appointed 19 Dec 2006
Resigned 12 Jun 2013

GOLDSTONE, Robert Paul

Resigned
22 Allingham Court, LondonNW3 2AH
Secretary
Appointed 01 Apr 2003
Resigned 14 Apr 2003

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Mar 2003
Resigned 01 Apr 2003

BERNERD, Elliott

Resigned
58 Old Church Street, LondonSW3 5DB
Born May 1945
Director
Appointed 03 Dec 2004
Resigned 13 May 2009

BURROW, Robert Philip

Resigned
Hans Crescent, LondonSW1X 0NA
Born March 1951
Director
Appointed 19 Dec 2006
Resigned 07 Mar 2022

CAMERON, John Scott

Resigned
11 Fournier Street, LondonE16 QE
Born December 1965
Director
Appointed 08 Dec 2004
Resigned 19 Dec 2006

CLARKE, Andrew James Joseph

Resigned
1 Clonmore Street, LondonSW18 5EU
Born May 1962
Director
Appointed 01 Apr 2003
Resigned 14 Apr 2003

HUNGIN, Harvinderpal Singh

Resigned
19 Carlyle Square, LondonSW3 6EY
Born November 1960
Director
Appointed 14 Apr 2003
Resigned 19 Dec 2006

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Mar 2003
Resigned 01 Apr 2003

Persons with significant control

2

1 Active
1 Ceased

Roderick Michael Forrest

Active
Victoria Place, Hamilton Hm10
Born April 1966

Nature of Control

Significant influence or control as trust
Notified 09 Aug 2022

Mr Robert Philip Burrow

Ceased
Hans Crescent, LondonSW1X 0NA
Born March 1951

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 28 Feb 2022
Fundings
Financials
Latest Activities

Filing History

82

Change Registered Office Address Company With Date Old Address New Address
5 April 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
7 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Termination Secretary Company With Name
12 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Person Director Company With Change Date
12 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2010
CH03Change of Secretary Details
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
27 March 2008
363aAnnual Return
Accounts With Accounts Type Full
4 January 2008
AAAnnual Accounts
Legacy
29 December 2007
88(2)R88(2)R
Legacy
14 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
4 April 2007
363sAnnual Return (shuttle)
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
2 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
287Change of Registered Office
Legacy
18 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288cChange of Particulars
Legacy
17 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
287Change of Registered Office
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
9 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Legacy
2 April 2003
288bResignation of Director or Secretary
Incorporation Company
12 March 2003
NEWINCIncorporation