Background WavePink WaveYellow Wave

LUTHER PENDRAGON HOLDINGS LIMITED (05552294)

LUTHER PENDRAGON HOLDINGS LIMITED (05552294) is an active UK company. incorporated on 2 September 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LUTHER PENDRAGON HOLDINGS LIMITED has been registered for 20 years. Current directors include MAULE, Simon, WHALE, Simon Charles.

Company Number
05552294
Status
active
Type
ltd
Incorporated
2 September 2005
Age
20 years
Address
48 Gracechurch Street, London, EC3V 0EJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
MAULE, Simon, WHALE, Simon Charles
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUTHER PENDRAGON HOLDINGS LIMITED

LUTHER PENDRAGON HOLDINGS LIMITED is an active company incorporated on 2 September 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LUTHER PENDRAGON HOLDINGS LIMITED was registered 20 years ago.(SIC: 74909)

Status

active

Active since 20 years ago

Company No

05552294

LTD Company

Age

20 Years

Incorporated 2 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

NEWINCCO 479 LIMITED
From: 2 September 2005To: 14 December 2005
Contact
Address

48 Gracechurch Street London, EC3V 0EJ,

Previous Addresses

, 3 Priory Court, Pilgrim Street, London, EC4V 6DR
From: 2 September 2005To: 15 December 2016
Timeline

47 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Sept 05
Funding Round
Nov 09
Director Joined
Jan 10
Director Left
Apr 10
Director Left
Sept 10
Director Left
May 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Oct 13
Funding Round
Oct 13
Funding Round
Oct 13
Capital Reduction
Oct 13
Capital Reduction
Jan 17
Share Buyback
Jan 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Left
Sept 18
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Nov 20
Director Left
Nov 20
Share Buyback
Dec 21
Share Buyback
Jan 22
Share Buyback
Dec 22
Funding Round
Jan 23
Share Buyback
Jan 23
Share Buyback
May 23
New Owner
Aug 23
Owner Exit
Aug 23
Share Buyback
Apr 24
New Owner
Oct 24
Share Buyback
Nov 24
Funding Round
Jan 25
Funding Round
Jan 25
Capital Reduction
Jan 25
Capital Reduction
Jan 25
Capital Reduction
Jan 25
Share Issue
Jan 25
Capital Reduction
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
26
Funding
17
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

WARD, Nick

Active
Gracechurch Street, LondonEC3V 0EJ
Secretary
Appointed 07 Aug 2018

MAULE, Simon

Active
Gracechurch Street, LondonEC3V 0EJ
Born July 1974
Director
Appointed 27 Mar 2020

WHALE, Simon Charles

Active
Gracechurch Street, LondonEC3V 0EJ
Born November 1963
Director
Appointed 30 Nov 2005

GILMORE, Matthew

Resigned
22 Careys Cottages, BrockenhurstSO42 7TF
Secretary
Appointed 30 Nov 2005
Resigned 10 Mar 2006

GLYNN, Michael Richard

Resigned
19a British Grove, LondonW4 2NL
Secretary
Appointed 22 May 2009
Resigned 31 May 2010

PAGE, Gavin

Resigned
Primrose Road, LondonE18 1DD
Secretary
Appointed 15 May 2006
Resigned 07 Aug 2018

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 02 Sept 2005
Resigned 30 Nov 2005

ALLNER, Christopher Charles

Resigned
Childs Farm, AmershamHP7 0QQ
Born December 1959
Director
Appointed 30 Nov 2005
Resigned 28 Feb 2006

BREW, Alistair Jeremy

Resigned
16 Stott Close, LondonSW18 2TG
Born July 1973
Director
Appointed 30 Nov 2005
Resigned 18 Nov 2008

CHATHLI, Aditya

Resigned
Belvoir Road, LondonSE22 0QY
Born May 1965
Director
Appointed 30 Sept 2011
Resigned 28 Jan 2020

ELSTEIN, David Keith

Resigned
64 Hotham Road, LondonSW15 1QP
Born November 1944
Director
Appointed 28 Mar 2006
Resigned 31 Mar 2010

GLYNN, Michael Richard

Resigned
19a British Grove, LondonW4 2NL
Born February 1954
Director
Appointed 22 May 2009
Resigned 29 May 2010

GUTHRIE, Daniel

Resigned
4 Street Cottages, MalmesburySN16 9SZ
Born May 1974
Director
Appointed 30 Nov 2005
Resigned 31 Jul 2019

GUYVER, Christopher

Resigned
3 Priory Court, LondonEC4V 6DR
Born June 1962
Director
Appointed 23 Dec 2009
Resigned 28 Oct 2011

KROVIAK, Amy

Resigned
18 Shrubbery Gardens, LondonN21 2QT
Born May 1969
Director
Appointed 30 Nov 2005
Resigned 06 May 2009

STARLING, Ruth

Resigned
Marston Hill, CirencesterGL7 5LH
Born December 1961
Director
Appointed 31 Jul 2012
Resigned 15 Mar 2017

THAPAR, Sunil

Resigned
Cuckoo Hill Road, PinnerHA5 1AX
Born July 1959
Director
Appointed 30 Sept 2011
Resigned 21 Aug 2018

TRESS, Gina Lucia

Resigned
Parma Crescent, LondonSW11 1LT
Born August 1977
Director
Appointed 30 Nov 2005
Resigned 17 Mar 2017

VINSON, Jane Elizabeth

Resigned
29 Elder Avenue, LondonN8 8PS
Born September 1971
Director
Appointed 18 Nov 2008
Resigned 15 Mar 2017

WAGSTAFF, Caroline Delyth

Resigned
Union Central Building, LondonE2 8DP
Born December 1962
Director
Appointed 31 Jul 2012
Resigned 15 Mar 2017

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 02 Sept 2005
Resigned 30 Nov 2005

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 02 Sept 2005
Resigned 30 Nov 2005

Persons with significant control

3

2 Active
1 Ceased

Mr Simon Whale

Active
Gracechurch Street, LondonEC3V 0EJ
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2024

Mr Simon Maule

Active
Gracechurch Street, LondonEC3V 0EJ
Born July 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 31 Jul 2023
Holborn, LondonEC1N 2HT

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 March 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2025
AR01AR01
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Capital Cancellation Shares
14 January 2025
SH06Cancellation of Shares
Capital Cancellation Shares
14 January 2025
SH06Cancellation of Shares
Capital Cancellation Shares
14 January 2025
SH06Cancellation of Shares
Capital Alter Shares Subdivision
14 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
14 January 2025
SH06Cancellation of Shares
Resolution
14 January 2025
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 January 2025
SH03Return of Purchase of Own Shares
Second Filing Of Confirmation Statement With Made Up Date
31 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
30 December 2024
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
9 December 2024
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
9 December 2024
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 December 2024
RP04CS01RP04CS01
Capital Return Purchase Own Shares Treasury Capital Date
4 November 2024
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
31 October 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
25 April 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares Treasury Capital Date
2 May 2023
SH03Return of Purchase of Own Shares
Accounts Amended With Accounts Type Total Exemption Full
17 March 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
17 March 2023
AAMDAAMD
Capital Return Purchase Own Shares Treasury Capital Date
26 January 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
14 January 2023
SH01Allotment of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
9 January 2023
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares
12 December 2022
SH03Return of Purchase of Own Shares
Resolution
15 November 2022
RESOLUTIONSResolutions
Resolution
15 November 2022
RESOLUTIONSResolutions
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
14 November 2022
SH04Notice of Sale or Transfer under s727
Confirmation Statement
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2022
CH01Change of Director Details
Capital Return Purchase Own Shares Treasury Capital Date
20 January 2022
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares Treasury Capital Date
13 December 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
31 March 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2020
TM01Termination of Director
Confirmation Statement
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2017
TM01Termination of Director
Capital Return Purchase Own Shares
30 January 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 January 2017
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Miscellaneous
15 April 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
19 September 2014
AR01AR01
Accounts With Accounts Type Small
6 August 2014
AAAnnual Accounts
Capital Cancellation Shares
18 October 2013
SH06Cancellation of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Miscellaneous
7 August 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
13 February 2012
RP04RP04
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Miscellaneous
7 March 2011
MISCMISC
Resolution
7 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Termination Secretary Company With Name
8 June 2010
TM02Termination of Secretary
Termination Director Company With Name
26 April 2010
TM01Termination of Director
Appoint Person Secretary Company
12 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 January 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 January 2010
AP01Appointment of Director
Capital Allotment Shares
21 November 2009
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Dormant
2 September 2009
AAAnnual Accounts
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
25 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
169169
Legacy
29 May 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
2 May 2008
288cChange of Particulars
Auditors Resignation Company
18 April 2008
AUDAUD
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288cChange of Particulars
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288aAppointment of Director or Secretary
Legacy
24 April 2006
288bResignation of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Resolution
22 December 2005
RESOLUTIONSResolutions
Legacy
21 December 2005
122122
Legacy
21 December 2005
123Notice of Increase in Nominal Capital
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Resolution
21 December 2005
RESOLUTIONSResolutions
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
287Change of Registered Office
Legacy
21 December 2005
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 December 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
2 September 2005
NEWINCIncorporation