Background WavePink WaveYellow Wave

PEVONIA UK LIMITED (06612582)

PEVONIA UK LIMITED (06612582) is an active UK company. incorporated on 5 June 2008. with registered office in Stanmore. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. PEVONIA UK LIMITED has been registered for 17 years. Current directors include FIELD, Mitchell Lawrence, SHAH, Dilipkumar Raichand.

Company Number
06612582
Status
active
Type
ltd
Incorporated
5 June 2008
Age
17 years
Address
5 B Parr Road, Stanmore, HA7 1NP
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
FIELD, Mitchell Lawrence, SHAH, Dilipkumar Raichand
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVONIA UK LIMITED

PEVONIA UK LIMITED is an active company incorporated on 5 June 2008 with the registered office located in Stanmore. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. PEVONIA UK LIMITED was registered 17 years ago.(SIC: 46900)

Status

active

Active since 17 years ago

Company No

06612582

LTD Company

Age

17 Years

Incorporated 5 June 2008

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

PEVONIA EUROPE LIMITED
From: 5 June 2008To: 3 February 2022
Contact
Address

5 B Parr Road Stanmore, HA7 1NP,

Previous Addresses

Northside House Mount Pleasant Barnet Herts EN4 9EE
From: 5 June 2008To: 13 December 2023
Timeline

7 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jun 08
Director Joined
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FIELD, Mitchell Lawrence

Active
Parr Road, StanmoreHA7 1NP
Born August 1952
Director
Appointed 01 Dec 2023

SHAH, Dilipkumar Raichand

Active
Parr Road, StanmoreHA7 1NP
Born December 1953
Director
Appointed 01 Dec 2023

RANDALL, Ian Gary

Resigned
22 Peacock Gardens, South CroydonCR2 8TE
Secretary
Appointed 05 Jun 2008
Resigned 30 Sept 2019

MASON, Paul

Resigned
Parr Road, StanmoreHA7 1NP
Born January 1943
Director
Appointed 01 Dec 2023
Resigned 05 Jan 2024

MASON, Paul

Resigned
The Common, IpswichIP7 7HY
Born January 1943
Director
Appointed 05 Jun 2008
Resigned 01 Dec 2023

SDG REGISTRARS LIMITED

Resigned
Chalton Street, LondonNW1 1JD
Corporate director
Appointed 05 Jun 2008
Resigned 05 Jun 2008

Persons with significant control

2

1 Active
1 Ceased
Parr Road, StanmoreHA7 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2023

Mr Paul Mason

Ceased
The Common, IpswichIP7 7HY
Born January 1943

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
Ceased 01 Dec 2023
Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Certificate Change Of Name Company
3 February 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Dormant
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Accounts With Accounts Type Dormant
18 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Dormant
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 December 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
225Change of Accounting Reference Date
Legacy
15 July 2009
363aAnnual Return
Legacy
9 July 2008
288aAppointment of Director or Secretary
Legacy
8 July 2008
288bResignation of Director or Secretary
Incorporation Company
5 June 2008
NEWINCIncorporation