Background WavePink WaveYellow Wave

PECHORIN LIMITED (06651945)

PECHORIN LIMITED (06651945) is an active UK company. incorporated on 21 July 2008. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. PECHORIN LIMITED has been registered for 17 years. Current directors include HASELDEN, John Neil, Dr, HASELDEN, Peter Robert.

Company Number
06651945
Status
active
Type
ltd
Incorporated
21 July 2008
Age
17 years
Address
151 Church Street, Royston, SG8 5RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
HASELDEN, John Neil, Dr, HASELDEN, Peter Robert
SIC Codes
70221, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PECHORIN LIMITED

PECHORIN LIMITED is an active company incorporated on 21 July 2008 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. PECHORIN LIMITED was registered 17 years ago.(SIC: 70221, 74909)

Status

active

Active since 17 years ago

Company No

06651945

LTD Company

Age

17 Years

Incorporated 21 July 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

151 Church Street Whaddon Royston, SG8 5RY,

Previous Addresses

5 Barncroft Albury Ware Hertfordshire SG11 2LQ
From: 24 October 2011To: 30 December 2021
27 Laburnum Road Coopersale Epping Essex CM16 7RA
From: 21 July 2008To: 24 October 2011
Timeline

8 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Jul 08
Director Left
Jul 10
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Jan 22
Director Joined
Jan 22
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HASELDEN, Peter Robert

Active
Church Street, RoystonSG8 5RY
Secretary
Appointed 21 Jul 2008

HASELDEN, John Neil, Dr

Active
Church Street, RoystonSG8 5RY
Born January 1965
Director
Appointed 31 Dec 2021

HASELDEN, Peter Robert

Active
Church Street, RoystonSG8 5RY
Born April 1967
Director
Appointed 24 Dec 2021

HASELDEN, Michael Paul

Resigned
Church Street, RoystonSG8 5RY
Born May 1969
Director
Appointed 21 Jul 2008
Resigned 24 Dec 2021

HASELDEN, Peter Robert

Resigned
Church Street, RoystonSG8 5RY
Born April 1967
Director
Appointed 21 Jul 2008
Resigned 27 Jul 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Peter Robert Haselden

Active
Church Street, RoystonSG8 5RY
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2021

Dr John Neil Haselden

Active
Thatcher Stanfords Close, RoystonSG8 6DT
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2021

Mr Michael Paul Haselden

Ceased
Church Street, RoystonSG8 5RY
Born May 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
10 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 December 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
30 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
25 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 July 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 July 2010
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Incorporation Company
21 July 2008
NEWINCIncorporation