Background WavePink WaveYellow Wave

PELICAN TECHNICAL SOLUTIONS LIMITED (06764425)

PELICAN TECHNICAL SOLUTIONS LIMITED (06764425) is an active UK company. incorporated on 3 December 2008. with registered office in Burscough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PELICAN TECHNICAL SOLUTIONS LIMITED has been registered for 17 years. Current directors include BOYD, Simon John, PARKES, David Peter.

Company Number
06764425
Status
active
Type
ltd
Incorporated
3 December 2008
Age
17 years
Address
Units 3a & 3b Dakota Business Park, Burscough, L40 8AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOYD, Simon John, PARKES, David Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELICAN TECHNICAL SOLUTIONS LIMITED

PELICAN TECHNICAL SOLUTIONS LIMITED is an active company incorporated on 3 December 2008 with the registered office located in Burscough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PELICAN TECHNICAL SOLUTIONS LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06764425

LTD Company

Age

17 Years

Incorporated 3 December 2008

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 April 2025 (11 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

JCCO 197 LIMITED
From: 3 December 2008To: 14 January 2009
Contact
Address

Units 3a & 3b Dakota Business Park Dakota Road Burscough, L40 8AF,

Previous Addresses

PO Box PR9 0SE Aqua Aqua Cure House Hall Street Southport Merseyside PR9 0SE United Kingdom
From: 10 July 2018To: 18 March 2021
Aqua Cure House Hall Street Southport Lancashire PR9 0SE
From: 17 March 2011To: 10 July 2018
St George's House 215-219 Chester Road Manchester Lancashire M15 4JE England
From: 1 March 2011To: 17 March 2011
Kemps Chartered Accountants 84 High Street Broadstairs Kent CT10 1JJ
From: 3 December 2008To: 1 March 2011
Timeline

27 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Funding Round
Jun 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
May 11
Funding Round
Jan 12
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Jun 13
Director Left
May 14
Director Joined
May 14
Director Joined
Apr 16
Director Left
Jul 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Apr 17
Director Left
Mar 19
Director Left
Aug 21
Director Joined
Sept 21
Capital Update
Mar 23
Director Left
Dec 24
Director Joined
Mar 25
3
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

BOYD, Simon John

Active
Dakota Road, BurscoughL40 8AF
Born January 1960
Director
Appointed 07 Mar 2025

PARKES, David Peter

Active
Dakota Road, BurscoughL40 8AF
Born December 1967
Director
Appointed 15 Mar 2016

JC SECRETARIES LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate secretary
Appointed 03 Dec 2008
Resigned 01 Jan 2009

BLOOD, Michael James

Resigned
Princes Avenue, ManchesterM20 6SE
Born August 1968
Director
Appointed 03 Dec 2008
Resigned 01 Jan 2009

BOLTON, Simon Andrew

Resigned
Hall Street, SouthportPR9 0SE
Born April 1971
Director
Appointed 12 Dec 2016
Resigned 07 Feb 2019

BROWN, Richard Mark

Resigned
Hall Street, SouthportPR9 0SE
Born September 1956
Director
Appointed 13 Apr 2011
Resigned 30 Jun 2016

COHEN, Peter James

Resigned
Hall Street, SouthportPR9 0SE
Born September 1952
Director
Appointed 01 Jan 2013
Resigned 31 Oct 2016

HACKING, Christopher William

Resigned
Bents, ColneBB8 7AB
Born June 1950
Director
Appointed 08 Feb 2011
Resigned 13 Apr 2011

HARRISON, Steven Joseph

Resigned
Hall Street, SouthportPR9 0SE
Born April 1969
Director
Appointed 13 Apr 2011
Resigned 31 Dec 2012

LEE, Matthew John

Resigned
Hall Street, SouthportPR9 0SE
Born October 1975
Director
Appointed 13 Apr 2011
Resigned 28 Apr 2014

LUCKHURST, Stephen

Resigned
Plympton Close, ReadingRG6 7XZ
Born January 1948
Director
Appointed 25 Mar 2009
Resigned 30 Sept 2010

MARCHBANK, David John

Resigned
Dakota Road, BurscoughL40 8AF
Born December 1967
Director
Appointed 28 Apr 2014
Resigned 31 Jul 2021

MARSDEN, Christopher John

Resigned
Hall Street, SouthportPR9 0SE
Born December 1957
Director
Appointed 08 Feb 2011
Resigned 31 Mar 2017

RYALL, Michael John Robert

Resigned
Dakota Road, BurscoughL40 8AF
Born March 1986
Director
Appointed 01 Aug 2021
Resigned 09 Dec 2024

SLARK, Steven John

Resigned
41 Cypress Crescent, WaterloovillePO8 8HL
Born October 1958
Director
Appointed 01 Jan 2009
Resigned 13 Apr 2011

JC DIRECTORS LIMITED

Resigned
55 King Street, ManchesterM2 4LQ
Corporate director
Appointed 03 Dec 2008
Resigned 01 Jan 2009

Persons with significant control

1

Dakota Way, BurscoughL40 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2024
AAAnnual Accounts
Dissolution Voluntary Strike Off Suspended
15 August 2023
SOAS(A)SOAS(A)
Gazette Notice Voluntary
11 July 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 June 2023
DS01DS01
Capital Statement Capital Company With Date Currency Figure
28 March 2023
SH19Statement of Capital
Legacy
28 March 2023
SH20SH20
Legacy
28 March 2023
CAP-SSCAP-SS
Resolution
28 March 2023
RESOLUTIONSResolutions
Resolution
28 March 2023
RESOLUTIONSResolutions
Legacy
28 March 2023
CAP-SSCAP-SS
Legacy
28 March 2023
SH20SH20
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2019
TM01Termination of Director
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
4 July 2014
AAAnnual Accounts
Termination Director Company With Name
13 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
1 February 2013
AP01Appointment of Director
Termination Director Company With Name
1 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2012
AR01AR01
Capital Allotment Shares
19 January 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts Amended With Accounts Type Full
24 March 2011
AAMDAAMD
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Termination Director Company With Name
1 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2010
AAAnnual Accounts
Capital Allotment Shares
9 June 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Legacy
3 February 2010
MG01MG01
Legacy
29 January 2010
MG01MG01
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
287Change of Registered Office
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Certificate Change Of Name Company
14 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 December 2008
NEWINCIncorporation