Background WavePink WaveYellow Wave

PONDICHERRY DESIGNS LIMITED (06971087)

PONDICHERRY DESIGNS LIMITED (06971087) is an active UK company. incorporated on 23 July 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. PONDICHERRY DESIGNS LIMITED has been registered for 16 years. Current directors include LODHA, Saloni.

Company Number
06971087
Status
active
Type
ltd
Incorporated
23 July 2009
Age
16 years
Address
3rd Floor 1-5 Clerkenwell Road, London, EC1M 5PA
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
LODHA, Saloni
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PONDICHERRY DESIGNS LIMITED

PONDICHERRY DESIGNS LIMITED is an active company incorporated on 23 July 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. PONDICHERRY DESIGNS LIMITED was registered 16 years ago.(SIC: 46410)

Status

active

Active since 16 years ago

Company No

06971087

LTD Company

Age

16 Years

Incorporated 23 July 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 14 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 2 August 2025 (7 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

3rd Floor 1-5 Clerkenwell Road London, EC1M 5PA,

Previous Addresses

3rd Floor 1-5 Clerkenwell Road London EC1M 5PA
From: 20 March 2013To: 19 July 2018
Studio 10 21 Fitzjohns Avenue London Uk NW3 5JY
From: 23 July 2009To: 20 March 2013
Timeline

11 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Sept 16
Director Joined
Sept 16
Funding Round
Oct 16
New Owner
Sept 17
Owner Exit
Oct 17
Director Left
Oct 25
Director Left
Oct 25
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LODHA, Saloni

Active
1-5 Clerkenwell Road, LondonEC1M 5PA
Born December 1981
Director
Appointed 23 Jul 2009

CHANDRIS, Dimitri John

Resigned
7-12 Tavistock Square, LondonWC1H 9LT
Born December 1984
Director
Appointed 04 Aug 2016
Resigned 08 Oct 2025

GUERRAND, Edouard Blaise Augustin Emile

Resigned
1-5 Clerkenwell Road, LondonEC1M 5PA
Born February 1978
Director
Appointed 04 Aug 2016
Resigned 08 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mrs Saloni Lodha

Ceased
Clerkenwell Road, LondonEC1M 5PA
Born December 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2017

Mrs Saloni Lodha

Active
1-5 Clerkenwell Road, LondonEC1M 5PA
Born December 1981

Nature of Control

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

Filing History

69

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
2 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Small
14 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2024
AAAnnual Accounts
Change To A Person With Significant Control
25 July 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2023
CH01Change of Director Details
Accounts With Accounts Type Small
22 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 July 2022
CH01Change of Director Details
Accounts With Accounts Type Small
1 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Accounts With Accounts Type Small
21 April 2020
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
23 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 July 2019
CH01Change of Director Details
Accounts With Accounts Type Small
12 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change To A Person With Significant Control
2 August 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2018
CH01Change of Director Details
Accounts With Accounts Type Small
29 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2017
AAAnnual Accounts
Capital Allotment Shares
10 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2016
AP01Appointment of Director
Resolution
26 August 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
25 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Legacy
15 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Incorporation Company
23 July 2009
NEWINCIncorporation