Background WavePink WaveYellow Wave

PINDAR SAILING PARTNERS LIMITED (07041647)

PINDAR SAILING PARTNERS LIMITED (07041647) is an active UK company. incorporated on 14 October 2009. with registered office in Scarborough. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c. and 1 other business activities. PINDAR SAILING PARTNERS LIMITED has been registered for 16 years. Current directors include PINDAR, George Andrew.

Company Number
07041647
Status
active
Type
ltd
Incorporated
14 October 2009
Age
16 years
Address
20 North Street, Scarborough, YO13 0RP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PINDAR, George Andrew
SIC Codes
82990, 93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PINDAR SAILING PARTNERS LIMITED

PINDAR SAILING PARTNERS LIMITED is an active company incorporated on 14 October 2009 with the registered office located in Scarborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c. and 1 other business activity. PINDAR SAILING PARTNERS LIMITED was registered 16 years ago.(SIC: 82990, 93199)

Status

active

Active since 16 years ago

Company No

07041647

LTD Company

Age

16 Years

Incorporated 14 October 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

20 North Street Scalby Scarborough, YO13 0RP,

Previous Addresses

C/O C/O Barnard and Westwood Ltd 23 Pakenham Street London WC1X 0LB
From: 1 October 2012To: 5 December 2014
Shirley Lodge 20 North Street Scalby Scarborough North Yorkshire YO13 0RP England
From: 2 August 2011To: 1 October 2012
Pindar House Thornburgh Road Eastfield Scarborough North Yorkshire YO113UY United Kingdom
From: 26 October 2009To: 2 August 2011
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 14 October 2009To: 26 October 2009
Timeline

9 key events • 2009 - 2015

Funding Officers Ownership
Company Founded
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Dec 15
Director Left
Dec 15
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

ELLISSON, Robert Philip Ian

Active
North Street, ScarboroughYO13 0RP
Secretary
Appointed 01 Oct 2012

PINDAR, George Andrew

Active
20 North Street, ScarboroughYO13 0RP
Born October 1957
Director
Appointed 14 Oct 2009

HOLLIDAY, Jenna Louise

Resigned
20 North Street, ScarboroughYO13 0RP
Secretary
Appointed 14 Oct 2009
Resigned 04 Aug 2011

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 14 Oct 2009
Resigned 14 Oct 2009

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 14 Oct 2009
Resigned 14 Oct 2009

CRABTREE, Nicholas Paul

Resigned
North Street, ScarboroughYO13 0RP
Born May 1971
Director
Appointed 14 Oct 2009
Resigned 30 Aug 2015

GRAY, Robin Matthew Gilbert

Resigned
Harwwod Dale, ScarboroughYO13 0LA
Born September 1961
Director
Appointed 14 Oct 2009
Resigned 30 Sept 2012

LUNN, Nicholas Clive

Resigned
North Street, ScarboroughYO13 0RP
Born June 1960
Director
Appointed 18 Jun 2013
Resigned 30 Aug 2015

Persons with significant control

1

Mr Andrew Pindar

Active
North Street, ScarboroughYO13 0RP
Born October 1957

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
27 October 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
13 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
11 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Appoint Person Director Company With Name
18 June 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 February 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
21 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
21 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2011
AAAnnual Accounts
Termination Secretary Company With Name
9 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 February 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Secretary Company With Change Date
8 November 2010
CH03Change of Secretary Details
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
26 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Incorporation Company
14 October 2009
NEWINCIncorporation