Background WavePink WaveYellow Wave

PEAR DIGITAL MARKETING LIMITED (08833123)

PEAR DIGITAL MARKETING LIMITED (08833123) is an active UK company. incorporated on 6 January 2014. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PEAR DIGITAL MARKETING LIMITED has been registered for 12 years. Current directors include AKRAM SYED, Allya, SYED, Imtiaaz.

Company Number
08833123
Status
active
Type
ltd
Incorporated
6 January 2014
Age
12 years
Address
66-68 Radclyffe House Hagley Road, Birmingham, B16 8PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
AKRAM SYED, Allya, SYED, Imtiaaz
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAR DIGITAL MARKETING LIMITED

PEAR DIGITAL MARKETING LIMITED is an active company incorporated on 6 January 2014 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PEAR DIGITAL MARKETING LIMITED was registered 12 years ago.(SIC: 73110)

Status

active

Active since 12 years ago

Company No

08833123

LTD Company

Age

12 Years

Incorporated 6 January 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026
Contact
Address

66-68 Radclyffe House Hagley Road Birmingham, B16 8PF,

Previous Addresses

, Faraday Wharf Innovation Birmingham, Holt Street, Birmingham, B7 4BB, England
From: 16 February 2018To: 8 December 2021
, Unit 206 451 Wick Lane, London, E3 2TB, England
From: 25 July 2016To: 16 February 2018
, 1-4 the Parade, Monarch Way, Ilford, Essex, IG2 7HT
From: 31 March 2015To: 25 July 2016
, 16 Lawrence Saunders Road, Coventry, CV6 1HN, England
From: 9 February 2015To: 31 March 2015
, Pear Digital Marketing 1-4 the Parade, Monarch Way, Ilford, Essex, IG2 7HT, England
From: 3 February 2015To: 9 February 2015
, 16 Lawrence Saunders Road, Coventry, CV6 1HN, England
From: 27 October 2014To: 3 February 2015
, 1-4 the Parade, Monarch Way, Ilford, Essex, IG2 7HT, England
From: 5 August 2014To: 27 October 2014
, Office 5, Riches House Riches Road, Ilford, Essex, IG1 1JH, England
From: 22 April 2014To: 5 August 2014
, C/O Care of: Office 4, 321 Eastern Avenue, Ilford, IG2 6NT, England
From: 6 January 2014To: 22 April 2014
Timeline

5 key events • 2014 - 2015

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 15
Director Joined
Jul 15
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AKRAM SYED, Allya

Active
Hagley Road, BirminghamB16 8PF
Born November 1985
Director
Appointed 06 Jan 2014

SYED, Imtiaaz

Active
Hagley Road, BirminghamB16 8PF
Born June 1982
Director
Appointed 01 Jul 2015

AKRAM, Allya

Resigned
Eastern Avenue, IlfordIG2 6NT
Secretary
Appointed 06 Jan 2014
Resigned 25 Mar 2015

SYED, Atif

Resigned
Montgomery Street, BirminghamB11 1DT
Secretary
Appointed 06 Jan 2014
Resigned 01 Apr 2015

SYED, Atif Hussain

Resigned
Montgomery Street, BirminghamB11 1DT
Born April 1981
Director
Appointed 06 Jan 2014
Resigned 01 Apr 2015

SYED, Imtiaaz

Resigned
The Parade, IlfordIG2 7HT
Born June 1982
Director
Appointed 07 Apr 2015
Resigned 01 May 2015

Persons with significant control

1

Mr Imtiaaz Syed

Active
Hagley Road, BirminghamB16 8PF
Born June 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
18 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Termination Secretary Company With Name Termination Date
6 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
12 November 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
22 April 2014
AD01Change of Registered Office Address
Incorporation Company
6 January 2014
NEWINCIncorporation