Background WavePink WaveYellow Wave

PILGRIM TRADING LIMITED (09558345)

PILGRIM TRADING LIMITED (09558345) is an active UK company. incorporated on 23 April 2015. with registered office in London. The company operates in the Education sector, engaged in pre-primary education. PILGRIM TRADING LIMITED has been registered for 10 years. Current directors include HANCOCK, David, LOWE, William, RANDHAWA, Jasvinder Singh and 1 others.

Company Number
09558345
Status
active
Type
ltd
Incorporated
23 April 2015
Age
10 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Education
Business Activity
Pre-primary education
Directors
HANCOCK, David, LOWE, William, RANDHAWA, Jasvinder Singh, TATLA, Sukhvir Singh
SIC Codes
85100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILGRIM TRADING LIMITED

PILGRIM TRADING LIMITED is an active company incorporated on 23 April 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in pre-primary education. PILGRIM TRADING LIMITED was registered 10 years ago.(SIC: 85100)

Status

active

Active since 10 years ago

Company No

09558345

LTD Company

Age

10 Years

Incorporated 23 April 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 15 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

PILGRIM PUBS LIMITED
From: 23 April 2015To: 27 October 2015
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL England
From: 2 November 2016To: 2 October 2017
Garden Flat, 5 st. Charles Square London W10 6EF England
From: 23 April 2015To: 2 November 2016
Timeline

43 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Share Issue
May 15
Director Joined
Nov 15
Funding Round
Nov 15
Loan Secured
Nov 15
Share Issue
Nov 15
Loan Secured
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Oct 17
Funding Round
Nov 17
Funding Round
Nov 17
Director Left
Jan 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Owner Exit
Mar 18
Director Left
Jun 18
Director Joined
Mar 19
Director Left
Jan 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Aug 21
Director Left
Aug 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Left
Dec 22
Director Joined
Jan 23
Director Joined
Mar 23
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Jan 26
13
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HANCOCK, David

Active
Lower Thames Street, LondonEC3R 6AF
Born January 1967
Director
Appointed 30 Jan 2026

LOWE, William

Active
The Shard, LondonSE1 9SG
Born October 1992
Director
Appointed 27 Jun 2025

RANDHAWA, Jasvinder Singh

Active
Lower Thames Street, LondonEC3R 6EN
Born October 1980
Director
Appointed 23 Oct 2017

TATLA, Sukhvir Singh

Active
Lower Thames Street, LondonEC3R 6EN
Born July 1988
Director
Appointed 05 Dec 2022

BOSS, Jonathan Robin

Resigned
Lower Thames Street, LondonEC3R 6EN
Born July 1969
Director
Appointed 27 Aug 2021
Resigned 27 Jun 2025

CLIFFORD, Andrew Martin

Resigned
St Magnus House, LondonEC3R 6HD
Born July 1980
Director
Appointed 25 Mar 2019
Resigned 07 Nov 2022

JOSEPH, Michael

Resigned
St Magnus House, LondonEC3R 6HD
Born March 1990
Director
Appointed 18 Dec 2020
Resigned 28 Jul 2021

KENEE, Steven Michael

Resigned
Horseferry Road, LondonSW1P 2AL
Born February 1979
Director
Appointed 30 Oct 2015
Resigned 02 Nov 2016

PHILLIPS, Thomas James

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1983
Director
Appointed 06 Oct 2016
Resigned 18 Dec 2020

RANDHAWA, Jasvinder Singh

Resigned
Horseferry Road, LondonSW1P 2AL
Born October 1980
Director
Appointed 06 Oct 2016
Resigned 13 Jan 2017

STEEL, Sarah Jane

Resigned
St Magnus House, LondonEC3R 6HD
Born November 1969
Director
Appointed 06 Oct 2016
Resigned 28 Jan 2020

TATLA, Gurkirpal Singh

Resigned
St Magnus House, LondonEC3R 6HD
Born May 1961
Director
Appointed 23 Oct 2017
Resigned 08 Jan 2018

TATLA, Gurkirpal Singh

Resigned
Horseferry Road, LondonSW1P 2AL
Born May 1961
Director
Appointed 06 Oct 2016
Resigned 20 Jan 2017

VALENTINE, Maxwell James

Resigned
St. Charles Square, LondonW10 6EF
Born October 1982
Director
Appointed 23 Apr 2015
Resigned 11 Jun 2018

WILDEN, Anita Katrina

Resigned
Lower Thames Street, LondonEC3R 6EN
Born January 1970
Director
Appointed 18 Jan 2023
Resigned 07 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Lower Thames Street, LondonEC3R 6EN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Feb 2017

Mr Jasvinder Singh Randhawa

Ceased
St Magnus House, LondonEC3R 6HD
Born October 1980

Nature of Control

Significant influence or control
Notified 06 Oct 2016
Ceased 24 Apr 2017
Fundings
Financials
Latest Activities

Filing History

88

Appoint Person Director Company With Name Date
30 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Capital Allotment Shares
22 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Resolution
17 December 2020
RESOLUTIONSResolutions
Memorandum Articles
17 December 2020
MAMA
Accounts With Accounts Type Total Exemption Full
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 March 2018
SH10Notice of Particulars of Variation
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Capital Allotment Shares
12 March 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Capital Allotment Shares
21 November 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 May 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Resolution
16 November 2016
RESOLUTIONSResolutions
Resolution
16 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
16 November 2016
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
10 November 2016
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
2 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Capital Name Of Class Of Shares
24 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 November 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
23 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Capital Allotment Shares
11 November 2015
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2015
MR01Registration of a Charge
Certificate Change Of Name Company
27 October 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Alter Shares Subdivision
20 May 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
20 May 2015
RESOLUTIONSResolutions
Incorporation Company
23 April 2015
NEWINCIncorporation