Background WavePink WaveYellow Wave

SAN PEDRO ENTERPRISES LIMITED (09580304)

SAN PEDRO ENTERPRISES LIMITED (09580304) is an active UK company. incorporated on 7 May 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. SAN PEDRO ENTERPRISES LIMITED has been registered for 10 years. Current directors include HENEBERY, Michael Patrick, KEATING, Stephen Charles.

Company Number
09580304
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
14a Creighton Avenue, London, N10 1NU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HENEBERY, Michael Patrick, KEATING, Stephen Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAN PEDRO ENTERPRISES LIMITED

SAN PEDRO ENTERPRISES LIMITED is an active company incorporated on 7 May 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. SAN PEDRO ENTERPRISES LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09580304

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 31/5

Overdue

3 years overdue

Last Filed

Made up to 31 May 2021 (4 years ago)
Submitted on 24 February 2022 (4 years ago)
Period: 1 June 2020 - 31 May 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2023
Period: 1 June 2021 - 31 May 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 9 January 2022 (4 years ago)
Submitted on 10 January 2022 (4 years ago)

Next Due

Due by 23 January 2023
For period ending 9 January 2023
Contact
Address

14a Creighton Avenue London, N10 1NU,

Previous Addresses

Bramhall House Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY United Kingdom
From: 14 October 2021To: 28 June 2023
Suite 1, Deanway Trading Estate Wilmslow Road Handforth Wilmslow SK9 3HW England
From: 24 September 2019To: 14 October 2021
14 a Creighton Avenue London N10 1NU England
From: 7 May 2015To: 24 September 2019
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
May 15
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Sept 17
New Owner
Sept 17
Director Left
Sept 17
Director Left
Oct 19
Owner Exit
Oct 19
Director Joined
Dec 25
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HENEBERY, Michael Patrick

Active
Church Street, TwickenhamTW1 3NJ
Born December 1964
Director
Appointed 08 Jan 2023

KEATING, Stephen Charles

Active
Wilmslow Road, WilmslowSK9 3HW
Born September 1966
Director
Appointed 10 Jul 2017

ARMARI, Silvia

Resigned
Wilmslow Road, WilmslowSK9 3HW
Born September 1967
Director
Appointed 11 Jul 2017
Resigned 18 Oct 2019

HENEBERY, Michael Patrick

Resigned
Creighton Avenue, LondonN10 1NU
Born December 1964
Director
Appointed 07 May 2015
Resigned 11 Jul 2017

Persons with significant control

2

1 Active
1 Ceased

Silvia Amari

Ceased
Wilmslow Road, WilmslowSK9 3HW
Born September 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 11 Jul 2017
Ceased 18 Oct 2019

Mr Michael Patrick Henebery

Active
Ack Lane East, StockportSK7 2BY
Born December 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
14 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
18 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
24 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Capital Allotment Shares
4 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
4 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Incorporation Company
7 May 2015
NEWINCIncorporation