Background WavePink WaveYellow Wave

PEDROS CAPITAL LIMITED (09911400)

PEDROS CAPITAL LIMITED (09911400) is an active UK company. incorporated on 10 December 2015. with registered office in Northwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PEDROS CAPITAL LIMITED has been registered for 10 years. Current directors include AZARIAN-YUSUF, Annie.

Company Number
09911400
Status
active
Type
ltd
Incorporated
10 December 2015
Age
10 years
Address
Alton House, Northwood, HA6 1BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AZARIAN-YUSUF, Annie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDROS CAPITAL LIMITED

PEDROS CAPITAL LIMITED is an active company incorporated on 10 December 2015 with the registered office located in Northwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PEDROS CAPITAL LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09911400

LTD Company

Age

10 Years

Incorporated 10 December 2015

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 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

Alton House 66 High Street Northwood, HA6 1BL,

Previous Addresses

Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN England
From: 5 November 2020To: 18 December 2024
13 Astor Close Kingston Hill Surrey KT2 7LT United Kingdom
From: 10 December 2015To: 5 November 2020
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Mar 16
Director Left
Nov 22
Director Left
Dec 25
3
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

AZARIAN-YUSUF, Annie

Active
66 High Street, NorthwoodHA6 1BL
Born May 1967
Director
Appointed 10 Dec 2015

YUSUF, Hani Jamil Alias

Resigned
40-44 High Street, NorthwoodHA6 1BN
Born November 1963
Director
Appointed 09 Feb 2016
Resigned 25 Nov 2022

YUSUF, Tatiana Rita

Resigned
66 High Street, NorthwoodHA6 1BL
Born July 1996
Director
Appointed 09 Feb 2016
Resigned 13 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Hani Jamil Alias Yusuf

Ceased
Astor Close, Kingston HillKT2 7LT
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 03 Jun 2016
Ceased 03 Jun 2016

Mrs Annie Azarian-Yusuf

Ceased
Astor Close, Kingston HillKT2 7LT
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 03 Jun 2016
Ceased 03 Jun 2016
Nursery Court, LeicesterLE8 0EX

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Legacy
15 February 2018
RP04CS01RP04CS01
Change Person Director Company With Change Date
1 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 February 2017
AA01Change of Accounting Reference Date
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Capital Allotment Shares
26 February 2016
SH01Allotment of Shares
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2016
CH01Change of Director Details
Incorporation Company
10 December 2015
NEWINCIncorporation