Background WavePink WaveYellow Wave

PEARLBASE LIMITED (10023640)

PEARLBASE LIMITED (10023640) is an active UK company. incorporated on 24 February 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEARLBASE LIMITED has been registered for 10 years. Current directors include ANDROULAKIS, Nikistratos, Mr..

Company Number
10023640
Status
active
Type
ltd
Incorporated
24 February 2016
Age
10 years
Address
19 Leyden Street, London, E1 7LE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ANDROULAKIS, Nikistratos, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARLBASE LIMITED

PEARLBASE LIMITED is an active company incorporated on 24 February 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEARLBASE LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

10023640

LTD Company

Age

10 Years

Incorporated 24 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 30 October 2026
For period ending 16 October 2026
Contact
Address

19 Leyden Street London, E1 7LE,

Previous Addresses

Enterprise House 113-115 George Lane London E18 1AB England
From: 8 June 2016To: 8 June 2016
19 Leyden Street London E1 7LE England
From: 1 June 2016To: 8 June 2016
Enterprise House 113-115 George Lane London E18 1AB England
From: 17 May 2016To: 1 June 2016
19 Leyden Street London E1 7LE England
From: 24 February 2016To: 17 May 2016
Timeline

6 key events • 2016 - 2018

Funding Officers Ownership
Company Founded
Feb 16
Director Joined
May 16
Director Left
May 16
Funding Round
Jun 16
New Owner
Sept 18
New Owner
Sept 18
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

COWDREY LTD

Active
Wenlock Road, LondonN1 7GU
Corporate secretary
Appointed 17 May 2016

ANDROULAKIS, Nikistratos, Mr.

Active
Leyden Street, LondonE1 7LE
Born June 1984
Director
Appointed 17 May 2016

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 24 Feb 2016
Resigned 17 May 2016

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 24 Feb 2016
Resigned 17 May 2016

Persons with significant control

2

Ahmad Mohammad Ahmad Alomani

Active
Leyden Street, LondonE1 7LE
Born June 1966

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016

Ali Hamad Ali Alomani

Active
Leyden Street, LondonE1 7LE
Born February 1948

Nature of Control

Significant influence or control as trust
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
29 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control Statement
30 August 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Gazette Notice Compulsory
29 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Capital Allotment Shares
8 June 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Resolution
23 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Incorporation Company
24 February 2016
NEWINCIncorporation