Background WavePink WaveYellow Wave

PEMBROKE ROAD LIMITED (10063317)

PEMBROKE ROAD LIMITED (10063317) is an active UK company. incorporated on 15 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEMBROKE ROAD LIMITED has been registered for 10 years. Current directors include ARDUINO, Peter Daniel, DEERING, Stewart Alastair, SLATER, Edward Quentin and 1 others.

Company Number
10063317
Status
active
Type
ltd
Incorporated
15 March 2016
Age
10 years
Address
13-14 Welbeck Street, London, W1G 9XU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ARDUINO, Peter Daniel, DEERING, Stewart Alastair, SLATER, Edward Quentin, SLATER, Piers Alexander
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEMBROKE ROAD LIMITED

PEMBROKE ROAD LIMITED is an active company incorporated on 15 March 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEMBROKE ROAD LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10063317

LTD Company

Age

10 Years

Incorporated 15 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 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

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

13-14 Welbeck Street London, W1G 9XU,

Previous Addresses

51 Welbeck Street London W1G 9HL England
From: 8 May 2018To: 23 June 2024
14 Little Portland Street London W1W 8BN United Kingdom
From: 15 March 2016To: 8 May 2018
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Mar 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

ARDUINO, Peter Daniel

Active
Welbeck Street, LondonW1G 9XU
Born February 1968
Director
Appointed 15 Mar 2016

DEERING, Stewart Alastair

Active
Welbeck Street, LondonW1G 9HL
Born December 1978
Director
Appointed 15 Mar 2016

SLATER, Edward Quentin

Active
Welbeck Street, LondonW1G 9XU
Born February 1976
Director
Appointed 15 Mar 2016

SLATER, Piers Alexander

Active
Welbeck Street, LondonW1G 9XU
Born July 1971
Director
Appointed 15 Mar 2016

Persons with significant control

1

Mr Peter Daniel Arduino

Active
Welbeck Street, LondonW1G 9XU
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
15 March 2016
NEWINCIncorporation