Background WavePink WaveYellow Wave

PEDMORE INVESTMENTS LIMITED (10305229)

PEDMORE INVESTMENTS LIMITED (10305229) is an active UK company. incorporated on 1 August 2016. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PEDMORE INVESTMENTS LIMITED has been registered for 9 years. Current directors include DUBB, Inderpal, DUBB, Jitinder Singh.

Company Number
10305229
Status
active
Type
ltd
Incorporated
1 August 2016
Age
9 years
Address
59-61 Charlotte Street St Pauls Square, Birmingham, B3 1PX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DUBB, Inderpal, DUBB, Jitinder Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDMORE INVESTMENTS LIMITED

PEDMORE INVESTMENTS LIMITED is an active company incorporated on 1 August 2016 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PEDMORE INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10305229

LTD Company

Age

9 Years

Incorporated 1 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

59-61 Charlotte Street St Pauls Square Birmingham, B3 1PX,

Previous Addresses

Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England
From: 11 September 2024To: 13 September 2024
Harpal House 14 Holyhead Road Handsworth Bimingham West Midlands B21 0LT England
From: 1 August 2016To: 11 September 2024
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Jan 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Jan 19
Loan Secured
Feb 20
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
Nov 20
Loan Secured
Mar 22
Loan Cleared
Jul 23
Loan Secured
Jul 23
Loan Secured
Oct 24
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Cleared
Dec 25
Loan Secured
Dec 25
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

DUBB, Inderpal

Active
St Pauls Square, BirminghamB3 1PX
Born December 1987
Director
Appointed 01 Aug 2016

DUBB, Jitinder Singh

Active
St Pauls Square, BirminghamB3 1PX
Born July 1983
Director
Appointed 01 Aug 2016

Persons with significant control

2

Mr Jitinder Singh Dubb

Active
St Pauls Square, BirminghamB3 1PX
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016

Mr Inderpal Dubb

Active
St Pauls Square, BirminghamB3 1PX
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

67

Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
26 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
7 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2020
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 November 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Members Register Information On Withdrawal From The Public Register
15 June 2017
EW05RSSEW05RSS
Withdrawal Of The Members Register Information From The Public Register
15 June 2017
EW05EW05
Withdrawal Of The Directors Residential Address Register Information From The Public Register
15 June 2017
EW02EW02
Withdrawal Of The Directors Register Information From The Public Register
15 June 2017
EW01EW01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Incorporation Company
1 August 2016
NEWINCIncorporation