Background WavePink WaveYellow Wave

PALLMALL BUSINESS LIMITED (10346237)

PALLMALL BUSINESS LIMITED (10346237) is an active UK company. incorporated on 25 August 2016. 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. PALLMALL BUSINESS LIMITED has been registered for 9 years. Current directors include EDARA, Krishna Veni.

Company Number
10346237
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
1 Doughty Street, London, WC1N 2PH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
EDARA, Krishna Veni
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALLMALL BUSINESS LIMITED

PALLMALL BUSINESS LIMITED is an active company incorporated on 25 August 2016 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. PALLMALL BUSINESS LIMITED was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10346237

LTD Company

Age

9 Years

Incorporated 25 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

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

1 Doughty Street London, WC1N 2PH,

Previous Addresses

2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA United Kingdom
From: 15 April 2019To: 22 September 2022
1 Doughty Street London WC1N 2PH United Kingdom
From: 26 August 2016To: 15 April 2019
Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 25 August 2016To: 26 August 2016
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
New Owner
Dec 17
Funding Round
May 22
Owner Exit
Jul 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

EDARA, Krishna Veni

Active
LondonWC1N 2PH
Born July 1977
Director
Appointed 26 Aug 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 25 Aug 2016
Resigned 26 Aug 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Sridhar Kumar Edara

Ceased
LondonWC1N 2PH
Born January 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 16 May 2017
Ceased 31 May 2023

Ms Krishna Veni Edara

Active
LondonWC1N 2PH
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2016
Ceased 31 Aug 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 July 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
23 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 December 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 December 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 August 2016
AD01Change of Registered Office Address
Incorporation Company
25 August 2016
NEWINCIncorporation