Background WavePink WaveYellow Wave

PEARL OVERSEAS LTD (10729348)

PEARL OVERSEAS LTD (10729348) is an active UK company. incorporated on 19 April 2017. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PEARL OVERSEAS LTD has been registered for 8 years.

Company Number
10729348
Status
active
Type
ltd
Incorporated
19 April 2017
Age
8 years
Address
C/O A D Doshi & Co 43 Glen Way, Leicester, LE2 5YF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL OVERSEAS LTD

PEARL OVERSEAS LTD is an active company incorporated on 19 April 2017 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PEARL OVERSEAS LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10729348

LTD Company

Age

8 Years

Incorporated 19 April 2017

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 11 November 2025 (4 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

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026

Previous Company Names

PEARL UNIVERSAL LTD
From: 19 April 2017To: 27 June 2017
Contact
Address

C/O A D Doshi & Co 43 Glen Way Oadby Leicester, LE2 5YF,

Previous Addresses

C/O Zedra Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 24 February 2021To: 29 November 2023
C/O Booths Hall, Booths Park 3 Chelford Road Knutsford Cheshire WA16 8GS England
From: 8 June 2020To: 24 February 2021
Avery House 8 Avery Hill Road New Eltham London SE9 2BD United Kingdom
From: 14 November 2018To: 8 June 2020
34 Southmeads Road Leicester LE2 2LS United Kingdom
From: 19 April 2017To: 14 November 2018
Timeline

24 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Owner Exit
Sept 17
Funding Round
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Nov 18
Director Left
Nov 18
Funding Round
Apr 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
Jan 21
Loan Secured
Apr 21
Director Left
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 23
Director Left
Nov 23
Funding Round
Nov 25
6
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 January 2021
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2020
CH01Change of Director Details
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2020
TM01Termination of Director
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Capital Allotment Shares
23 December 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 October 2019
AAAnnual Accounts
Capital Allotment Shares
4 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Resolution
27 June 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
22 May 2017
AA01Change of Accounting Reference Date
Incorporation Company
19 April 2017
NEWINCIncorporation