Background WavePink WaveYellow Wave

PEARLOAK LIMITED (10820330)

PEARLOAK LIMITED (10820330) is an active UK company. incorporated on 15 June 2017. with registered office in Watford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PEARLOAK LIMITED has been registered for 8 years. Current directors include OHENE-ODAME, Michael.

Company Number
10820330
Status
active
Type
ltd
Incorporated
15 June 2017
Age
8 years
Address
Building 2 1st Floor, Watford, WD18 8YA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OHENE-ODAME, Michael
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARLOAK LIMITED

PEARLOAK LIMITED is an active company incorporated on 15 June 2017 with the registered office located in Watford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PEARLOAK LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

10820330

LTD Company

Age

8 Years

Incorporated 15 June 2017

Size

N/A

Accounts

ARD: 30/6

Overdue

6 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026
Contact
Address

Building 2 1st Floor Croxley Business Park Watford, WD18 8YA,

Previous Addresses

, Dept 5603 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
From: 7 May 2024To: 10 May 2024
, Dept 2 43 Owston Road, Carcroft, Doncaster, DN6 8DA, England
From: 16 March 2024To: 7 May 2024
, 19 Leyden Street, London, E1 7LE, England
From: 15 June 2017To: 16 March 2024
Timeline

28 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Mar 24
Owner Exit
Mar 24
New Owner
Apr 24
Director Joined
Apr 24
New Owner
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 25
New Owner
May 25
Owner Exit
May 25
Director Joined
May 25
Director Left
Sept 25
New Owner
Sept 25
Owner Exit
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Owner Exit
Oct 25
Director Left
Oct 25
New Owner
Oct 25
0
Funding
14
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

OHENE-ODAME, Michael

Active
Croxley Business Park, WatfordWD18 8YA
Born October 1965
Director
Appointed 12 Oct 2025

CHALFEN SECRETARIES LIMITED

Resigned
Leyden Street, LondonE1 7LE
Corporate secretary
Appointed 15 Jun 2017
Resigned 15 Mar 2024

BANSON, Joseph Duke

Resigned
43 Owston Road, DoncasterDN6 8DA
Born February 1959
Director
Appointed 02 May 2024
Resigned 18 May 2025

MARTIN, Emma Jayne

Resigned
Leyden Street, LondonE1 7LE
Born February 1978
Director
Appointed 13 Nov 2018
Resigned 13 Nov 2021

OHENE-ODAME, Michael Kwaku

Resigned
1st Floor, WatfordWD18 8YA
Born October 1965
Director
Appointed 18 May 2025
Resigned 26 Aug 2025

PURDON, Jonathan Gardner

Resigned
Leyden Street, LondonE1 7LE
Born January 1966
Director
Appointed 15 Jun 2017
Resigned 13 Nov 2018

SARKODIE, Christopher

Resigned
1st Floor, WatfordWD18 8YA
Born December 1980
Director
Appointed 26 Aug 2025
Resigned 01 Oct 2025

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 15 Mar 2024
Resigned 02 May 2024

YOUNG, Lisa Mary

Resigned
43 Owston Road, DoncasterDN6 8DA
Born December 1964
Director
Appointed 13 Nov 2021
Resigned 15 Mar 2024

Persons with significant control

9

1 Active
8 Ceased

Mr Michael Ohene-Odame

Active
Croxley Business Park, WatfordWD18 8YA
Born October 1965

Nature of Control

Significant influence or control
Notified 18 Oct 2025

Mr Christopher Sarkodie

Ceased
1st Floor, WatfordWD18 8YA
Born December 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2025
Ceased 01 Oct 2025

Mr Michael Kwaku Ohene-Odame

Ceased
1st Floor, WatfordWD18 8YA
Born October 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 May 2025
Ceased 26 Aug 2025

Mr Joseph Duke Banson

Ceased
43 Owston Road, DoncasterDN6 8DA
Born February 1959

Nature of Control

Right to appoint and remove directors as firm
Notified 02 May 2024
Ceased 18 May 2025

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 15 Mar 2024
Ceased 02 May 2024
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2024
Ceased 02 May 2024
Leyden Street, LondonE1 7LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2017
Ceased 15 Mar 2024

Jonathan Gardner Purdon

Ceased
Leyden Street, LondonE1 7LE
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 15 Jun 2017

Mr Alan Charles Rutland

Ceased
Leyden Street, LondonE1 7LE
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Jun 2017
Ceased 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

55

Notification Of A Person With Significant Control
30 October 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 October 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
20 May 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 May 2025
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
20 May 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
10 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 May 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 May 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 April 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 March 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
24 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 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
Accounts With Accounts Type Dormant
2 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
15 June 2017
NEWINCIncorporation