Background WavePink WaveYellow Wave

PEARL DAVENTRY LIMITED (11241083)

PEARL DAVENTRY LIMITED (11241083) is an active UK company. incorporated on 7 March 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. PEARL DAVENTRY LIMITED has been registered for 8 years. Current directors include ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair.

Company Number
11241083
Status
active
Type
ltd
Incorporated
7 March 2018
Age
8 years
Address
50 New Bond Street, London, W1S 1BJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ALLINGTON, Richard, ATKINSON, James, TOPLEY, Bruce Alistair
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARL DAVENTRY LIMITED

PEARL DAVENTRY LIMITED is an active company incorporated on 7 March 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. PEARL DAVENTRY LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

11241083

LTD Company

Age

8 Years

Incorporated 7 March 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

3 days overdue

Last Filed

Made up to 7 March 2025 (1 year ago)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 21 March 2026
For period ending 7 March 2026
Contact
Address

50 New Bond Street London, W1S 1BJ,

Previous Addresses

6th Floor 99 Bishopsgate London EC2M 3XD United Kingdom
From: 7 March 2018To: 5 July 2019
Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Loan Secured
Dec 18
Director Joined
Jul 19
Director Left
Feb 20
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Jan 25
Director Joined
Feb 25
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ALLINGTON, Richard

Active
New Bond Street, LondonW1S 1BJ
Born December 1975
Director
Appointed 18 Jul 2023

ATKINSON, James

Active
New Bond Street, LondonW1S 1BJ
Born December 1991
Director
Appointed 30 Jan 2025

TOPLEY, Bruce Alistair

Active
New Bond Street, LondonW1S 1BJ
Born July 1970
Director
Appointed 01 Aug 2019

GARWOOD, Joseph

Resigned
New Bond Street, LondonW1S 1BJ
Born May 1978
Director
Appointed 17 Jul 2023
Resigned 21 Jan 2025

KELLY, Shane Roger

Resigned
New Bond Street, LondonW1S 1BJ
Born October 1969
Director
Appointed 07 Mar 2018
Resigned 27 Jun 2023

VERBEEK, Alexander Christopher

Resigned
New Bond Street, LondonW1S 1BJ
Born August 1972
Director
Appointed 07 Mar 2018
Resigned 24 Jan 2020

Persons with significant control

1

New Bond Street, LondonW1S 1BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
10 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
7 March 2018
NEWINCIncorporation