Background WavePink WaveYellow Wave

PEDRANO UK LIMITED (13240480)

PEDRANO UK LIMITED (13240480) is an active UK company. incorporated on 3 March 2021. with registered office in Birmingham. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PEDRANO UK LIMITED has been registered for 5 years. Current directors include SZULYOVSZKY, Gábor Viktor.

Company Number
13240480
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
22a Great Hampton Street, Birmingham, B18 6AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SZULYOVSZKY, Gábor Viktor
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDRANO UK LIMITED

PEDRANO UK LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Birmingham. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PEDRANO UK LIMITED was registered 5 years ago.(SIC: 41100, 41202)

Status

active

Active since 5 years ago

Company No

13240480

LTD Company

Age

5 Years

Incorporated 3 March 2021

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 3 August 2025 (7 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

CORDIA UK (KEY HILL) LIMITED
From: 15 May 2023To: 7 December 2023
CORDIA BLACKSWAN (KEY HILL) LIMITED
From: 3 March 2021To: 15 May 2023
Contact
Address

22a Great Hampton Street Birmingham, B18 6AA,

Previous Addresses

22a Great Hampton Street Birmingham B18 6AH England
From: 10 March 2021To: 16 January 2024
302 the Argent Centre 60 Frederick Street Birmingham West Midlands B1 3HS United Kingdom
From: 3 March 2021To: 10 March 2021
The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
From: 3 March 2021To: 3 March 2021
Timeline

10 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Apr 23
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SZULYOVSZKY, Gábor Viktor

Active
Great Hampton Street, BirminghamB18 6AA
Born November 1970
Director
Appointed 01 Dec 2023

FÖLDI, Tibor

Resigned
Great Hampton Street, BirminghamB18 6AH
Born August 1975
Director
Appointed 02 Nov 2022
Resigned 18 Dec 2023

HAWLEY, Marcus Joseph

Resigned
BirminghamB18 6AH
Born July 1980
Director
Appointed 03 Mar 2021
Resigned 05 Apr 2023

KARPATI, Andras

Resigned
Great Hampton Street, BirminghamB18 6AA
Born May 1986
Director
Appointed 18 Dec 2023
Resigned 01 Dec 2024

KARPATI, Andras

Resigned
Great Hampton Street, BirminghamB18 6AH
Born May 1986
Director
Appointed 03 Mar 2021
Resigned 18 Dec 2023

O'FLAHERTY, Michelle

Resigned
BirminghamB18 6AH
Born May 1973
Director
Appointed 03 Mar 2021
Resigned 01 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Práter Utca, Budapest

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Dec 2023
BirminghamB18 6AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Ceased 18 Dec 2023
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
7 December 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
16 August 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
15 May 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Change Person Director Company With Change Date
29 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2022
AAAnnual Accounts
Legacy
9 May 2022
PARENT_ACCPARENT_ACC
Legacy
9 May 2022
GUARANTEE2GUARANTEE2
Legacy
9 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Change To A Person With Significant Control
5 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
6 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 March 2021
AD01Change of Registered Office Address
Incorporation Company
3 March 2021
NEWINCIncorporation