Background WavePink WaveYellow Wave

PENDRAGON GROUP HOLDINGS LIMITED (14776858)

PENDRAGON GROUP HOLDINGS LIMITED (14776858) is an active UK company. incorporated on 3 April 2023. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PENDRAGON GROUP HOLDINGS LIMITED has been registered for 2 years. Current directors include BERMAN, William Richard, MANN, Oliver David.

Company Number
14776858
Status
active
Type
ltd
Incorporated
3 April 2023
Age
2 years
Address
2960 Solihull Parkway, Birmingham, B37 7YN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERMAN, William Richard, MANN, Oliver David
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENDRAGON GROUP HOLDINGS LIMITED

PENDRAGON GROUP HOLDINGS LIMITED is an active company incorporated on 3 April 2023 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PENDRAGON GROUP HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

14776858

LTD Company

Age

2 Years

Incorporated 3 April 2023

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 10 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

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

2960 Solihull Parkway Birmingham Business Park Birmingham, B37 7YN,

Previous Addresses

Loxley House 2 Oakwood Court, Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR England
From: 5 September 2023To: 4 July 2024
2 Oakwood Court Little Oak Drive Annesley Nottingham NG15 0DR England
From: 3 April 2023To: 5 September 2023
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Sept 23
Loan Secured
Oct 23
Funding Round
Oct 23
Capital Update
Oct 23
Director Left
Feb 24
Loan Secured
Mar 24
Loan Cleared
Mar 24
Director Joined
Jun 24
Funding Round
Aug 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERMAN, William Richard

Active
Solihull Parkway, BirminghamB37 7YN
Born February 1966
Director
Appointed 01 Sept 2023

MANN, Oliver David

Active
Solihull Parkway, BirminghamB37 7YN
Born April 1979
Director
Appointed 01 Jul 2024

MALONEY, Richard

Resigned
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 03 Apr 2023
Resigned 31 Jan 2024

WILLIS, Mark Simon

Resigned
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born August 1976
Director
Appointed 03 Apr 2023
Resigned 01 Feb 2024

Persons with significant control

1

Solihull Parkway, BirminghamB37 7YN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2025
AAAnnual Accounts
Legacy
10 October 2025
PARENT_ACCPARENT_ACC
Legacy
10 October 2025
AGREEMENT2AGREEMENT2
Legacy
10 October 2025
GUARANTEE2GUARANTEE2
Capital Allotment Shares
29 August 2025
SH01Allotment of Shares
Change To A Person With Significant Control
25 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
7 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
6 February 2024
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
1 November 2023
SH19Statement of Capital
Legacy
1 November 2023
CAP-SSCAP-SS
Resolution
1 November 2023
RESOLUTIONSResolutions
Legacy
1 November 2023
SH20SH20
Appoint Person Secretary Company With Name Date
25 October 2023
AP03Appointment of Secretary
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
5 September 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Incorporation Company
3 April 2023
NEWINCIncorporation