Background WavePink WaveYellow Wave

PELION IOT LIMITED (SC211701)

PELION IOT LIMITED (SC211701) is an active UK company. incorporated on 5 October 2000. with registered office in Glasgow. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities. PELION IOT LIMITED has been registered for 25 years. Current directors include DAVISON, Andrew Peter, STRACHAN, Niall Graham, TAIT, Alan and 2 others.

Company Number
SC211701
Status
active
Type
ltd
Incorporated
5 October 2000
Age
25 years
Address
319 St. Vincent Street, Glasgow, G2 5LD
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
DAVISON, Andrew Peter, STRACHAN, Niall Graham, TAIT, Alan, TAYLOR, Andrew George, WEIDNER, David Andrew
SIC Codes
61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PELION IOT LIMITED

PELION IOT LIMITED is an active company incorporated on 5 October 2000 with the registered office located in Glasgow. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities. PELION IOT LIMITED was registered 25 years ago.(SIC: 61200)

Status

active

Active since 25 years ago

Company No

SC211701

LTD Company

Age

25 Years

Incorporated 5 October 2000

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (6 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026

Previous Company Names

ARM CLOUD SERVICES LIMITED
From: 2 September 2019To: 23 August 2021
STREAM TECHNOLOGIES LIMITED
From: 30 May 2014To: 2 September 2019
STREAM COMMUNICATIONS LIMITED
From: 5 October 2000To: 30 May 2014
Contact
Address

319 St. Vincent Street Glasgow, G2 5LD,

Previous Addresses

319 st Vincent Plaza 319 st Vincent Street Glasgow G2 5LD United Kingdom
From: 4 November 2022To: 4 November 2022
C/O Brodies Llp 110 Queen Street Glasgow G1 3BX United Kingdom
From: 28 November 2018To: 4 November 2022
Suite 4a, Skypark 5, 45 Finnieston Street Glasgow G3 8JU Scotland
From: 5 December 2017To: 28 November 2018
8 Elliot Place 3/5,Skypark 1 Glasgow G3 8EP Scotland
From: 17 December 2015To: 5 December 2017
2 La Belle Place Glasgow Lanarkshire G3 7LH
From: 5 October 2000To: 17 December 2015
Timeline

58 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Capital Reduction
Aug 10
Share Buyback
Aug 10
Capital Reduction
Aug 11
Share Buyback
Sept 11
Capital Reduction
Oct 11
Share Buyback
Oct 11
Director Left
Dec 11
Loan Cleared
Apr 18
Share Issue
May 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Funding Round
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Funding Round
Oct 20
Funding Round
Oct 20
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Capital Update
Jan 22
Owner Exit
Feb 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Jun 22
Funding Round
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Owner Exit
Oct 22
Director Joined
Aug 23
Director Left
Jan 24
15
Funding
36
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BARCLAY, Lorna

Active
St. Vincent Street, GlasgowG2 5LD
Secretary
Appointed 14 May 2024

DAVISON, Andrew Peter

Active
Blythswood Square, GlasgowG2 4AD
Born August 1967
Director
Appointed 08 Oct 2022

STRACHAN, Niall Graham

Active
St. Vincent Street, GlasgowG2 5LD
Born August 1984
Director
Appointed 08 Oct 2022

TAIT, Alan

Active
St. Vincent Street, GlasgowG2 5LD
Born February 1985
Director
Appointed 08 Oct 2022

TAYLOR, Andrew George

Active
St. Vincent Street, GlasgowG2 5LD
Born December 1968
Director
Appointed 01 Nov 2022

WEIDNER, David Andrew

Active
St. Vincent Street, GlasgowG2 5LD
Born August 1975
Director
Appointed 08 Oct 2022

CHADWICK, Nigel Andrew

Resigned
45 Finnieston Street, GlasgowG3 8JU
Secretary
Appointed 05 Oct 2000
Resigned 01 Jun 2018

BRIAN REID LTD.

Resigned
5 Logie Mill Beaverbank Office Park, EdinburghEH7 4HH
Corporate nominee secretary
Appointed 05 Oct 2000
Resigned 05 Oct 2000

ANKERS, Timothy James

Resigned
Great Marlborough Street, LondonW1F 7JL
Born February 1992
Director
Appointed 08 Oct 2022
Resigned 31 Dec 2023

BUDD, Graham Stephen

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born April 1968
Director
Appointed 01 Jun 2018
Resigned 02 Oct 2020

CHADWICK, Nigel Andrew

Resigned
45 Finnieston Street, GlasgowG3 8JU
Born June 1964
Director
Appointed 05 Oct 2000
Resigned 01 Jun 2018

FORTMULLER, Alexander Richard

Resigned
Park Ave., New York City10022
Born June 1989
Director
Appointed 23 Mar 2022
Resigned 08 Oct 2022

KORSTANJE, Vincent

Resigned
110 Queen Street, GlasgowG1 3BX
Born May 1969
Director
Appointed 31 Mar 2020
Resigned 30 Nov 2021

MCDOWALL, Kevin

Resigned
0/1 44 Lauderdale Gardens, GlasgowG12 9QT
Born July 1965
Director
Appointed 05 Oct 2000
Resigned 01 Jun 2018

MUKKAMALA, Himagiri Kumar

Resigned
110 Queen Street, GlasgowG1 3BX
Born August 1973
Director
Appointed 02 Oct 2020
Resigned 08 Oct 2022

NARASIMHAN, Glordiola

Resigned
110 Queen Street, GlasgowG1 3BX
Born May 1990
Director
Appointed 30 Nov 2021
Resigned 23 Mar 2022

PATEL, Dipesh Ishwerbhai

Resigned
110 Queen Street, GlasgowG1 3BX
Born May 1969
Director
Appointed 02 Oct 2020
Resigned 30 Nov 2021

PORTHOUSE, Christopher Frederick

Resigned
110 Queen Street, GlasgowG1 3BX
Born September 1966
Director
Appointed 01 Jun 2018
Resigned 31 Mar 2020

PULLEN, Timothy Neil

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born November 1977
Director
Appointed 01 Jun 2018
Resigned 03 Dec 2018

RAJAH, Anna-Marie

Resigned
110 Queen Street, GlasgowG1 3BX
Born July 1974
Director
Appointed 02 Oct 2020
Resigned 30 Nov 2021

ROSE, Zoe Ariadne Helen Sinead Begg

Resigned
110 Queen Street, GlasgowG1 3BX
Born April 1977
Director
Appointed 02 Oct 2020
Resigned 30 Nov 2021

SLORACH, Craig George

Resigned
Fulbourn Road, CambridgeCB1 9NJ
Born January 1974
Director
Appointed 01 Sept 2019
Resigned 02 Oct 2020

STEVEN, Alexander John

Resigned
Dunagoil, RothesayPA20 9LX
Born June 1952
Director
Appointed 05 Oct 2000
Resigned 11 Oct 2011

TAN, Soo Hsien

Resigned
45 Finnieston Street, GlasgowG3 8JU
Born August 1972
Director
Appointed 01 Jun 2018
Resigned 05 Sept 2018

WESTHEAD, Adam David

Resigned
Grosvenor Street, LondonW1K 3JP
Born August 1986
Director
Appointed 23 Mar 2022
Resigned 08 Oct 2022

STEPHEN MABBOTT LTD.

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Corporate nominee director
Appointed 05 Oct 2000
Resigned 05 Oct 2000

Persons with significant control

5

1 Active
4 Ceased
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2022
Grosvenor Street, LondonW1K 3JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Nov 2021
Ceased 08 Oct 2022
Fulbourn Road, CambridgeCB1 9NJ

Nature of Control

Significant influence or control
Notified 01 Jun 2018
Ceased 15 Feb 2022

Mr Nigel Andrew Chadwick

Ceased
45 Finnieston Street, GlasgowG3 8JU
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Jun 2018

Mr Kevin Mcdowall

Ceased
Lauderdale Gardens, GlasgowG12 9QT
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Ceased 01 Jun 2018
Fundings
Financials
Latest Activities

Filing History

158

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 October 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2022
AP01Appointment of Director
Change To A Person With Significant Control
15 February 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
5 January 2022
SH19Statement of Capital
Legacy
5 January 2022
SH20SH20
Legacy
5 January 2022
CAP-SSCAP-SS
Resolution
5 January 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Capital Allotment Shares
8 December 2021
SH01Allotment of Shares
Memorandum Articles
11 November 2021
MAMA
Second Filing Capital Allotment Shares
18 October 2021
RP04SH01RP04SH01
Resolution
6 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2021
CS01Confirmation Statement
Resolution
23 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2021
AAAnnual Accounts
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Capital Allotment Shares
30 October 2020
SH01Allotment of Shares
Resolution
19 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Resolution
2 September 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 July 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Capital Allotment Shares
12 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
8 June 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Capital Alter Shares Subdivision
30 May 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 December 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Certificate Change Of Name Company
30 May 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2012
AAAnnual Accounts
Termination Director Company With Name
12 December 2011
TM01Termination of Director
Legacy
11 November 2011
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Resolution
28 October 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
28 October 2011
SH06Cancellation of Shares
Capital Name Of Class Of Shares
28 October 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
28 October 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
28 October 2011
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
6 September 2011
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Capital Cancellation Shares
17 August 2011
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 October 2010
AAAnnual Accounts
Capital Cancellation Shares
5 August 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 August 2010
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 November 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 November 2007
AAAnnual Accounts
Legacy
3 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2006
AAAnnual Accounts
Legacy
14 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2004
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2003
AAAnnual Accounts
Legacy
10 December 2002
410(Scot)410(Scot)
Legacy
4 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Legacy
3 September 2002
123Notice of Increase in Nominal Capital
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Resolution
28 August 2002
RESOLUTIONSResolutions
Legacy
16 August 2002
88(2)R88(2)R
Legacy
1 November 2001
363sAnnual Return (shuttle)
Legacy
2 October 2001
88(2)R88(2)R
Legacy
11 May 2001
225Change of Accounting Reference Date
Legacy
8 November 2000
288cChange of Particulars
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Incorporation Company
5 October 2000
NEWINCIncorporation