Company NamePemmican Limited
DirectorPandelis Christos Coccalis
Company StatusActive
Company Number05054872
CategoryPrivate Limited Company
Incorporation Date25 February 2004(20 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Pandelis Christos Coccalis
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2007(3 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6DE
Secretary NameMiltiades Coccalis
NationalityGreek
StatusCurrent
Appointed26 February 2007(3 years after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6DE
Director NameBourse Nominees Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
BS2 8PE
Secretary NameBristol Legal Services Limited (Corporation)
StatusResigned
Appointed25 February 2004(same day as company formation)
Correspondence AddressPembroke House
7 Brunswick Square
Bristol
Avon
BS2 8PE
Director NamePrimula Management Limited (Corporation)
StatusResigned
Appointed02 March 2004(6 days after company formation)
Appointment Duration3 years (resigned 12 March 2007)
Correspondence AddressNerine Chambers 5 Columbus Centre
Pelican Drive
Road Town
Tortola
Foreign
Secretary NameSylvent Services Limited (Corporation)
StatusResigned
Appointed02 March 2004(6 days after company formation)
Appointment Duration3 years (resigned 12 March 2007)
Correspondence AddressNerine Chambers 5 Columbus Centre
Pelican Drive
Road Town
Tortola
Foreign

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth-£81,600
Cash£3,435
Current Liabilities£94,035

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

14 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
25 February 2023Confirmation statement made on 25 February 2023 with no updates (3 pages)
15 February 2023Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 15 February 2023 (1 page)
4 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
27 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 June 2021Change of details for Mr Pandellis Christos Coccalis as a person with significant control on 3 June 2021 (2 pages)
3 June 2021Director's details changed for Mr Pandelis Christos Coccalis on 3 June 2021 (2 pages)
25 February 2021Confirmation statement made on 25 February 2021 with no updates (3 pages)
16 June 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 February 2019Confirmation statement made on 25 February 2019 with no updates (3 pages)
8 August 2018Registered office address changed from 61 Ilford Avenue Cramlington NE23 3LE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 8 August 2018 (1 page)
8 June 2018Micro company accounts made up to 31 March 2018 (4 pages)
26 February 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
12 December 2017Registered office address changed from 4 Woodside Morpeth Northumberland NE61 2BJ England to 61 Ilford Avenue Cramlington NE23 3LE on 12 December 2017 (1 page)
12 December 2017Registered office address changed from 4 Woodside Morpeth Northumberland NE61 2BJ England to 61 Ilford Avenue Cramlington NE23 3LE on 12 December 2017 (1 page)
30 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
30 November 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Registered office address changed from The Granary North Farm Morpeth Road Morpeth Northumberland NE62 5PY to 4 Woodside Morpeth Northumberland NE61 2BJ on 4 April 2016 (1 page)
4 April 2016Registered office address changed from The Granary North Farm Morpeth Road Morpeth Northumberland NE62 5PY to 4 Woodside Morpeth Northumberland NE61 2BJ on 4 April 2016 (1 page)
4 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
(3 pages)
4 April 2016Director's details changed for Mr Pandelis Christos Coccalis on 10 December 2015 (2 pages)
4 April 2016Director's details changed for Mr Pandelis Christos Coccalis on 10 December 2015 (2 pages)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
1 April 2016Compulsory strike-off action has been discontinued (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
27 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
27 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
24 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(3 pages)
18 September 2013Registered office address changed from Limousin 22 the Stables Hartford Hall Bedlington Northumberland NE22 6AG England on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Limousin 22 the Stables Hartford Hall Bedlington Northumberland NE22 6AG England on 18 September 2013 (1 page)
17 September 2013Director's details changed for Mr Pandelis Christos Coccalis on 8 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Pandelis Christos Coccalis on 8 September 2013 (2 pages)
17 September 2013Director's details changed for Mr Pandelis Christos Coccalis on 8 September 2013 (2 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 July 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (3 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 March 2012Registered office address changed from 1 Park House Cottages Blagdon Estate Seaton Burn Newcastle upon Tyne Northumberland NE13 6DB on 2 March 2012 (1 page)
2 March 2012Director's details changed for Pandelis Christos Coccalis on 25 February 2012 (2 pages)
2 March 2012Registered office address changed from 1 Park House Cottages Blagdon Estate Seaton Burn Newcastle upon Tyne Northumberland NE13 6DB on 2 March 2012 (1 page)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
2 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (3 pages)
2 March 2012Director's details changed for Pandelis Christos Coccalis on 25 February 2012 (2 pages)
2 March 2012Registered office address changed from 1 Park House Cottages Blagdon Estate Seaton Burn Newcastle upon Tyne Northumberland NE13 6DB on 2 March 2012 (1 page)
1 March 2012Secretary's details changed for Miltiades Coccalis on 25 February 2012 (1 page)
1 March 2012Secretary's details changed for Miltiades Coccalis on 25 February 2012 (1 page)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
4 May 2010Annual return made up to 25 February 2010 with a full list of shareholders (4 pages)
11 March 2010Registered office address changed from 264-266 Durham Road Gateshead Tyne and Wear NE8 4JR on 11 March 2010 (1 page)
11 March 2010Registered office address changed from 264-266 Durham Road Gateshead Tyne and Wear NE8 4JR on 11 March 2010 (1 page)
18 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
18 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
27 February 2009Return made up to 25/02/09; full list of members (3 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
3 February 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
26 August 2008Return made up to 25/02/08; no change of members (6 pages)
26 August 2008Return made up to 25/02/08; no change of members (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
22 March 2007New director appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New secretary appointed (2 pages)
22 March 2007New director appointed (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Director resigned (1 page)
13 March 2007Registered office changed on 13/03/07 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
13 March 2007Return made up to 25/02/07; full list of members (2 pages)
13 March 2007Secretary resigned (1 page)
13 March 2007Return made up to 25/02/07; full list of members (2 pages)
13 March 2007Registered office changed on 13/03/07 from: pembroke house 7 brunswick square bristol BS2 8PE (1 page)
13 March 2007Director resigned (1 page)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
18 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 25/02/06; full list of members (2 pages)
30 March 2006Return made up to 25/02/06; full list of members (2 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
8 July 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
31 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
31 May 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
24 March 2005Return made up to 25/02/05; full list of members (2 pages)
24 March 2005Return made up to 25/02/05; full list of members (2 pages)
9 March 2004New secretary appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004New secretary appointed (2 pages)
9 March 2004New director appointed (2 pages)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004New director appointed (2 pages)
9 March 2004Secretary resigned (1 page)
9 March 2004Director resigned (1 page)
9 March 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2004Director resigned (1 page)
25 February 2004Incorporation (17 pages)
25 February 2004Incorporation (17 pages)