Pescado Holdings Limited

General information

Name:

Pescado Holdings Ltd

Office Address:

The Wharf Abbey Mill Business Park Lower Eashing GU7 2QN Godalming

Number: 09289781

Incorporation date: 2014-10-31

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pescado Holdings Limited could be gotten hold of in The Wharf Abbey Mill Business Park, Lower Eashing in Godalming. Its area code is GU7 2QN. Pescado Holdings has been active in this business since the company was established on October 31, 2014. Its registration number is 09289781. This business's classified under the NACE and SIC code 61900 which means Other telecommunications activities. Pescado Holdings Ltd reported its account information for the financial year up to 2021-06-30. The most recent annual confirmation statement was released on 2023-10-16.

We have a group of two directors overseeing the business at present, specifically John H. and Richard B. who have been performing the directors tasks for nearly one year.

The companies with significant control over this firm are as follows: Arrow Business Communications Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Godalming at Abbey Mill Business Park, Lower Eashing, GU7 2QN and was registered as a PSC under the reg no 05643503.

Financial data based on annual reports

Company staff

John H.

Role: Director

Appointed: 23 January 2024

Latest update: 17 February 2024

Richard B.

Role: Director

Appointed: 18 September 2021

Latest update: 17 February 2024

People with significant control

Arrow Business Communications Limited
Address: The Wharf Abbey Mill Business Park, Lower Eashing, Godalming, GU7 2QN, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Uk
Place registered England & Wales
Registration number 05643503
Notified on 18 September 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Arthur W.
Notified on 31 October 2016
Ceased on 18 September 2021
Nature of control:
1/2 or less of shares
Jonathon W.
Notified on 31 October 2016
Ceased on 18 September 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 28 September 2023
Account last made up date 30 June 2021
Confirmation statement next due date 30 October 2024
Confirmation statement last made up date 16 October 2023
Annual Accounts 23 May 2016
Start Date For Period Covered By Report 31 October 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 23 May 2016
Annual Accounts 24 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 24 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
First Gazette notice for voluntary strike-off (GAZ1(A))
filed on: 6th, February 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Poplar House Park West Sealand Road

Post code:

CH1 4RN

City / Town:

Chester

HQ address,
2016

Address:

104 Whitby Road

Post code:

CH65 0AB

City / Town:

Ellesmere Port

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
9
Company Age

Closest Companies - by postcode