Peldon Acclaimed Ltd LEICESTER


Peldon Acclaimed started in year 2015 as Private Limited Company with registration number 09606419. The Peldon Acclaimed company has been functioning successfully for nine years now and its status is active. The firm's office is based in Leicester at Unit 1C, 55. Postal code: LE5 0BT.

The firm has one director. Mohammed A., appointed on 31 August 2022. There are currently no secretaries appointed. As of 18 April 2024, there were 15 ex directors - Irshad S., Neetoo S. and others listed below. There were no ex secretaries.

Peldon Acclaimed Ltd Address / Contact

Office Address Unit 1C, 55
Office Address2 Forest Road
Town Leicester
Post code LE5 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 09606419
Date of Incorporation Sat, 23rd May 2015
Industry Licensed carriers
End of financial Year 31st May
Company age 9 years old
Account next due date Thu, 29th Feb 2024 (49 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Mohammed A.

Position: Director

Appointed: 31 August 2022

Irshad S.

Position: Director

Appointed: 27 April 2021

Resigned: 31 August 2022

Neetoo S.

Position: Director

Appointed: 16 November 2020

Resigned: 27 April 2021

Savio P.

Position: Director

Appointed: 02 June 2020

Resigned: 16 November 2020

Amir K.

Position: Director

Appointed: 09 September 2019

Resigned: 02 June 2020

Stuart H.

Position: Director

Appointed: 24 January 2019

Resigned: 09 September 2019

James T.

Position: Director

Appointed: 23 July 2018

Resigned: 24 January 2019

Terence D.

Position: Director

Appointed: 05 April 2018

Resigned: 23 July 2018

Joseph T.

Position: Director

Appointed: 16 November 2017

Resigned: 05 April 2018

Terence D.

Position: Director

Appointed: 05 April 2017

Resigned: 16 November 2017

Marek A.

Position: Director

Appointed: 30 September 2016

Resigned: 05 April 2017

Luke A.

Position: Director

Appointed: 14 March 2016

Resigned: 30 September 2016

Farook H.

Position: Director

Appointed: 23 December 2015

Resigned: 14 March 2016

Adrian M.

Position: Director

Appointed: 06 August 2015

Resigned: 23 December 2015

Pape S.

Position: Director

Appointed: 09 July 2015

Resigned: 06 August 2015

Terence D.

Position: Director

Appointed: 23 May 2015

Resigned: 09 July 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 10 names. As BizStats researched, there is Mohammed A. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Irshad S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Neetoo S., who also meets the Companies House criteria to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mohammed A.

Notified on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Irshad S.

Notified on 27 April 2021
Ceased on 31 August 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Neetoo S.

Notified on 16 November 2020
Ceased on 27 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Savio P.

Notified on 2 June 2020
Ceased on 16 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Amir K.

Notified on 9 September 2019
Ceased on 2 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stuart H.

Notified on 24 January 2019
Ceased on 9 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James T.

Notified on 23 July 2018
Ceased on 24 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2018
Ceased on 23 July 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Joseph T.

Notified on 16 November 2017
Ceased on 5 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Terence D.

Notified on 5 April 2017
Ceased on 16 November 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth1       
Balance Sheet
Current Assets111351111
Net Assets Liabilities Including Pension Asset Liability1       
Reserves/Capital
Called Up Share Capital1       
Shareholder Funds1       
Other
Average Number Employees During Period    1111
Creditors   34    
Net Current Assets Liabilities11111111
Total Assets Less Current Liabilities11111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/05/31
filed on: 17th, January 2024
Free Download (5 pages)

Company search