Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PENDRAGON PROFESSIONAL INFORMATION LIMITED
Company Information for

PENDRAGON PROFESSIONAL INFORMATION LIMITED

5th Floor 10 Whitechapel High Street, 10 WHITECHAPEL HIGH STREET, London, E1 8QS,
Company Registration Number
03612096
Private Limited Company
Liquidation

Company Overview

About Pendragon Professional Information Ltd
PENDRAGON PROFESSIONAL INFORMATION LIMITED was founded on 1998-08-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Pendragon Professional Information Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PENDRAGON PROFESSIONAL INFORMATION LIMITED
 
Legal Registered Office
5th Floor 10 Whitechapel High Street
10 WHITECHAPEL HIGH STREET
London
E1 8QS
Other companies in N1
 
Previous Names
WILMINGTON PUBLISHING AND INFORMATION LIMITED21/06/2021
PENDRAGON PROFESSIONAL INFORMATION LIMITED28/05/2021
Filing Information
Company Number 03612096
Company ID Number 03612096
Date formed 1998-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-06-30
Account next due 31/03/2022
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-27 12:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PENDRAGON PROFESSIONAL INFORMATION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PENDRAGON PROFESSIONAL INFORMATION LIMITED

Current Directors
Officer Role Date Appointed
DANIEL CARL BARTON
Company Secretary 2014-10-10
RICHARD JOHN AMOS
Director 2018-03-29
PEDRO ROS
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY MARTIN FOYE
Director 2012-12-12 2018-03-29
LINDA ANNE WAKE
Director 2008-06-30 2016-04-29
AJAY TANEJA
Company Secretary 2013-11-05 2014-10-10
RICHARD EDWARD COCKTON
Company Secretary 2008-06-30 2013-11-05
RICHARD BASIL BROOKES
Director 2002-06-28 2012-12-31
RORY ARTHUR CONWELL
Director 2002-06-28 2010-09-30
MICHAEL HARRINGTON
Director 2002-06-28 2008-10-17
AHMED ZAHEDIEH
Company Secretary 2002-06-28 2008-06-30
AHMED ZAHEDIEH
Director 2003-02-06 2008-06-30
ROBIN CHARLES ELLISON
Director 1998-09-15 2007-07-25
SIMON FREEMAN
Director 2004-03-08 2007-07-25
SIMON FREEMAN
Director 1998-09-15 2004-03-08
ERIC MICHAEL WILTON
Director 1998-09-15 2003-12-31
PAUL FRANCIS JOSEPH FITZPATRICK
Director 2002-06-28 2002-12-31
SIMON FREEMAN
Company Secretary 1998-09-15 2002-06-28
JOHN HUGH ANGEL
Director 1998-11-04 2002-06-28
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-08-07 1998-09-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-08-07 1998-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN AMOS THE TRAINING CONSULTANTS LIMITED Director 2018-07-05 CURRENT 2006-09-04 Liquidation
RICHARD JOHN AMOS MERCIA NI LIMITED Director 2018-04-11 CURRENT 2000-05-05 Liquidation
RICHARD JOHN AMOS JMH PUBLISHING LIMITED Director 2018-03-29 CURRENT 2000-10-27 Liquidation
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2018-03-29 CURRENT 1989-10-27 Liquidation
RICHARD JOHN AMOS ADKINS & MATCHETT (UK) LIMITED Director 2018-03-29 CURRENT 1997-07-14 Active
RICHARD JOHN AMOS WILMINGTON LEGAL LIMITED Director 2018-03-29 CURRENT 1990-07-16 Active
RICHARD JOHN AMOS WILMINGTON HEALTHCARE LIMITED Director 2018-03-29 CURRENT 1990-08-13 Active
RICHARD JOHN AMOS WATERLOW INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1993-01-15 Liquidation
RICHARD JOHN AMOS WILMINGTON RISK & COMPLIANCE LIMITED Director 2018-03-29 CURRENT 1993-02-05 Liquidation
RICHARD JOHN AMOS SWAT UK LIMITED Director 2018-03-29 CURRENT 1995-04-04 Liquidation
RICHARD JOHN AMOS QUORUM INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2000-11-15 Liquidation
RICHARD JOHN AMOS WILMINGTON FINANCE LIMITED Director 2018-03-29 CURRENT 2002-06-14 Liquidation
RICHARD JOHN AMOS SWAT HOLDINGS LIMITED Director 2018-03-29 CURRENT 2007-06-12 Liquidation
RICHARD JOHN AMOS WILMINGTON MILLENNIUM LIMITED Director 2018-03-29 CURRENT 2012-05-15 Liquidation
RICHARD JOHN AMOS WILMINGTON HOLDINGS NO.1 LIMITED Director 2018-03-29 CURRENT 2012-11-29 Active
RICHARD JOHN AMOS WILMINGTON SHARED SERVICES LIMITED Director 2018-03-29 CURRENT 2012-11-30 Active
RICHARD JOHN AMOS SWAT GROUP LIMITED Director 2018-03-29 CURRENT 2015-05-05 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2018-03-29 CURRENT 1998-07-09 Active
RICHARD JOHN AMOS WCLTS Director 2018-03-29 CURRENT 2004-02-12 Liquidation
RICHARD JOHN AMOS CENTRAL LAW TRAINING LIMITED Director 2018-03-29 CURRENT 1987-08-28 Liquidation
RICHARD JOHN AMOS BOND SOLON TRAINING LIMITED Director 2018-03-29 CURRENT 1988-06-28 Active
RICHARD JOHN AMOS QUORUM COURSES LIMITED Director 2018-03-29 CURRENT 1991-06-25 Liquidation
RICHARD JOHN AMOS ARK CONFERENCES LIMITED Director 2018-03-29 CURRENT 1994-05-20 Liquidation
RICHARD JOHN AMOS ARK GROUP LIMITED Director 2018-03-29 CURRENT 1995-02-20 Liquidation
RICHARD JOHN AMOS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2018-03-29 CURRENT 1995-06-28 Active
RICHARD JOHN AMOS HCP CONSULTING LIMITED Director 2018-03-29 CURRENT 2001-02-15 Liquidation
RICHARD JOHN AMOS EVANTAGE CONSULTING LTD Director 2018-03-29 CURRENT 2001-10-03 Liquidation
RICHARD JOHN AMOS ICA COMMERCIAL SERVICES LIMITED Director 2018-03-29 CURRENT 2002-01-30 Active
RICHARD JOHN AMOS ICA RISK MANAGEMENT LIMITED Director 2018-03-29 CURRENT 2002-08-27 Active
RICHARD JOHN AMOS CLT INTERNATIONAL LIMITED Director 2018-03-29 CURRENT 2007-07-11 Active
RICHARD JOHN AMOS MIEXACT LIMITED Director 2018-03-29 CURRENT 1985-11-25 Active
RICHARD JOHN AMOS QUORUM TRAINING LIMITED Director 2018-03-29 CURRENT 1987-02-05 Liquidation
RICHARD JOHN AMOS PRACTICE TRACK LIMITED Director 2018-03-29 CURRENT 1988-08-30 Liquidation
RICHARD JOHN AMOS WILMINGTON IBT LIMITED Director 2018-03-29 CURRENT 1975-08-01 Liquidation
RICHARD JOHN AMOS MERCIA GROUP LIMITED Director 2018-03-29 CURRENT 1979-11-30 Active
RICHARD JOHN AMOS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2018-03-29 CURRENT 1997-05-09 Active
RICHARD JOHN AMOS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2018-03-29 CURRENT 2002-05-01 Active
RICHARD JOHN AMOS NHIS LIMITED Director 2018-03-29 CURRENT 2006-11-14 Liquidation
RICHARD JOHN AMOS INTERACTIVE MEDICA LIMITED Director 2018-03-01 CURRENT 2006-09-27 Active
RICHARD JOHN AMOS J.& S.ENGINEERS LIMITED Director 2009-11-02 CURRENT 1960-03-11 Dissolved 2014-12-23
RICHARD JOHN AMOS WICK (SURREY) PROPERTIES LIMITED Director 2009-11-02 CURRENT 1955-07-27 Dissolved 2014-12-23
PEDRO ROS INTERACTIVE MEDICA LIMITED Director 2018-02-12 CURRENT 2006-09-27 Active
PEDRO ROS SWAT UK LIMITED Director 2016-07-19 CURRENT 1995-04-04 Liquidation
PEDRO ROS SWAT HOLDINGS LIMITED Director 2016-07-19 CURRENT 2007-06-12 Liquidation
PEDRO ROS SWAT GROUP LIMITED Director 2016-07-19 CURRENT 2015-05-05 Liquidation
PEDRO ROS CLT LEGAL LINK LIMITED Director 2016-05-13 CURRENT 2001-11-19 Liquidation
PEDRO ROS ADLINE PUBLISHING LIMITED Director 2016-04-29 CURRENT 1984-08-09 Liquidation
PEDRO ROS C.L.T. PROFESSIONAL TRAINING LIMITED Director 2016-04-29 CURRENT 1990-07-17 Liquidation
PEDRO ROS CARITAS DATA LIMITED Director 2016-04-29 CURRENT 1996-09-23 Liquidation
PEDRO ROS ASPIRE PUBLICATIONS LIMITED Director 2016-04-29 CURRENT 1999-03-03 Liquidation
PEDRO ROS ARK PUBLISHING LIMITED Director 2016-04-29 CURRENT 1999-06-24 Liquidation
PEDRO ROS A.P. INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 2001-07-09 Liquidation
PEDRO ROS WILMINGTON TRAINING & EVENTS LIMITED Director 2016-04-29 CURRENT 2005-03-18 Liquidation
PEDRO ROS WILMINGTON INSIGHT LIMITED Director 2016-04-29 CURRENT 1992-02-26 Active
PEDRO ROS HOLLIS DIRECTORIES LIMITED Director 2016-04-29 CURRENT 2000-07-11 Dissolved 2017-11-17
PEDRO ROS HOLLIS PUBLISHING LIMITED Director 2016-04-29 CURRENT 1980-01-25 Dissolved 2017-11-17
PEDRO ROS INCISIVE TRAINING LIMITED Director 2016-04-29 CURRENT 2002-02-12 Dissolved 2017-11-17
PEDRO ROS WILMINGTON GROUP LIMITED Director 2016-04-29 CURRENT 1994-06-23 Dissolved 2017-11-17
PEDRO ROS MEDICAL PRACTICE MANAGEMENT LTD. Director 2016-04-29 CURRENT 1990-10-04 Dissolved 2017-11-17
PEDRO ROS PRODUCTION AND CASTING REPORT LIMITED Director 2016-04-29 CURRENT 1996-06-11 Dissolved 2017-11-17
PEDRO ROS WILMINGTON BUSINESS INFORMATION LIMITED Director 2016-04-29 CURRENT 1993-12-23 Dissolved 2017-11-17
PEDRO ROS THE CENTRAL LAW TRAINING PARALEGAL CENTRE LIMITED Director 2016-04-29 CURRENT 1998-10-23 Dissolved 2017-11-17
PEDRO ROS INTERNATIONAL COMPLIANCE TRAINING LIMITED Director 2016-04-29 CURRENT 1989-10-27 Liquidation
PEDRO ROS WATERLOW INFORMATION SERVICES LIMITED Director 2016-04-29 CURRENT 1993-01-15 Liquidation
PEDRO ROS WILMINGTON RISK & COMPLIANCE LIMITED Director 2016-04-29 CURRENT 1993-02-05 Liquidation
PEDRO ROS QUORUM INTERNATIONAL LIMITED Director 2016-04-29 CURRENT 2000-11-15 Liquidation
PEDRO ROS WILMINGTON MILLENNIUM LIMITED Director 2016-04-29 CURRENT 2012-05-15 Liquidation
PEDRO ROS WCLTS Director 2016-04-29 CURRENT 2004-02-12 Liquidation
PEDRO ROS QUORUM COURSES LIMITED Director 2016-04-29 CURRENT 1991-06-25 Liquidation
PEDRO ROS ARK CONFERENCES LIMITED Director 2016-04-29 CURRENT 1994-05-20 Liquidation
PEDRO ROS ARK GROUP LIMITED Director 2016-04-29 CURRENT 1995-02-20 Liquidation
PEDRO ROS HCP CONSULTING LIMITED Director 2016-04-29 CURRENT 2001-02-15 Liquidation
PEDRO ROS MIEXACT LIMITED Director 2016-04-29 CURRENT 1985-11-25 Active
PEDRO ROS QUORUM TRAINING LIMITED Director 2016-04-29 CURRENT 1987-02-05 Liquidation
PEDRO ROS PRACTICE TRACK LIMITED Director 2016-04-29 CURRENT 1988-08-30 Liquidation
PEDRO ROS WILMINGTON IBT LIMITED Director 2016-04-29 CURRENT 1975-08-01 Liquidation
PEDRO ROS INTERNATIONAL COMPLIANCE ASSOCIATION LIMITED Director 2016-04-29 CURRENT 2002-05-01 Active
PEDRO ROS EVANTAGE CONSULTING LTD Director 2016-03-24 CURRENT 2001-10-03 Liquidation
PEDRO ROS JMH PUBLISHING LIMITED Director 2016-01-18 CURRENT 2000-10-27 Liquidation
PEDRO ROS ADKINS & MATCHETT (UK) LIMITED Director 2014-07-31 CURRENT 1997-07-14 Active
PEDRO ROS WILMINGTON LEGAL LIMITED Director 2014-07-31 CURRENT 1990-07-16 Active
PEDRO ROS WILMINGTON HEALTHCARE LIMITED Director 2014-07-31 CURRENT 1990-08-13 Active
PEDRO ROS WILMINGTON FINANCE LIMITED Director 2014-07-31 CURRENT 2002-06-14 Liquidation
PEDRO ROS WILMINGTON HOLDINGS NO.1 LIMITED Director 2014-07-31 CURRENT 2012-11-29 Active
PEDRO ROS WILMINGTON SHARED SERVICES LIMITED Director 2014-07-31 CURRENT 2012-11-30 Active
PEDRO ROS CENTRAL LAW TRAINING (SCOTLAND) LIMITED Director 2014-07-31 CURRENT 1998-07-09 Active
PEDRO ROS CENTRAL LAW TRAINING LIMITED Director 2014-07-31 CURRENT 1987-08-28 Liquidation
PEDRO ROS BOND SOLON TRAINING LIMITED Director 2014-07-31 CURRENT 1988-06-28 Active
PEDRO ROS AXCO INSURANCE INFORMATION SERVICES LIMITED Director 2014-07-31 CURRENT 1995-06-28 Active
PEDRO ROS ICA COMMERCIAL SERVICES LIMITED Director 2014-07-31 CURRENT 2002-01-30 Active
PEDRO ROS CLT INTERNATIONAL LIMITED Director 2014-07-31 CURRENT 2007-07-11 Active
PEDRO ROS MERCIA GROUP LIMITED Director 2014-07-31 CURRENT 1979-11-30 Active
PEDRO ROS WILMINGTON PUBLISHING & INFORMATION LIMITED Director 2014-07-31 CURRENT 1997-05-09 Active
PEDRO ROS NHIS LIMITED Director 2014-07-31 CURRENT 2006-11-14 Liquidation
PEDRO ROS WILMINGTON PLC Director 2014-07-14 CURRENT 1995-01-30 Active
PEDRO ROS MULTILINGUALUK LTD Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2015-09-08

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-27Final Gazette dissolved via compulsory strike-off
2023-03-27Voluntary liquidation. Notice of members return of final meeting
2023-03-27Voluntary liquidation. Notice of members return of final meeting
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-16Voluntary liquidation Statement of receipts and payments to 2022-09-12
2022-11-16LIQ03Voluntary liquidation Statement of receipts and payments to 2022-09-12
2021-10-11RES13Resolutions passed:
  • Co wind up 13/09/2021
2021-10-07600Appointment of a voluntary liquidator
2021-10-07LIQ01Voluntary liquidation declaration of solvency
2021-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-13
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH NO UPDATES
2021-06-21RES15CHANGE OF COMPANY NAME 23/11/22
2021-06-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-05-28RES15CHANGE OF COMPANY NAME 23/11/22
2021-05-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2021-04-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-01-07AP01DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD
2021-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN AMOS
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH NO UPDATES
2020-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-08-29AP01DIRECTOR APPOINTED MR MARK FRANCIS MILNER
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN WILLIAM HOWARD MORGAN
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH NO UPDATES
2019-05-24TM02Termination of appointment of Daniel Carl Barton on 2019-05-17
2019-05-24AP03Appointment of Mrs Saira Jamil Hussain Tahir as company secretary on 2019-05-17
2019-04-23TM01APPOINTMENT TERMINATED, DIRECTOR PEDRO ROS
2019-04-23AP01DIRECTOR APPOINTED MR MARTIN WILLIAM HOWARD MORGAN
2019-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-08-07LATEST SOC07/08/18 STATEMENT OF CAPITAL;GBP 43407.5
2018-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-04-12AP01DIRECTOR APPOINTED MR RICHARD JOHN AMOS
2018-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN FOYE
2018-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2018-01-19PSC05Change of details for Wilmington Publishing & Information Limited as a person with significant control on 2017-12-15
2017-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/17 FROM 6-14 Underwood Street London England N1 7JQ
2017-08-07LATEST SOC07/08/17 STATEMENT OF CAPITAL;GBP 43407.5
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2016-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-08-24CH03SECRETARY'S DETAILS CHNAGED FOR MR DANIEL CARL BARTON on 2016-08-23
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 43407.5
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2016-05-04TM01APPOINTMENT TERMINATED, DIRECTOR LINDA ANNE WAKE
2016-05-04AP01DIRECTOR APPOINTED MR PEDRO ROS
2016-01-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 43407.5
2015-08-12AR0107/08/15 ANNUAL RETURN FULL LIST
2015-01-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-10-13TM02Termination of appointment of Ajay Taneja on 2014-10-10
2014-10-13AP03Appointment of Mr Daniel Carl Barton as company secretary on 2014-10-10
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 43407.5
2014-08-28AR0107/08/14 ANNUAL RETURN FULL LIST
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY RICHARD COCKTON
2013-11-28AP03Appointment of Ajay Taneja as company secretary
2013-08-19AR0107/08/13 ANNUAL RETURN FULL LIST
2013-03-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOKES
2012-12-24AP01DIRECTOR APPOINTED ANTHONY MARTIN FOYE
2012-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/2012 FROM 19-21 CHRISTOPHER STREET LONDON ENGLAND EC2A 2BS ENGLAND
2012-08-09AR0107/08/12 FULL LIST
2012-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-08-08AR0107/08/11 FULL LIST
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR RORY CONWELL
2010-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-12AR0107/08/10 FULL LIST
2010-07-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 23/07/2010
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RORY ARTHUR CONWELL / 01/10/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDA ANNE WAKE / 01/10/2009
2010-02-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD BASIL BROOKES / 01/10/2009
2010-02-16CH03SECRETARY'S CHANGE OF PARTICULARS / RICHARD EDWARD COCKTON / 01/10/2009
2009-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2009 FROM PAULTON HOUSE 8 SHEPHERDESS WALK LONDON N1 7LB
2009-11-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-08-12363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-02-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-15288aDIRECTOR APPOINTED LINDA ANNE WAKE LOGGED FORM
2008-11-07288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL HARRINGTON
2008-09-09288aDIRECTOR APPOINTED LINDA ANNE WAKE
2008-08-21288cSECRETARY'S CHANGE OF PARTICULARS / RICHARD COCKTON / 21/08/2008
2008-08-15363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-22288bAPPOINTMENT TERMINATED SECRETARY AHMED ZAHEDIEH
2008-07-22288aSECRETARY APPOINTED RICHARD EDWARD COCKTON
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR AHMED ZAHEDIEH
2008-03-08AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-08-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-30363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-07-31288bDIRECTOR RESIGNED
2007-07-31288bDIRECTOR RESIGNED
2007-04-25AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-03-02288cDIRECTOR'S PARTICULARS CHANGED
2006-09-07363sRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2006-07-04395PARTICULARS OF MORTGAGE/CHARGE
2006-06-28RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-06-20MISCBOARD MEMORANDUM
2006-06-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-26AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-09-23363sRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-08-18288aNEW DIRECTOR APPOINTED
2005-04-20AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-10-05363(288)DIRECTOR RESIGNED
2004-10-05363sRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2004-06-01288bDIRECTOR RESIGNED
2004-04-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-08-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-28363sRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-02-14288aNEW DIRECTOR APPOINTED
2003-02-12288bDIRECTOR RESIGNED
2003-02-12288aNEW DIRECTOR APPOINTED
2002-10-02363sRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-08-07225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 30/06/03
2002-07-27288aNEW SECRETARY APPOINTED
2002-07-22288aNEW DIRECTOR APPOINTED
2002-07-22RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to PENDRAGON PROFESSIONAL INFORMATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PENDRAGON PROFESSIONAL INFORMATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION (RELATING TO THE COMPOSITE DEBENTURE DATED 22ND SEPTEMBER 2003) 2006-06-22 Satisfied BARCLAYS BANK PLC (THE SECURTIY TRUSTEE) AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of PENDRAGON PROFESSIONAL INFORMATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PENDRAGON PROFESSIONAL INFORMATION LIMITED
Trademarks
We have not found any records of PENDRAGON PROFESSIONAL INFORMATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PENDRAGON PROFESSIONAL INFORMATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2014-03-10 GBP £12,700
Bradford City Council 2013-04-05 GBP £12,700
Bradford Metropolitan District Council 2011-03-11 GBP £11,500 ICT Software

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PENDRAGON PROFESSIONAL INFORMATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PENDRAGON PROFESSIONAL INFORMATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PENDRAGON PROFESSIONAL INFORMATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.