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

PILGRIM TRADING LIMITED

6TH FLOOR ST MAGNUS HOUSE, 3 LOWER THAMES STREET, LONDON, EC3R 6HD,
Company Registration Number
09558345
Private Limited Company
Active

Company Overview

About Pilgrim Trading Ltd
PILGRIM TRADING LIMITED was founded on 2015-04-23 and has its registered office in London. The organisation's status is listed as "Active". Pilgrim Trading Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PILGRIM TRADING LIMITED
 
Legal Registered Office
6TH FLOOR ST MAGNUS HOUSE
3 LOWER THAMES STREET
LONDON
EC3R 6HD
 
Previous Names
PILGRIM PUBS LIMITED27/10/2015
Filing Information
Company Number 09558345
Company ID Number 09558345
Date formed 2015-04-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 23/04/2016
Return next due 21/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 03:47:13
Primary Source:Companies House
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.
Companies with same name PILGRIM TRADING LIMITED
The following companies were found which have the same name as PILGRIM TRADING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PILGRIM TRADING INC. 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 Default Company formed on the 2004-08-27
PILGRIM TRADING PTY LTD NSW 2000 Dissolved Company formed on the 2002-05-28
PILGRIM TRADING LLC Delaware Unknown
Pilgrim Trading Co., LLC Delaware Unknown
PILGRIM TRADING COMPANY INC 2641 N FLAMINGO RD APT 608N PLANTATION FL 33323 Active Company formed on the 2016-04-20
PILGRIM TRADING, INC. 16105 NE 18TH AVE NORTH MIAMI BEACH FL 33162 Inactive Company formed on the 1992-02-28
PILGRIM TRADING INTERNATIONAL LIMITED Active Company formed on the 2019-01-31
Pilgrim Trading LLC 30 N Gould St Ste R Sheridan WY 82801 Active Company formed on the 2019-09-25
Pilgrim Trading Limited Unknown Company formed on the 2023-03-17

Company Officers of PILGRIM TRADING LIMITED

Current Directors
Officer Role Date Appointed
THOMAS JAMES PHILLIPS
Director 2016-10-06
JASVINDER SINGH RANDHAWA
Director 2017-10-23
SARAH JANE STEEL
Director 2016-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
MAXWELL JAMES VALENTINE
Director 2015-04-23 2018-06-11
GURKIRPAL SINGH TATLA
Director 2017-10-23 2018-01-08
GURKIRPAL SINGH TATLA
Director 2016-10-06 2017-01-20
JASVINDER SINGH RANDHAWA
Director 2016-10-06 2017-01-13
STEVEN MICHAEL KENEE
Director 2015-10-30 2016-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASVINDER SINGH RANDHAWA MINI RAINBOWS LIMITED Director 2017-09-29 CURRENT 2015-10-08 Active
JASVINDER SINGH RANDHAWA SGR PROPERTY MANAGEMENT LIMITED Director 2017-09-14 CURRENT 2017-09-14 Active
JASVINDER SINGH RANDHAWA SOUTH EAST CLIFFE LIMITED Director 2017-01-27 CURRENT 2017-01-27 Dissolved 2018-07-03
JASVINDER SINGH RANDHAWA CC NURSERIES LTD Director 2016-10-06 CURRENT 2011-09-22 Active
JASVINDER SINGH RANDHAWA VICTORIAN NEWS LIMITED Director 2016-02-27 CURRENT 2016-02-27 Active
JASVINDER SINGH RANDHAWA 1ST STEP NURSERY LIMITED Director 2015-04-14 CURRENT 2015-04-14 Dissolved 2017-06-06
JASVINDER SINGH RANDHAWA GROWING FINGERS LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
JASVINDER SINGH RANDHAWA MYCHILD'S NURSERY LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
JASVINDER SINGH RANDHAWA TRANSPARENT RETAILING LTD Director 2013-12-16 CURRENT 2013-12-16 Dissolved 2018-05-22
JASVINDER SINGH RANDHAWA BAKER STREET NEWS LTD Director 2012-11-14 CURRENT 2012-11-14 Active
JASVINDER SINGH RANDHAWA V & J LIMITED Director 2011-09-15 CURRENT 2011-09-15 Dissolved 2014-05-06
JASVINDER SINGH RANDHAWA ST.JAMES' NEWS LIMITED Director 2011-09-14 CURRENT 2011-09-14 Active
JASVINDER SINGH RANDHAWA EVELYN CARE HOMES LIMITED Director 2005-10-27 CURRENT 2005-10-27 Dissolved 2017-02-28
JASVINDER SINGH RANDHAWA JASMINE NEWS LIMITED Director 2004-09-01 CURRENT 2004-08-31 Active
SARAH JANE STEEL MINI RAINBOWS (MURRAYFIELD) LIMITED Director 2017-04-04 CURRENT 2017-04-04 Active
SARAH JANE STEEL CC NURSERIES LTD Director 2016-10-06 CURRENT 2011-09-22 Active
SARAH JANE STEEL STEEL MANAGEMENT CONSULTING LIMITED Director 2016-05-18 CURRENT 2016-05-18 Active - Proposal to Strike off
SARAH JANE STEEL BEE COMPANY (UK) LTD Director 2016-04-29 CURRENT 2016-04-29 Active
SARAH JANE STEEL SILK ROAD PARTNERS LTD Director 2012-11-28 CURRENT 2010-12-02 Dissolved 2015-07-14

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
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2023-06-1031/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES
2023-03-16DIRECTOR APPOINTED ANITA KATRINA WILDEN
2023-01-19DIRECTOR APPOINTED MR SUKHVIR TATLA
2022-12-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN CLIFFORD
2022-08-3131/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-20DISS40Compulsory strike-off action has been discontinued
2022-07-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 26/03/22, WITH UPDATES
2021-11-22CS01CONFIRMATION STATEMENT MADE ON 26/03/21, WITH UPDATES
2021-11-22SH0104/06/18 STATEMENT OF CAPITAL GBP 42057.33
2021-08-31AP01DIRECTOR APPOINTED MR JONATHAN ROBIN BOSS
2021-08-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOSEPH
2021-06-11AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH
2020-12-18TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES PHILLIPS
2020-12-17RES01ADOPT ARTICLES 17/12/20
2020-12-17MEM/ARTSARTICLES OF ASSOCIATION
2020-09-08AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-02CS01CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES
2020-01-28TM01APPOINTMENT TERMINATED, DIRECTOR SARAH JANE STEEL
2019-06-05AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-28CS01CONFIRMATION STATEMENT MADE ON 26/03/19, WITH UPDATES
2019-03-26AP01DIRECTOR APPOINTED MR ANDREW MARTIN CLIFFORD
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR MAXWELL JAMES VALENTINE
2018-06-06AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-26LATEST SOC26/03/18 STATEMENT OF CAPITAL;GBP 41726.12
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 26/03/18, WITH UPDATES
2018-03-26PSC02Notification of Downing One Vct Plc as a person with significant control on 2017-02-22
2018-03-26PSC07CESSATION OF JASVINDER SINGH RANDHAWA AS A PERSON OF SIGNIFICANT CONTROL
2018-03-20SH08Change of share class name or designation
2018-03-20SH10Particulars of variation of rights attached to shares
2018-03-12SH0122/02/17 STATEMENT OF CAPITAL GBP 41726.12
2018-03-12SH0121/11/17 STATEMENT OF CAPITAL GBP 25467.83
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 20298.22
2018-03-12SH0121/11/17 STATEMENT OF CAPITAL GBP 20298.22
2018-03-12SH0113/10/17 STATEMENT OF CAPITAL GBP 20296.55
2018-03-12SH0113/10/17 STATEMENT OF CAPITAL GBP 18904.64
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR GURKIRPAL SINGH TATLA
2017-11-22SH0127/03/17 STATEMENT OF CAPITAL GBP 35160.81
2017-11-22SH0127/03/17 STATEMENT OF CAPITAL GBP 35160.81
2017-11-21SH0122/02/17 STATEMENT OF CAPITAL GBP 3490332
2017-11-21SH0122/02/17 STATEMENT OF CAPITAL GBP 3490332
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 095583450003
2017-10-23CH01Director's details changed for Mr Thomas James Phillips on 2017-10-23
2017-10-23AP01DIRECTOR APPOINTED MR JASVINDER SINGH RANDHAWA
2017-10-23AP01DIRECTOR APPOINTED MR GURKIRPAL SINGH TATLA
2017-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/17 FROM 5th Floor, Ergon House Horseferry Road London SW1P 2AL England
2017-05-04AA01Current accounting period extended from 30/04/17 TO 31/08/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 1890251
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES
2017-01-23AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-23AA30/04/16 TOTAL EXEMPTION SMALL
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GURKIRPAL TATLA
2017-01-20TM01APPOINTMENT TERMINATED, DIRECTOR GURKIRPAL TATLA
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER RANDHAWA
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR JASVINDER RANDHAWA
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-11-16RES01ADOPT ARTICLES 06/10/2016
2016-11-16RES01ADOPT ARTICLES 06/10/2016
2016-11-16RES01ADOPT ARTICLES 06/10/2016
2016-11-16RES01ADOPT ARTICLES 06/10/2016
2016-11-16SH0106/10/16 STATEMENT OF CAPITAL GBP 18902.51
2016-11-16SH0106/10/16 STATEMENT OF CAPITAL GBP 18902.51
2016-11-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-10SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN KENEE
2016-11-02AP01DIRECTOR APPOINTED MR GURKIRPAL SINGH TATLA
2016-11-02AP01DIRECTOR APPOINTED MR GURKIRPAL SINGH TATLA
2016-11-02AP01DIRECTOR APPOINTED MR JASVINDER SINGH RANDHAWA
2016-11-02AP01DIRECTOR APPOINTED MR JASVINDER SINGH RANDHAWA
2016-11-02AP01DIRECTOR APPOINTED MRS SARAH JANE STEEL
2016-11-02AP01DIRECTOR APPOINTED MRS SARAH JANE STEEL
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM GARDEN FLAT, 5 ST. CHARLES SQUARE LONDON W10 6EF ENGLAND
2016-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2016 FROM GARDEN FLAT, 5 ST. CHARLES SQUARE LONDON W10 6EF ENGLAND
2016-10-31AP01DIRECTOR APPOINTED MR THOMAS JAMES PHILLIPS
2016-10-31AP01DIRECTOR APPOINTED MR THOMAS JAMES PHILLIPS
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 095583450002
2016-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 095583450002
2016-07-22AR0123/04/16 FULL LIST
2016-07-22AR0123/04/16 FULL LIST
2015-11-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-11-24SH02SUB-DIVISION 30/10/15
2015-11-23RES13SUBDIVISION OF SHARES 30/10/2015
2015-11-23RES01ADOPT ARTICLES 30/10/2015
2015-11-11AP01DIRECTOR APPOINTED MR STEVEN MICHAEL KENEE
2015-11-11LATEST SOC11/11/15 STATEMENT OF CAPITAL;GBP 14001
2015-11-11SH0130/10/15 STATEMENT OF CAPITAL GBP 14001
2015-11-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 095583450001
2015-10-27RES15CHANGE OF NAME 26/10/2015
2015-10-27CERTNMCOMPANY NAME CHANGED PILGRIM PUBS LIMITED CERTIFICATE ISSUED ON 27/10/15
2015-05-20SH02SUB-DIVISION 05/05/15
2015-05-20RES13SUB-DIVISION OF SHARES 05/05/2015
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to PILGRIM TRADING 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 PILGRIM TRADING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of PILGRIM TRADING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PILGRIM TRADING LIMITED

Intangible Assets
Patents
We have not found any records of PILGRIM TRADING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PILGRIM TRADING LIMITED
Trademarks

Trademark applications by PILGRIM TRADING LIMITED

PILGRIM TRADING LIMITED is the Original registrant for the trademark PEEL AWAY ™ (73360310) through the USPTO on the 1982-04-19
Chemical-Type Paint Removing Kits, Comprising Stripping Solutions, Applicators and Protective Gloves
Income
Government Income
We have not found government income sources for PILGRIM TRADING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as PILGRIM TRADING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PILGRIM TRADING 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 PILGRIM TRADING 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 PILGRIM TRADING 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.