C.A. PILGRIM 1 LIMITED

Register to unlock more data on OkredoRegister

C.A. PILGRIM 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367151

Incorporation date

11/09/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

71 Queen Victoria Street, London EC4V 4BECopy
copy info iconCopy
See on map
Latest events (Record since 11/09/2007)
dot icon11/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon24/11/2025
Resolutions
dot icon24/11/2025
Solvency Statement dated 01/11/25
dot icon24/11/2025
Statement by Directors
dot icon24/11/2025
Statement of capital on 2025-11-24
dot icon14/08/2025
Confirmation statement made on 2025-07-29 with no updates
dot icon03/04/2025
Total exemption full accounts made up to 2024-09-30
dot icon31/07/2024
Confirmation statement made on 2024-07-29 with no updates
dot icon09/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/05/2024
Appointment of Mr David Malcolm Rodwell as a director on 2024-05-15
dot icon07/04/2024
Termination of appointment of Pamela Rodwell as a director on 2023-11-27
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon26/07/2023
Total exemption full accounts made up to 2022-09-30
dot icon29/07/2022
Confirmation statement made on 2022-07-29 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon19/10/2021
Director's details changed for Mrs Pamela Rodwell on 2021-10-19
dot icon15/09/2021
Confirmation statement made on 2021-07-29 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon11/02/2021
Appointment of Mrs Carol Jane Bennitt as a director on 2021-02-11
dot icon05/08/2020
Termination of appointment of Malcolm Stanley Rodwell as a director on 2020-04-21
dot icon05/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon21/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon29/07/2019
Confirmation statement made on 2019-07-29 with no updates
dot icon04/03/2019
Total exemption full accounts made up to 2018-09-30
dot icon01/08/2018
Confirmation statement made on 2018-07-29 with no updates
dot icon08/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon08/03/2018
Registered office address changed from 9 st John's Place Newport Isle of Wight PO30 1LH United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 2018-03-08
dot icon22/08/2017
Registered office address changed from 71 Queen Victoria Street London EC4V 4BE United Kingdom to 9 st John's Place Newport Isle of Wight PO30 1LH on 2017-08-22
dot icon22/08/2017
Confirmation statement made on 2017-07-29 with updates
dot icon25/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon21/08/2016
Confirmation statement made on 2016-07-29 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/06/2016
Termination of appointment of David Malcolm Rodwell as a director on 2016-02-25
dot icon29/02/2016
Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 2016-02-29
dot icon07/09/2015
Annual return made up to 2015-07-29 with full list of shareholders
dot icon16/06/2015
Accounts for a small company made up to 2014-09-30
dot icon17/03/2015
Registered office address changed from 1268a High Road Whetstone London N20 9HH to Lion House Red Lion Street London WC1R 4GB on 2015-03-17
dot icon31/12/2014
Appointment of Pamela Rodwell as a director on 2014-12-15
dot icon31/12/2014
Appointment of Mr Malcolm Stanley Rodwell as a director on 2014-12-15
dot icon31/12/2014
Termination of appointment of Mary Elizabeth Allin as a secretary on 2014-12-15
dot icon15/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon15/08/2014
Satisfaction of charge 1 in full
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon15/08/2014
Satisfaction of charge 4 in full
dot icon15/08/2014
Satisfaction of charge 3 in full
dot icon08/07/2014
Accounts for a small company made up to 2013-09-30
dot icon07/10/2013
Accounts for a small company made up to 2012-09-30
dot icon06/08/2013
Annual return made up to 2013-07-29 with full list of shareholders
dot icon06/08/2013
Director's details changed for David Malcolm Rodwell on 2013-07-31
dot icon17/08/2012
Annual return made up to 2012-07-29 with full list of shareholders
dot icon30/04/2012
Accounts for a small company made up to 2011-09-30
dot icon01/09/2011
Annual return made up to 2011-07-29 with full list of shareholders
dot icon30/06/2011
Accounts for a small company made up to 2010-09-30
dot icon29/11/2010
Statement of capital following an allotment of shares on 2010-09-27
dot icon06/08/2010
Accounts for a small company made up to 2009-09-30
dot icon29/07/2010
Annual return made up to 2010-07-29 with full list of shareholders
dot icon23/09/2009
Accounts for a dormant company made up to 2008-09-30
dot icon10/08/2009
Return made up to 10/08/09; full list of members
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 2
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon05/12/2008
Particulars of a mortgage or charge / charge no: 4
dot icon12/09/2008
Return made up to 11/09/08; full list of members
dot icon10/06/2008
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2008
Registered office changed on 14/01/08 from: 1268A high road whetstone london N20 9HH
dot icon24/10/2007
Resolutions
dot icon24/10/2007
Registered office changed on 24/10/07 from: stevens & bolton solicitors the billings guildford surrey GU1 4YD
dot icon24/10/2007
Secretary resigned;director resigned
dot icon24/10/2007
Director resigned
dot icon24/10/2007
New director appointed
dot icon24/10/2007
New secretary appointed
dot icon18/09/2007
Certificate of change of name
dot icon11/09/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£658,022.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.91M
-
0.00
658.02K
-
2021
1
8.91M
-
0.00
658.02K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

8.91M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

658.02K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodwell, Pamela
Director
15/12/2014 - 27/11/2023
2
Rodwell, David Malcolm
Director
15/05/2024 - Present
8
Bennitt, Carol Jane
Director
11/02/2021 - Present
6

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About C.A. PILGRIM 1 LIMITED

C.A. PILGRIM 1 LIMITED is an(a) Active company incorporated on 11/09/2007 with the registered office located at 71 Queen Victoria Street, London EC4V 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of C.A. PILGRIM 1 LIMITED?

toggle

C.A. PILGRIM 1 LIMITED is currently Active. It was registered on 11/09/2007 .

Where is C.A. PILGRIM 1 LIMITED located?

toggle

C.A. PILGRIM 1 LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does C.A. PILGRIM 1 LIMITED do?

toggle

C.A. PILGRIM 1 LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does C.A. PILGRIM 1 LIMITED have?

toggle

C.A. PILGRIM 1 LIMITED had 1 employees in 2021.

What is the latest filing for C.A. PILGRIM 1 LIMITED?

toggle

The latest filing was on 11/04/2026: Total exemption full accounts made up to 2025-09-30.