C.A. PILGRIM 2 LIMITED

Register to unlock more data on OkredoRegister

C.A. PILGRIM 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06367163

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 icon17/04/2026
Total exemption full accounts made up to 2025-09-30
dot icon27/02/2026
Registration of charge 063671630007, created on 2026-02-27
dot icon14/08/2025
Confirmation statement made on 2025-07-29 with updates
dot icon30/06/2025
Admin Removed The RES10 was administratively removed from the public register on 30/06/2025 as it was not properly delivered 
dot icon30/06/2025
Admin Removed The cap-ss was administratively removed from the public register on 30/06/2025 as it was not properly delivered 
dot icon30/06/2025
Admin Removed The SH20  was administratively removed from the public register on 30/06/2025 as it was not properly delivered 
dot icon30/06/2025
Admin Removed The RES06  was administratively removed from the public register on 30/06/2025 as it was not properly delivered 
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Resolutions
dot icon03/06/2025
Solvency Statement dated 17/05/25
dot icon03/06/2025
Solvency Statement dated 17/05/25
dot icon03/06/2025
Statement by Directors
dot icon03/06/2025
Statement by Directors
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 icon08/07/2024
Total exemption full accounts made up to 2023-09-30
dot icon02/08/2023
Confirmation statement made on 2023-07-29 with no updates
dot icon16/06/2023
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 icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/04/2022
Director's details changed for Mr David Malcolm Rodwell on 2022-04-01
dot icon05/04/2022
Director's details changed for Mr David Malcolm Rodwell on 2022-04-01
dot icon04/04/2022
Director's details changed for Mrs Ursula Jane Rodwell on 2022-04-01
dot icon04/04/2022
Director's details changed for Mrs Ursula Jane Rodwell on 2022-04-01
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 icon05/08/2020
Confirmation statement made on 2020-07-29 with no updates
dot icon14/01/2020
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 icon25/02/2019
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 icon12/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Confirmation statement made on 2017-07-29 with no updates
dot icon26/06/2017
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 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 icon17/04/2015
Appointment of Mrs Ursula Jane Rodwell as a director on 2015-04-16
dot icon17/03/2015
Registered office address changed from , 1268a High Road, Whetstone, London, N20 9HH to 71 Queen Victoria Street London EC4V 4BE on 2015-03-17
dot icon31/12/2014
Termination of appointment of Mary Elizabeth Allin as a secretary on 2014-12-15
dot icon17/10/2014
Registration of charge 063671630003, created on 2014-10-10
dot icon17/10/2014
Registration of charge 063671630004, created on 2014-10-10
dot icon17/10/2014
Registration of charge 063671630005, created on 2014-10-10
dot icon17/10/2014
Registration of charge 063671630006, created on 2014-10-10
dot icon15/08/2014
Annual return made up to 2014-07-29 with full list of shareholders
dot icon15/08/2014
Satisfaction of charge 2 in full
dot icon15/08/2014
Satisfaction of charge 1 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 icon30/08/2012
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 icon08/07/2011
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 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

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,634,497.00

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
3
12.41M
-
0.00
1.63M
-
2021
3
12.41M
-
0.00
1.63M
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

12.41M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.63M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rodwell, David Malcolm
Director
01/10/2007 - Present
8
Rodwell, Ursula Jane
Director
16/04/2015 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About C.A. PILGRIM 2 LIMITED

C.A. PILGRIM 2 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 3 according to last financial statements.

Frequently Asked Questions

What is the current status of C.A. PILGRIM 2 LIMITED?

toggle

C.A. PILGRIM 2 LIMITED is currently Active. It was registered on 11/09/2007 .

Where is C.A. PILGRIM 2 LIMITED located?

toggle

C.A. PILGRIM 2 LIMITED is registered at 71 Queen Victoria Street, London EC4V 4BE.

What does C.A. PILGRIM 2 LIMITED do?

toggle

C.A. PILGRIM 2 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 2 LIMITED have?

toggle

C.A. PILGRIM 2 LIMITED had 3 employees in 2021.

What is the latest filing for C.A. PILGRIM 2 LIMITED?

toggle

The latest filing was on 17/04/2026: Total exemption full accounts made up to 2025-09-30.