Company NamePeligro Industries Limited
DirectorsDaniel Paul Flowers and Samantha Reanne Silver
Company StatusActive
Company Number04943651
CategoryPrivate Limited Company
Incorporation Date24 October 2003(20 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel Paul Flowers
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2003(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence AddressApartment 28, Braemore 268 Ecclesall Road South
Sheffield
Yorkshire
S11 9NU
Secretary NameMiss Olivia Rebecca Sutton
StatusCurrent
Appointed12 November 2018(15 years after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressApartment 28 Braemore
268 Ecclesall Road South
Sheffield
S11 9NU
Director NameMrs Samantha Reanne Silver
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2022(18 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleJournalist
Country of ResidenceEngland
Correspondence Address25 Stewart Road
Sheffield
S11 8XS
Director NameMr Michael Henry Harrison
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleStudent
Country of ResidenceEngland
Correspondence Address486a Wilmslow Road
Withington
Manchester
Lancs
M20 3BG
Secretary NameOliver Conquy Ross
NationalityBritish
StatusResigned
Appointed24 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address96 Union Road
Sheffield
Yorkshire
S11 9EJ

Location

Registered Address25 Stewart Road
Sheffield
S11 8XS
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardBroomhill and Sharrow Vale
Built Up AreaSheffield
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Daniel P. Flowers
50.00%
Ordinary
1 at £1Oliver Ross
50.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

27 August 2023Secretary's details changed for Mrs Olivia Rebecca Flowers on 20 August 2023 (1 page)
27 August 2023Change of details for Mr Daniel Paul Flowers as a person with significant control on 8 August 2023 (2 pages)
3 July 2023Total exemption full accounts made up to 31 October 2022 (13 pages)
29 June 2023Confirmation statement made on 7 June 2023 with no updates (3 pages)
9 May 2023Secretary's details changed for Miss Olivia Rebecca Sutton on 8 May 2023 (1 page)
28 June 2022Total exemption full accounts made up to 31 October 2021 (13 pages)
15 June 2022Confirmation statement made on 7 June 2022 with no updates (3 pages)
14 June 2022Secretary's details changed for Miss Olivia Rebecca Sutton on 14 June 2022 (1 page)
8 January 2022Appointment of Mrs Samantha Reanne Silver as a director on 7 January 2022 (2 pages)
8 June 2021Director's details changed for Daniel Paul Flowers on 8 June 2021 (2 pages)
8 June 2021Confirmation statement made on 7 June 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
9 July 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
12 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
2 December 2019Registered office address changed from 28 268 Ecclesall Road South Sheffield Yorkshire S11 9NU United Kingdom to 25 Stewart Road Sheffield S11 8XS on 2 December 2019 (1 page)
17 July 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
7 June 2019Confirmation statement made on 7 June 2019 with updates (4 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
15 January 2019Director's details changed for Daniel Paul Flowers on 15 January 2019 (2 pages)
12 November 2018Appointment of Miss Olivia Rebecca Sutton as a secretary on 12 November 2018 (2 pages)
20 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
15 August 2018Registered office address changed from 332 Ringinglow Road Sheffield Yorkshire S11 7PY to 28 268 Ecclesall Road South Sheffield Yorkshire S11 9NU on 15 August 2018 (1 page)
19 July 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
1 November 2017Termination of appointment of Oliver Conquy Ross as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Oliver Conquy Ross as a secretary on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Michael Henry Harrison as a director on 31 October 2017 (1 page)
1 November 2017Termination of appointment of Michael Henry Harrison as a director on 31 October 2017 (1 page)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
18 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 24 October 2016 with updates (5 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
29 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 2
(5 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(5 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
22 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
25 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 2
(5 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
30 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
26 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
3 August 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
25 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
25 July 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
23 November 2009Director's details changed for Mr Michael Henry Harrison on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Mr Michael Henry Harrison on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Daniel Paul Flowers on 22 November 2009 (2 pages)
23 November 2009Director's details changed for Daniel Paul Flowers on 22 November 2009 (2 pages)
23 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (5 pages)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
24 August 2009Accounts for a dormant company made up to 31 October 2008 (1 page)
23 December 2008Return made up to 24/10/08; full list of members (4 pages)
23 December 2008Director's change of particulars / michael harrison / 23/12/2008 (2 pages)
23 December 2008Director's change of particulars / michael harrison / 23/12/2008 (2 pages)
23 December 2008Return made up to 24/10/08; full list of members (4 pages)
29 August 2008Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
29 August 2008Return made up to 24/10/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
28 December 2006Return made up to 24/10/06; full list of members (2 pages)
28 December 2006Return made up to 24/10/06; full list of members (2 pages)
29 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
29 November 2006Accounts for a dormant company made up to 31 October 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
28 December 2005Return made up to 24/10/05; full list of members (2 pages)
28 December 2005Return made up to 24/10/05; full list of members (2 pages)
5 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 January 2005Return made up to 24/10/04; full list of members (7 pages)
5 January 2005Accounts for a dormant company made up to 31 October 2004 (1 page)
5 January 2005Return made up to 24/10/04; full list of members (7 pages)
24 October 2003Incorporation (16 pages)
24 October 2003Incorporation (16 pages)