Company NamePendar Technologies Ltd
DirectorRichard Arnott
Company StatusActive
Company Number08608499
CategoryPrivate Limited Company
Incorporation Date12 July 2013(10 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Director

Director NameMr Richard Arnott
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2013(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 Otley Road
Leeds
West Yorkshire
LS20 8AH

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
West Yorkshire
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Richard Ian Arnott
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,875
Cash£4,454
Current Liabilities£34,988

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months, 1 week from now)

Filing History

1 August 2023Confirmation statement made on 12 July 2023 with updates (4 pages)
26 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
18 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
23 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
29 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
30 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 31 July 2019 (5 pages)
26 July 2019Confirmation statement made on 12 July 2019 with updates (4 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (5 pages)
25 July 2018Confirmation statement made on 12 July 2018 with updates (4 pages)
13 April 2018Micro company accounts made up to 31 July 2017 (5 pages)
27 July 2017Cessation of Richard Arnott as a person with significant control on 6 April 2016 (1 page)
27 July 2017Cessation of Richard Arnott as a person with significant control on 6 April 2016 (1 page)
26 July 2017Director's details changed for Mr Richard Arnott on 26 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Richard Arnott on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
25 July 2017Notification of Richard Arnott as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Richard Arnott as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Director's details changed for Mr Richard Arnott on 18 July 2017 (2 pages)
18 July 2017Director's details changed for Mr Richard Arnott on 18 July 2017 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
26 April 2017Registered office address changed from 1st Floor, 44 Lower Town Street Bramley Leeds LS13 2BW to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 26 April 2017 (1 page)
26 April 2017Registered office address changed from 1st Floor, 44 Lower Town Street Bramley Leeds LS13 2BW to 25-29 Sandy Way Yeadon Leeds West Yorkshire LS19 7EW on 26 April 2017 (1 page)
18 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 July 2014Director's details changed for Mr Richard Arnott on 6 January 2014 (2 pages)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Director's details changed for Mr Richard Arnott on 6 January 2014 (2 pages)
14 July 2014Director's details changed for Mr Richard Arnott on 6 January 2014 (2 pages)
14 July 2014Registered office address changed from 44 Town Street Leeds LS132BW England to 1St Floor, 44 Lower Town Street Bramley Leeds LS13 2BW on 14 July 2014 (1 page)
14 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 1
(3 pages)
14 July 2014Registered office address changed from 44 Town Street Leeds LS132BW England to 1St Floor, 44 Lower Town Street Bramley Leeds LS13 2BW on 14 July 2014 (1 page)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)