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

LUTHER PENDRAGON HOLDINGS LIMITED

48 GRACECHURCH STREET, LONDON, EC3V 0EJ,
Company Registration Number
05552294
Private Limited Company
Active

Company Overview

About Luther Pendragon Holdings Ltd
LUTHER PENDRAGON HOLDINGS LIMITED was founded on 2005-09-02 and has its registered office in London. The organisation's status is listed as "Active". Luther Pendragon Holdings 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
LUTHER PENDRAGON HOLDINGS LIMITED
 
Legal Registered Office
48 GRACECHURCH STREET
LONDON
EC3V 0EJ
Other companies in EC4V
 
Previous Names
NEWINCCO 479 LIMITED14/12/2005
Filing Information
Company Number 05552294
Company ID Number 05552294
Date formed 2005-09-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-10-08 03:22:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LUTHER PENDRAGON HOLDINGS LIMITED
The accountancy firm based at this address is D B ASSOCIATES LIMITED
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.

Company Officers of LUTHER PENDRAGON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
NICK WARD
Company Secretary 2018-08-07
ADITYA CHATHLI
Director 2011-09-30
DANIEL GUTHRIE
Director 2005-11-30
SUNIL THAPAR
Director 2011-09-30
GINA LUCIA TRESS
Director 2005-11-30
SIMON CHARLES WHALE
Director 2005-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN PAGE
Company Secretary 2006-05-15 2018-08-07
RUTH STARLING
Director 2012-07-31 2017-03-15
JANE ELIZABETH VINSON
Director 2008-11-18 2017-03-15
CAROLINE DELYTH WAGSTAFF
Director 2012-07-31 2017-03-15
CHRISTOPHER GUYVER
Director 2009-12-23 2011-10-28
MICHAEL RICHARD GLYNN
Company Secretary 2009-05-22 2010-05-31
MICHAEL RICHARD GLYNN
Director 2009-05-22 2010-05-29
DAVID KEITH ELSTEIN
Director 2006-03-28 2010-03-31
AMY KROVIAK
Director 2005-11-30 2009-05-06
ALISTAIR JEREMY BREW
Director 2005-11-30 2008-11-18
MATTHEW GILMORE
Company Secretary 2005-11-30 2006-03-10
CHRISTOPHER CHARLES ALLNER
Director 2005-11-30 2006-02-28
OLSWANG COSEC LIMITED
Company Secretary 2005-09-02 2005-11-30
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2005-09-02 2005-11-30
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2005-09-02 2005-11-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADITYA CHATHLI LOKCOM NETWORKS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Active
ADITYA CHATHLI ACCESS CAPITAL MARKETS LIMITED Director 2014-06-12 CURRENT 2014-06-12 Active
ADITYA CHATHLI LUTHER PENDRAGON LIMITED Director 2011-09-30 CURRENT 1991-08-01 Active
ADITYA CHATHLI CORFIN PUBLIC RELATIONS LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2014-03-25
DANIEL GUTHRIE LUTHER PENDRAGON EUROPE LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2014-03-25
DANIEL GUTHRIE LUTHER PENDRAGON LIMITED Director 2005-11-30 CURRENT 1991-08-01 Active
SUNIL THAPAR LEPRA Director 2014-10-08 CURRENT 1937-02-26 Active
SUNIL THAPAR CORFIN PUBLIC RELATIONS LIMITED Director 2009-04-06 CURRENT 2009-04-06 Dissolved 2014-03-25
GINA LUCIA TRESS LUTHER PENDRAGON LIMITED Director 2017-03-16 CURRENT 1991-08-01 Active
GINA LUCIA TRESS LUTHER PENDRAGON EUROPE LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2014-03-25
SIMON CHARLES WHALE SOLLERSHOTT LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
SIMON CHARLES WHALE P & G INSURANCE SERVICES LIMITED Director 2013-02-04 CURRENT 2004-11-18 Active
SIMON CHARLES WHALE CORFIN PUBLIC RELATIONS LIMITED Director 2011-09-30 CURRENT 2009-04-06 Dissolved 2014-03-25
SIMON CHARLES WHALE LUTHER PENDRAGON EUROPE LIMITED Director 2008-04-15 CURRENT 2008-04-15 Dissolved 2014-03-25
SIMON CHARLES WHALE LUTHER PENDRAGON LIMITED Director 2004-05-24 CURRENT 1991-08-01 Active

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
2024-04-25Purchase of own shares. Shares purchased into treasury <ul><li>GBP 157,781.02 on 2023-07-31</ul>
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-19Purchase of own shares. Shares purchased into treasury <ul><li>GBP 165,381.02 on 2023-03-31</ul>
2023-09-15CONFIRMATION STATEMENT MADE ON 02/09/23, WITH UPDATES
2023-08-07CESSATION OF OCTOPUS APOLLO VCT AS A PERSON OF SIGNIFICANT CONTROL
2023-08-07NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON MAULE
2023-05-02Purchase of own shares. Shares purchased into treasury <ul><li>GBP 112,181.02 on 2023-03-31</ul>
2023-03-17Amended account full exemption
2023-01-26Purchase of own shares. Shares purchased into treasury <ul><li>GBP 58,981.02 on 2022-11-30</ul>
2023-01-1423/12/22 STATEMENT OF CAPITAL GBP 835871.28
2023-01-09Sale or transfer of treasury shares on 2022-12-23<ul><li>GBP 5,781.02</ul>
2022-11-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-15Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-11-15Resolutions passed:<ul><li>Resolution Share transfer 28/10/2022<li>Resolution on securities</ul>
2022-11-15Resolutions passed:<ul><li>Resolution Share transfer 28/10/2022<li>Resolution on securities</ul>
2022-11-14Sale or transfer of treasury shares on 2022-10-28<ul><li>GBP 0</ul>
2022-11-14Sale or transfer of treasury shares on 2022-10-28<ul><li>GBP 0</ul>
2022-09-30CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-30CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-18CH01Director's details changed for Mr Simon Charles Whale on 2022-02-18
2022-01-20Purchase of own shares. Shares purchased into treasury <ul><li>GBP 70,218.98 on 2021-12-07</ul>
2022-01-20SH03Purchase of own shares. Shares purchased into treasury
  • GBP 70,218.98 on 2021-12-07
2021-12-13Purchase of own shares. Shares purchased into treasury <ul><li>GBP 63,455.1 on 2021-12-03</ul>
2021-12-13SH03Purchase of own shares. Shares purchased into treasury
  • GBP 63,455.1 on 2021-12-03
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH UPDATES
2021-03-31RP04CS01
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL GUTHRIE
2020-11-13CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 31/03/21
2020-04-09AP01DIRECTOR APPOINTED MR SIMON MAULE
2020-02-10TM01APPOINTMENT TERMINATED, DIRECTOR ADITYA CHATHLI
2019-09-26AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2018-09-14AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-04TM01APPOINTMENT TERMINATED, DIRECTOR SUNIL THAPAR
2018-08-07AP03Appointment of Mr Nick Ward as company secretary on 2018-08-07
2018-08-07TM02Termination of appointment of Gavin Page on 2018-08-07
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-04LATEST SOC04/09/17 STATEMENT OF CAPITAL;GBP 678947.44
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-08-29PSC05Change of details for Octopus Eclipse Vct as a person with significant control on 2017-04-01
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE WAGSTAFF
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR JANE VINSON
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STARLING
2017-03-27TM01APPOINTMENT TERMINATED, DIRECTOR RUTH STARLING
2017-01-30SH03Purchase of own shares
2017-01-18SH06Cancellation of shares. Statement of capital on 2016-12-31 GBP 840,809.51
2016-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/16 FROM 3 Priory Court Pilgrim Street London EC4V 6DR
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 838107.93
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 838107.93
2015-09-04AR0102/09/15 ANNUAL RETURN FULL LIST
2015-04-15MISCSect 519
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 838107.93
2014-09-19AR0102/09/14 ANNUAL RETURN FULL LIST
2014-08-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-18SH06Cancellation of shares. Statement of capital on 2013-10-18 GBP 678,917.44
2013-10-14SH0101/08/12 STATEMENT OF CAPITAL GBP 838107.93
2013-10-14SH0101/10/11 STATEMENT OF CAPITAL GBP 838107.93
2013-10-14SH0101/04/11 STATEMENT OF CAPITAL GBP 838107.93
2013-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-09-23AR0102/09/13 FULL LIST
2013-08-07MISCAUDITORS RESIGNATIONS
2012-10-17AR0102/09/12 FULL LIST
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-31AP01DIRECTOR APPOINTED MRS RUTH STARLING
2012-07-31AP01DIRECTOR APPOINTED MS CAROLINE WAGSTAFF
2012-02-13ANNOTATIONClarification
2012-02-13RP04SECOND FILING FOR FORM TM01
2011-10-04AP01DIRECTOR APPOINTED MR SUNIL THAPAR
2011-10-04AP01DIRECTOR APPOINTED MR ADITYA CHATHLI
2011-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-26AR0102/09/11 FULL LIST
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GUYVER
2011-03-07MISCFORM 123
2011-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-07RES04NC INC ALREADY ADJUSTED 06/08/2009
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-06AR0102/09/10 FULL LIST
2010-09-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GLYNN
2010-06-08TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GLYNN
2010-04-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ELSTEIN
2010-02-12AP03APPOINT PERSON AS SECRETARY
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA LUCIA COLADANGELO / 26/11/2009
2010-01-20CH03SECRETARY'S CHANGE OF PARTICULARS / GAVIN PAGE / 01/01/2010
2010-01-12AP01DIRECTOR APPOINTED MR CHRISTOPHER GUYVER
2009-11-21SH0120/10/09 STATEMENT OF CAPITAL GBP 600002
2009-10-16AR0102/09/09 FULL LIST
2009-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-07-23288aSECRETARY APPOINTED MICHAEL GLYNN
2009-06-25288aDIRECTOR APPOINTED MICHAEL GLYNN
2009-06-04169GBP IC 650002/550002 06/05/09 GBP SR 10000000@0.01=100000
2009-05-29288bAPPOINTMENT TERMINATED DIRECTOR AMY KROVIAK
2008-12-10288aDIRECTOR APPOINTED JANE ELIZABETH VINSON
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR ALISTAIR BREW
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-22363aRETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS
2008-08-19363sRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS; AMEND
2008-05-02288cDIRECTOR'S CHANGE OF PARTICULARS / GINA GIBB / 29/04/2008
2008-04-18AUDAUDITOR'S RESIGNATION
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-28363aRETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS
2007-09-28288cSECRETARY'S PARTICULARS CHANGED
2006-09-21363sRETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS
2006-05-23288aNEW SECRETARY APPOINTED
2006-04-24288aNEW DIRECTOR APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-04-05288bDIRECTOR RESIGNED
2006-01-12288aNEW DIRECTOR APPOINTED
2006-01-12288aNEW DIRECTOR APPOINTED
2005-12-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-21122S-DIV 30/11/05
2005-12-21288aNEW DIRECTOR APPOINTED
2005-12-21288bDIRECTOR RESIGNED
2005-12-21288bSECRETARY RESIGNED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2005-12-21288aNEW SECRETARY APPOINTED
2005-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to LUTHER PENDRAGON HOLDINGS 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 LUTHER PENDRAGON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-12-07 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 LUTHER PENDRAGON HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of LUTHER PENDRAGON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LUTHER PENDRAGON HOLDINGS LIMITED
Trademarks
We have not found any records of LUTHER PENDRAGON HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LUTHER PENDRAGON HOLDINGS 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 (74909 - Other professional, scientific and technical activities n.e.c.) as LUTHER PENDRAGON HOLDINGS LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where LUTHER PENDRAGON HOLDINGS 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 LUTHER PENDRAGON HOLDINGS 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 LUTHER PENDRAGON HOLDINGS 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.