ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pello Holdings Limited

Pello Holdings Limited is an active company incorporated on 28 June 2006 with the registered office located in Cardiff, South Glamorgan. Pello Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
05860010
Private limited company
Age
19 years
Incorporated 28 June 2006
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 850 days
Dated 26 April 2022 (3 years ago)
Next confirmation dated 26 April 2023
Was due on 10 May 2023 (2 years 4 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 949 days
For period 1 Feb31 Jan 2021 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2022
Was due on 31 January 2023 (2 years 7 months ago)
Contact
Address
4385
05860010 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 26 Jun 2025 (2 months ago)
Previous address was
Telephone
02077109610
Email
Available in Endole App
People
Officers
2
Shareholders
17
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1974
Director • British • Lives in UK • Born in Apr 1988
Mr Andrew Frangos
PSC • British • Lives in UK • Born in Sep 1973
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pello Capital Limited
Daniel George Francis Gee and Nicholas Paul Josh are mutual people.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Jan 2021
For period 31 Jan31 Jan 2021
Traded for 12 months
Cash in Bank
£3.44K
Increased by £3.24K (+1635%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£1.63M
Increased by £105.48K (+7%)
Total Liabilities
-£1.07M
Increased by £466.92K (+77%)
Net Assets
£558.12K
Decreased by £361.43K (-39%)
Debt Ratio (%)
66%
Increased by 26.11% (+66%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years 5 Months Ago on 5 Apr 2023
Compulsory Gazette Notice
2 Years 5 Months Ago on 4 Apr 2023
Registered Address Changed
2 Years 8 Months Ago on 21 Dec 2022
Confirmation Submitted
3 Years Ago on 19 Jul 2022
Full Accounts Submitted
3 Years Ago on 29 Oct 2021
Confirmation Submitted
4 Years Ago on 28 Jul 2021
Full Accounts Submitted
4 Years Ago on 28 Feb 2021
Charge Satisfied
4 Years Ago on 29 Jan 2021
Confirmation Submitted
4 Years Ago on 24 Sep 2020
Andrew Frangos Resigned
5 Years Ago on 31 Dec 2019
Get Credit Report
Discover Pello Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 26 Jun 2025
Submitted on 26 Jun 2025
Compulsory strike-off action has been suspended
Submitted on 5 Apr 2023
First Gazette notice for compulsory strike-off
Submitted on 4 Apr 2023
Registered office address changed from , 7th Floor 10 Lower Thames Street, London, EC3R 6AF, United Kingdom to Flat 505, Hampton Apartments Duke of Wellington Avenue London SE18 6NX on 21 December 2022
Submitted on 21 Dec 2022
Confirmation statement made on 26 April 2022 with no updates
Submitted on 19 Jul 2022
Total exemption full accounts made up to 31 January 2021
Submitted on 29 Oct 2021
Confirmation statement made on 28 June 2021 with updates
Submitted on 28 Jul 2021
Total exemption full accounts made up to 31 January 2020
Submitted on 28 Feb 2021
Satisfaction of charge 058600100004 in full
Submitted on 29 Jan 2021
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year