SUCCESS STORY BUILDER LTD

SUCCESS STORY BUILDER LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSUCCESS STORY BUILDER LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02776951
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SUCCESS STORY BUILDER LTD?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SUCCESS STORY BUILDER LTD located?

    Registered Office Address
    12 South Drive
    SM7 3BH Banstead
    Surrey
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of SUCCESS STORY BUILDER LTD?

    Previous Company Names
    Company NameFromUntil
    PENDRAGON ASSOCIATES LIMITEDJan 04, 1993Jan 04, 1993

    What are the latest accounts for SUCCESS STORY BUILDER LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnApr 30, 2026
    Next Accounts Due OnJan 31, 2027
    Last Accounts
    Last Accounts Made Up ToApr 30, 2025

    What is the status of the latest confirmation statement for SUCCESS STORY BUILDER LTD?

    Last Confirmation Statement Made Up ToDec 29, 2026
    Next Confirmation Statement DueJan 12, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2025
    OverdueNo

    What are the latest filings for SUCCESS STORY BUILDER LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2025

    6 pagesAA

    Director's details changed for Mr Gordon Patrick D'silva on Oct 22, 2022

    2 pagesCH01

    Certificate of change of name

    Company name changed pendragon associates LIMITED\certificate issued on 03/02/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 03, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2025

    RES15

    Confirmation statement made on Jan 04, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2024

    6 pagesAA

    Confirmation statement made on Jan 04, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2023

    6 pagesAA

    Confirmation statement made on Jan 04, 2023 with no updates

    3 pagesCS01

    Change of details for Mr Gordon Patrick D'silva as a person with significant control on Oct 22, 2022

    2 pagesPSC04

    Registered office address changed from 41 Banstead Road South Sutton SM2 5LG England to 12 South Drive Banstead Surrey SM7 3BH on Oct 22, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 04, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 170 Merton High Street London SW19 1AY to 41 Banstead Road South Sutton SM2 5LG on Jun 26, 2021

    1 pagesAD01

    Accounts for a dormant company made up to Apr 30, 2021

    6 pagesAA

    Confirmation statement made on Jan 04, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2020

    9 pagesAA

    Confirmation statement made on Jan 04, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2019

    9 pagesAA

    Confirmation statement made on Jan 04, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2018

    9 pagesAA

    Confirmation statement made on Jan 04, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Apr 30, 2017

    9 pagesAA

    Confirmation statement made on Jan 04, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    3 pagesAA

    Who are the officers of SUCCESS STORY BUILDER LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    D'SILVA, Gordon Patrick
    Banstead
    SM7 3BH Surrey
    12 South Drive
    England
    Director
    Banstead
    SM7 3BH Surrey
    12 South Drive
    England
    EnglandBritish26394810010
    D'SILVA, Gordon Patrick
    46 The Manor Drive
    KT4 7LQ Worcester Park
    Surrey
    Secretary
    46 The Manor Drive
    KT4 7LQ Worcester Park
    Surrey
    British26394810001
    DAVIS, Donna
    35 Glebe Court
    London Road
    CR4 3NE Mitcham
    Surrey
    Secretary
    35 Glebe Court
    London Road
    CR4 3NE Mitcham
    Surrey
    British67159170001
    LAWLOR, Dominic
    40 Somerset Road
    Wimbledon
    SW19 5JX London
    Secretary
    40 Somerset Road
    Wimbledon
    SW19 5JX London
    British45847680002
    PATEL, Nilesh Navin
    232 Stanstead Road
    SE23 1DD London
    Secretary
    232 Stanstead Road
    SE23 1DD London
    British71050190001
    RATTLE, Jacqueline Ann
    90 Garendon Road
    SM4 6LY Morden
    Surrey
    Secretary
    90 Garendon Road
    SM4 6LY Morden
    Surrey
    British79660350001
    CORPORATE NOMINEE SECRETARIES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Secretary
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001010001
    D'SILVA, Janette Patricia
    41 Banstead Road South
    SM2 5LG Sutton
    Surrey
    Director
    41 Banstead Road South
    SM2 5LG Sutton
    Surrey
    British56000490001
    KHAGRAM, Khusal
    41 Kennet Square
    CR4 3RR Mitcham
    Surrey
    Director
    41 Kennet Square
    CR4 3RR Mitcham
    Surrey
    British62346590001
    NOORALI, Ali Raza
    49 Manor Road
    CR4 1JG Mitcham
    Surrey
    Director
    49 Manor Road
    CR4 1JG Mitcham
    Surrey
    United KingdomBritish52869400001
    SALIM, Suhail
    41 Sarsfeld Road
    SW12 8HR London
    Director
    41 Sarsfeld Road
    SW12 8HR London
    United KingdomBritish53186320001
    CORPORATE NOMINEE SERVICES LIMITED
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    Nominee Director
    Falcon House
    24 North John Street
    L2 9RP Liverpool
    900001020001

    Who are the persons with significant control of SUCCESS STORY BUILDER LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gordon Patrick D'Silva
    South Drive
    SM7 3BH Banstead
    12
    Surrey
    England
    Apr 06, 2016
    South Drive
    SM7 3BH Banstead
    12
    Surrey
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0