PEPCO VAUCLUSE LIMITED

PEPCO VAUCLUSE LIMITED

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

    Company NamePEPCO VAUCLUSE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03484379
    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 PEPCO VAUCLUSE LIMITED?

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

    Where is PEPCO VAUCLUSE LIMITED located?

    Registered Office Address
    14th Floor, Capital House
    25 Chapel Street
    NW1 5DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PEPCO VAUCLUSE LIMITED?

    Previous Company Names
    Company NameFromUntil
    POUNDLAND INTERNATIONAL LIMITEDJan 05, 2000Jan 05, 2000
    EUREKA RETAIL LIMITEDDec 22, 1997Dec 22, 1997

    What are the latest accounts for PEPCO VAUCLUSE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for PEPCO VAUCLUSE LIMITED?

    Last Confirmation Statement Made Up ToJan 03, 2027
    Next Confirmation Statement DueJan 17, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 03, 2026
    OverdueNo

    What are the latest filings for PEPCO VAUCLUSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 03, 2026 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 14th Floor, Capital House 25 Chapel Street London NW1 5DH

    1 pagesAD04

    Certificate of change of name

    Company name changed poundland international LIMITED\certificate issued on 11/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 11, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 10, 2025

    RES15

    Termination of appointment of Barry Paul Inman Williams as a director on Dec 10, 2025

    1 pagesTM01

    Termination of appointment of Mark Xavier Jackson as a director on Dec 10, 2025

    1 pagesTM01

    Appointment of Miss Katie Helen Close as a director on Dec 10, 2025

    2 pagesAP01

    Appointment of Mr Alan Jan Chitty as a director on Dec 10, 2025

    2 pagesAP01

    Registered office address changed from Poundland Csc Midland Road Walsall WS1 3TX United Kingdom to 14th Floor, Capital House 25 Chapel Street London NW1 5DH on Dec 10, 2025

    1 pagesAD01

    Termination of appointment of Benjamin Jenner as a director on Sep 22, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Sep 29, 2024

    11 pagesAA

    Appointment of Mr Mark Xavier Jackson as a director on Mar 21, 2025

    2 pagesAP01

    Appointment of Mr Barry Paul Inman Williams as a director on Jan 31, 2025

    2 pagesAP01

    Termination of appointment of Austin Lee David Edward Cooke as a director on Jan 31, 2025

    1 pagesTM01

    Confirmation statement made on Jan 03, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Oct 01, 2024 to Sep 29, 2024

    1 pagesAA01

    Accounts for a dormant company made up to Oct 01, 2023

    11 pagesAA

    Appointment of Benjamin Jenner as a director on Jan 30, 2024

    2 pagesAP01

    Termination of appointment of David Robert Williams as a director on Jan 04, 2024

    1 pagesTM01

    Confirmation statement made on Jan 03, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Sep 26, 2022

    16 pagesAA

    Current accounting period extended from Sep 27, 2023 to Oct 01, 2023

    1 pagesAA01

    Current accounting period shortened from Sep 28, 2023 to Sep 27, 2023

    1 pagesAA01

    Confirmation statement made on Jan 03, 2023 with no updates

    3 pagesCS01

    Change of details for Peu (Tre) Limited as a person with significant control on Apr 28, 2022

    2 pagesPSC05

    Accounts for a dormant company made up to Sep 26, 2021

    12 pagesAA

    Who are the officers of PEPCO VAUCLUSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHITTY, Alan Jan
    25 Chapel Street
    NW1 5DH London
    14th Floor, Capital House
    England
    Director
    25 Chapel Street
    NW1 5DH London
    14th Floor, Capital House
    England
    EnglandBritish343347690001
    CLOSE, Katie Helen
    25 Chapel Street
    NW1 5DH London
    14th Floor, Capital House
    England
    Director
    25 Chapel Street
    NW1 5DH London
    14th Floor, Capital House
    England
    EnglandBritish283320100001
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Secretary
    The Hall
    LE8 0PG Shangton
    Leicester
    British154053910001
    HATELEY, Nicholas Roger
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Secretary
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    147398020001
    JHUTI, Jinder
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Secretary
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    184202530001
    O'SULLIVAN, Gary Campbell
    3 Brompton Lawns
    Tettenhall Wood
    WV6 8EH Wolverhampton
    West Midlands
    Secretary
    3 Brompton Lawns
    Tettenhall Wood
    WV6 8EH Wolverhampton
    West Midlands
    British113402080001
    OLDRIDGE, George Arthur
    102 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    Secretary
    102 Banbury Road
    CV37 7HU Stratford Upon Avon
    Warwickshire
    British57017030003
    SMITH, Tracy
    Cromdale Court
    Enville Road
    DY6 0BW Wall Heath Kingswinford
    West Midlands
    Secretary
    Cromdale Court
    Enville Road
    DY6 0BW Wall Heath Kingswinford
    West Midlands
    British9611790002
    RUTLAND SECRETARIES LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Secretary
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005290001
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Director
    The Hall
    LE8 0PG Shangton
    Leicester
    EnglandBritish154053910001
    BAKER, Peter Gerard
    36 Sandy Lane
    Brewood
    ST19 9ET Stafford
    Director
    36 Sandy Lane
    Brewood
    ST19 9ET Stafford
    New Zealand49836620002
    COOKE, Austin Lee David Edward
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    Director
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    EnglandBritish198250600002
    DODD, David Philip
    The Old Rectory
    ST20 0AN Church Eaton
    Staffordshire
    Director
    The Old Rectory
    ST20 0AN Church Eaton
    Staffordshire
    British86305810002
    ELLIS, Roy George
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    WalesBritish161784490001
    FRANKS, Timothy Robert
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    United KingdomBritish104498960002
    GARBUTT, Andrew John
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    EnglandBritish155096650001
    HATELEY, Nicholas Roger
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    United KingdomBritish105761940002
    JACKSON, Mark Xavier
    25 Chapel Street
    NW1 5DH London
    14th Floor, Capital House
    England
    Director
    25 Chapel Street
    NW1 5DH London
    14th Floor, Capital House
    England
    United KingdomBritish110611570001
    JENNER, Benjamin
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    Director
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    United KingdomBritish318789510001
    MCCARTHY, James John
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    EnglandBritish201662980001
    SHELDON, Ronald Frank
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    United KingdomBritish33770320003
    SMITH, Colin Deverell
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    United KingdomBritish682020005
    SMITH, Steven Kevin
    Cromdale Court
    Enville Road Wall Heath
    DY6 0BW Kingswinford
    West Midlands
    Director
    Cromdale Court
    Enville Road Wall Heath
    DY6 0BW Kingswinford
    West Midlands
    British4569600002
    WILLIAMS, Barry Paul Inman
    25 Chapel Street
    NW1 5DH London
    14th Floor, Capital House
    England
    Director
    25 Chapel Street
    NW1 5DH London
    14th Floor, Capital House
    England
    United KingdomBritish218461400001
    WILLIAMS, David Robert
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    Director
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    United KingdomBritish250283500001
    RUTLAND DIRECTORS LIMITED
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    Nominee Director
    Rutland House
    148 Edmund Street
    B3 2JR Birmingham
    900005280001

    Who are the persons with significant control of PEPCO VAUCLUSE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peu (Tre) Limited
    25 Chapel Street
    NW1 5DH London
    14th Floor Capital House
    England
    Aug 06, 2019
    25 Chapel Street
    NW1 5DH London
    14th Floor Capital House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number11808312
    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.
    Poundland Limited
    Wellmans Road
    WV13 2QT Willenhall
    Poundland Group Limited
    England
    Apr 06, 2016
    Wellmans Road
    WV13 2QT Willenhall
    Poundland Group Limited
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number02495645
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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