PEPCO VAUCLUSE LIMITED
Overview
| Company Name | PEPCO VAUCLUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03484379 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PEPCO VAUCLUSE LIMITED?
| Company Name | From | Until |
|---|---|---|
| POUNDLAND INTERNATIONAL LIMITED | Jan 05, 2000 | Jan 05, 2000 |
| EUREKA RETAIL LIMITED | Dec 22, 1997 | Dec 22, 1997 |
What are the latest accounts for PEPCO VAUCLUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 29, 2025 |
| Next Accounts Due On | Jun 29, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 29, 2024 |
What is the status of the latest confirmation statement for PEPCO VAUCLUSE LIMITED?
| Last Confirmation Statement Made Up To | Jan 03, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 17, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 03, 2026 |
| Overdue | No |
What are the latest filings for PEPCO VAUCLUSE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 03, 2026 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 14th Floor, Capital House 25 Chapel Street London NW1 5DH | 1 pages | AD04 | ||||||||||
Certificate of change of name Company name changed poundland international LIMITED\certificate issued on 11/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Termination of appointment of Barry Paul Inman Williams as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Xavier Jackson as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Miss Katie Helen Close as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alan Jan Chitty as a director on Dec 10, 2025 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Benjamin Jenner as a director on Sep 22, 2025 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Sep 29, 2024 | 11 pages | AA | ||||||||||
Appointment of Mr Mark Xavier Jackson as a director on Mar 21, 2025 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Paul Inman Williams as a director on Jan 31, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Austin Lee David Edward Cooke as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Oct 01, 2024 to Sep 29, 2024 | 1 pages | AA01 | ||||||||||
Accounts for a dormant company made up to Oct 01, 2023 | 11 pages | AA | ||||||||||
Appointment of Benjamin Jenner as a director on Jan 30, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Robert Williams as a director on Jan 04, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 03, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 26, 2022 | 16 pages | AA | ||||||||||
Current accounting period extended from Sep 27, 2023 to Oct 01, 2023 | 1 pages | AA01 | ||||||||||
Current accounting period shortened from Sep 28, 2023 to Sep 27, 2023 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jan 03, 2023 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Peu (Tre) Limited as a person with significant control on Apr 28, 2022 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Sep 26, 2021 | 12 pages | AA | ||||||||||
Who are the officers of PEPCO VAUCLUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CHITTY, Alan Jan | Director | 25 Chapel Street NW1 5DH London 14th Floor, Capital House England | England | British | 343347690001 | |||||
| CLOSE, Katie Helen | Director | 25 Chapel Street NW1 5DH London 14th Floor, Capital House England | England | British | 283320100001 | |||||
| ADAMS, Robert Frank | Secretary | The Hall LE8 0PG Shangton Leicester | British | 154053910001 | ||||||
| HATELEY, Nicholas Roger | Secretary | Wellmans Road Willenhall WV13 2QT West Midlands | 147398020001 | |||||||
| JHUTI, Jinder | Secretary | Wellmans Road Willenhall WV13 2QT West Midlands | 184202530001 | |||||||
| O'SULLIVAN, Gary Campbell | Secretary | 3 Brompton Lawns Tettenhall Wood WV6 8EH Wolverhampton West Midlands | British | 113402080001 | ||||||
| OLDRIDGE, George Arthur | Secretary | 102 Banbury Road CV37 7HU Stratford Upon Avon Warwickshire | British | 57017030003 | ||||||
| SMITH, Tracy | Secretary | Cromdale Court Enville Road DY6 0BW Wall Heath Kingswinford West Midlands | British | 9611790002 | ||||||
| RUTLAND SECRETARIES LIMITED | Nominee Secretary | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005290001 | |||||||
| ADAMS, Robert Frank | Director | The Hall LE8 0PG Shangton Leicester | England | British | 154053910001 | |||||
| BAKER, Peter Gerard | Director | 36 Sandy Lane Brewood ST19 9ET Stafford | New Zealand | 49836620002 | ||||||
| COOKE, Austin Lee David Edward | Director | Midland Road WS1 3TX Walsall Poundland Csc United Kingdom | England | British | 198250600002 | |||||
| DODD, David Philip | Director | The Old Rectory ST20 0AN Church Eaton Staffordshire | British | 86305810002 | ||||||
| ELLIS, Roy George | Director | Wellmans Road Willenhall WV13 2QT West Midlands | Wales | British | 161784490001 | |||||
| FRANKS, Timothy Robert | Director | Wellmans Road Willenhall WV13 2QT West Midlands | United Kingdom | British | 104498960002 | |||||
| GARBUTT, Andrew John | Director | Wellmans Road Willenhall WV13 2QT West Midlands | England | British | 155096650001 | |||||
| HATELEY, Nicholas Roger | Director | Wellmans Road Willenhall WV13 2QT West Midlands | United Kingdom | British | 105761940002 | |||||
| JACKSON, Mark Xavier | Director | 25 Chapel Street NW1 5DH London 14th Floor, Capital House England | United Kingdom | British | 110611570001 | |||||
| JENNER, Benjamin | Director | Midland Road WS1 3TX Walsall Poundland Csc United Kingdom | United Kingdom | British | 318789510001 | |||||
| MCCARTHY, James John | Director | Wellmans Road Willenhall WV13 2QT West Midlands | England | British | 201662980001 | |||||
| SHELDON, Ronald Frank | Director | Wellmans Road Willenhall WV13 2QT West Midlands | United Kingdom | British | 33770320003 | |||||
| SMITH, Colin Deverell | Director | Wellmans Road Willenhall WV13 2QT West Midlands | United Kingdom | British | 682020005 | |||||
| SMITH, Steven Kevin | Director | Cromdale Court Enville Road Wall Heath DY6 0BW Kingswinford West Midlands | British | 4569600002 | ||||||
| WILLIAMS, Barry Paul Inman | Director | 25 Chapel Street NW1 5DH London 14th Floor, Capital House England | United Kingdom | British | 218461400001 | |||||
| WILLIAMS, David Robert | Director | Midland Road WS1 3TX Walsall Poundland Csc United Kingdom | United Kingdom | British | 250283500001 | |||||
| RUTLAND DIRECTORS LIMITED | Nominee Director | Rutland House 148 Edmund Street B3 2JR Birmingham | 900005280001 |
Who are the persons with significant control of PEPCO VAUCLUSE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peu (Tre) Limited | Aug 06, 2019 | 25 Chapel Street NW1 5DH London 14th Floor Capital House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Poundland Limited | Apr 06, 2016 | Wellmans Road WV13 2QT Willenhall Poundland Group Limited England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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