PEPPERMINT TECHNOLOGY LIMITED
Overview
| Company Name | PEPPERMINT TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04013392 |
| 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 PEPPERMINT TECHNOLOGY LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is PEPPERMINT TECHNOLOGY LIMITED located?
| Registered Office Address | 1 Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames Surrey United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEPPERMINT TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE LEARNING EXCHANGE LIMITED | Jul 27, 2000 | Jul 27, 2000 |
| CHOQS 359 LIMITED | Jun 13, 2000 | Jun 13, 2000 |
What are the latest accounts for PEPPERMINT TECHNOLOGY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PEPPERMINT TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Jun 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 02, 2025 |
| Overdue | No |
What are the latest filings for PEPPERMINT TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Avaneesh Marwaha on Feb 06, 2026 | 2 pages | CH01 | ||
Termination of appointment of Isaac Warren as a director on Jun 23, 2025 | 1 pages | TM01 | ||
Appointment of Priyanka Singh as a director on Jun 23, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 02, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 29 pages | AA | ||
Appointment of Ms Karen Jayne Milliner as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Appointment of Mrs Liberty Rebecca O'brien as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Paul Michael Neeson as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Neville Davis as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Niki Jane Redwood as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Termination of appointment of Gary Stuart Young as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Appointment of Isaac Warren as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Termination of appointment of Arlene Adams as a director on Feb 05, 2025 | 1 pages | TM01 | ||
Appointment of Avaneesh Marwaha as a director on Feb 05, 2025 | 2 pages | AP01 | ||
Registered office address changed from Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA England to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT on Feb 11, 2025 | 1 pages | AD01 | ||
Satisfaction of charge 040133920003 in full | 4 pages | MR04 | ||
Satisfaction of charge 040133920004 in full | 1 pages | MR04 | ||
Termination of appointment of David John Sneddon as a director on Sep 04, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jun 02, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Gary Stuart Young on Feb 05, 2024 | 2 pages | CH01 | ||
Director's details changed for Ms Arlene Adams on Jan 26, 2024 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2023 | 28 pages | AA | ||
Confirmation statement made on Jun 02, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 28 pages | AA | ||
Termination of appointment of Fraser Mclatchie as a director on Aug 23, 2022 | 1 pages | TM01 | ||
Who are the officers of PEPPERMINT TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARWAHA, Avaneesh | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United States | American | 331038410001 | |||||
| MILLINER, Karen Jayne | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | England | British | 40044300003 | |||||
| O'BRIEN, Liberty Rebecca | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United Kingdom | British | 231737380022 | |||||
| SINGH, Priyanka | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United States | American | 337252180001 | |||||
| HICKS, Christine Margaret | Secretary | 99 Paynesfield Road Tatsfield TN16 2BQ Westerham Woodlands Kent | British | 129575650001 | ||||||
| KENT, Michael William Bates | Secretary | Moorside Lane Holbrook DE56 0TW Belper 36 Derbyshire England | 203536980001 | |||||||
| C H REGISTRARS LIMITED | Secretary | 35 Old Queen Street SW1H 9JD London | 39694450001 | |||||||
| ADAMS, Arlene | Director | 167-169 London Road KT2 6PT Kingston Upon Thames 1 Princeton Mews Surrey United Kingdom | Scotland | British | 154068860002 | |||||
| BEVERIDGE, Gordon James | Director | St. George Street W1S 2FA London 29 England | England | British | 202851010001 | |||||
| DAVIS, Neville | Director | Church Lane Barkway SG8 8EJ Royston Manyons Hertfordshire England | England | British | 17829820001 | |||||
| GRUNDY, Nicola Helen | Director | 2 Phoenix Place Phoenix Court NG8 6BA Nottingham Oaktree House Nottinghamshire England | England | British | 151019190001 | |||||
| HICKS, Christine Margaret | Director | Paynesfield Road Tatsfield TN16 2BQ Westerham 99 Kent England | England | British | 129575650001 | |||||
| KENT, Michael William Bates | Director | Moorside Lane Holbrook DE56 0TW Belper 36 Derbyshire England | United Kingdom | British | 131127690001 | |||||
| MCCLUSKEY, Joseph Fraser | Director | c/o Maclay Murray & Spens Llp London Wall EC2Y 5AB London One England | Scotland | British | 111950380001 | |||||
| MCLATCHIE, Fraser | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | Scotland | British | 255516870001 | |||||
| NEESON, Paul Michael | Director | Blythswood Square G2 4AD Glasgow 17 Scotland | United Kingdom | British | 289831750001 | |||||
| O'HARA, Peter Cairns | Director | Woodlands 99 Paynesfield Road TN16 2BQ Tatsfield Kent | England | British | 48363320003 | |||||
| REDWOOD, Niki Jane | Director | 167-169 London Road KT2 6PT Kingston Upon Thames 1 Princeton Mews Surrey United Kingdom | England | British | 273953340001 | |||||
| SETHI, Nishi | Director | 3 Upsdell Avenue N13 6JP London | England | British | 62629070001 | |||||
| SNEDDON, David John | Director | 2 Phoenix Place Phoenix Court NG8 6BA Nottingham Oaktree House Nottinghamshire England | Scotland | British | 67640890002 | |||||
| WARREN, Isaac | Director | Princeton Mews 167-169 London Road KT2 6PT Kingston Upon Thames 1 Surrey United Kingdom | United States | American | 305544670001 | |||||
| WRIGHT, Martin James | Director | Well Cottage Well House Lane RH15 0BN Burgess Hill West Sussex | United Kingdom | British | 4403900006 | |||||
| YOUNG, Gary Stuart | Director | 167-169 London Road KT2 6PT Kingston Upon Thames 1 Princeton Mews Surrey United Kingdom | United Kingdom | Canadian | 194673520002 |
Who are the persons with significant control of PEPPERMINT TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Peppermint Technology Holdings Limited | Apr 06, 2016 | Phoenix Place NG8 6BA Nottingham Oaktree House England | No | ||||||||||
| |||||||||||||
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