PEPPERMINT TECHNOLOGY LIMITED

PEPPERMINT TECHNOLOGY LIMITED

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

    Company NamePEPPERMINT TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04013392
    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 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 AddressNo

    What were the previous names of PEPPERMINT TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE LEARNING EXCHANGE LIMITEDJul 27, 2000Jul 27, 2000
    CHOQS 359 LIMITEDJun 13, 2000Jun 13, 2000

    What are the latest accounts for PEPPERMINT TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for PEPPERMINT TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for PEPPERMINT TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Avaneesh Marwaha on Feb 06, 2026

    2 pagesCH01

    Termination of appointment of Isaac Warren as a director on Jun 23, 2025

    1 pagesTM01

    Appointment of Priyanka Singh as a director on Jun 23, 2025

    2 pagesAP01

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2024

    29 pagesAA

    Appointment of Ms Karen Jayne Milliner as a director on Feb 05, 2025

    2 pagesAP01

    Appointment of Mrs Liberty Rebecca O'brien as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Paul Michael Neeson as a director on Feb 05, 2025

    1 pagesTM01

    Termination of appointment of Neville Davis as a director on Feb 05, 2025

    1 pagesTM01

    Termination of appointment of Niki Jane Redwood as a director on Feb 05, 2025

    1 pagesTM01

    Termination of appointment of Gary Stuart Young as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Isaac Warren as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Arlene Adams as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Avaneesh Marwaha as a director on Feb 05, 2025

    2 pagesAP01

    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 pagesAD01

    Satisfaction of charge 040133920003 in full

    4 pagesMR04

    Satisfaction of charge 040133920004 in full

    1 pagesMR04

    Termination of appointment of David John Sneddon as a director on Sep 04, 2024

    1 pagesTM01

    Confirmation statement made on Jun 02, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Gary Stuart Young on Feb 05, 2024

    2 pagesCH01

    Director's details changed for Ms Arlene Adams on Jan 26, 2024

    2 pagesCH01

    Full accounts made up to Jun 30, 2023

    28 pagesAA

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2022

    28 pagesAA

    Termination of appointment of Fraser Mclatchie as a director on Aug 23, 2022

    1 pagesTM01

    Who are the officers of PEPPERMINT TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARWAHA, Avaneesh
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    United StatesAmerican331038410001
    MILLINER, Karen Jayne
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    EnglandBritish40044300003
    O'BRIEN, Liberty Rebecca
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    United KingdomBritish231737380022
    SINGH, Priyanka
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    United StatesAmerican337252180001
    HICKS, Christine Margaret
    99 Paynesfield Road
    Tatsfield
    TN16 2BQ Westerham
    Woodlands
    Kent
    Secretary
    99 Paynesfield Road
    Tatsfield
    TN16 2BQ Westerham
    Woodlands
    Kent
    British129575650001
    KENT, Michael William Bates
    Moorside Lane
    Holbrook
    DE56 0TW Belper
    36
    Derbyshire
    England
    Secretary
    Moorside Lane
    Holbrook
    DE56 0TW Belper
    36
    Derbyshire
    England
    203536980001
    C H REGISTRARS LIMITED
    35 Old Queen Street
    SW1H 9JD London
    Secretary
    35 Old Queen Street
    SW1H 9JD London
    39694450001
    ADAMS, Arlene
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1 Princeton Mews
    Surrey
    United Kingdom
    Director
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1 Princeton Mews
    Surrey
    United Kingdom
    ScotlandBritish154068860002
    BEVERIDGE, Gordon James
    St. George Street
    W1S 2FA London
    29
    England
    Director
    St. George Street
    W1S 2FA London
    29
    England
    EnglandBritish202851010001
    DAVIS, Neville
    Church Lane
    Barkway
    SG8 8EJ Royston
    Manyons
    Hertfordshire
    England
    Director
    Church Lane
    Barkway
    SG8 8EJ Royston
    Manyons
    Hertfordshire
    England
    EnglandBritish17829820001
    GRUNDY, Nicola Helen
    2 Phoenix Place
    Phoenix Court
    NG8 6BA Nottingham
    Oaktree House
    Nottinghamshire
    England
    Director
    2 Phoenix Place
    Phoenix Court
    NG8 6BA Nottingham
    Oaktree House
    Nottinghamshire
    England
    EnglandBritish151019190001
    HICKS, Christine Margaret
    Paynesfield Road
    Tatsfield
    TN16 2BQ Westerham
    99
    Kent
    England
    Director
    Paynesfield Road
    Tatsfield
    TN16 2BQ Westerham
    99
    Kent
    England
    EnglandBritish129575650001
    KENT, Michael William Bates
    Moorside Lane
    Holbrook
    DE56 0TW Belper
    36
    Derbyshire
    England
    Director
    Moorside Lane
    Holbrook
    DE56 0TW Belper
    36
    Derbyshire
    England
    United KingdomBritish131127690001
    MCCLUSKEY, Joseph Fraser
    c/o Maclay Murray & Spens Llp
    London Wall
    EC2Y 5AB London
    One
    England
    Director
    c/o Maclay Murray & Spens Llp
    London Wall
    EC2Y 5AB London
    One
    England
    ScotlandBritish111950380001
    MCLATCHIE, Fraser
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Director
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    ScotlandBritish255516870001
    NEESON, Paul Michael
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    Director
    Blythswood Square
    G2 4AD Glasgow
    17
    Scotland
    United KingdomBritish289831750001
    O'HARA, Peter Cairns
    Woodlands
    99 Paynesfield Road
    TN16 2BQ Tatsfield
    Kent
    Director
    Woodlands
    99 Paynesfield Road
    TN16 2BQ Tatsfield
    Kent
    EnglandBritish48363320003
    REDWOOD, Niki Jane
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1 Princeton Mews
    Surrey
    United Kingdom
    Director
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1 Princeton Mews
    Surrey
    United Kingdom
    EnglandBritish273953340001
    SETHI, Nishi
    3 Upsdell Avenue
    N13 6JP London
    Director
    3 Upsdell Avenue
    N13 6JP London
    EnglandBritish62629070001
    SNEDDON, David John
    2 Phoenix Place
    Phoenix Court
    NG8 6BA Nottingham
    Oaktree House
    Nottinghamshire
    England
    Director
    2 Phoenix Place
    Phoenix Court
    NG8 6BA Nottingham
    Oaktree House
    Nottinghamshire
    England
    ScotlandBritish67640890002
    WARREN, Isaac
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    Director
    Princeton Mews
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1
    Surrey
    United Kingdom
    United StatesAmerican305544670001
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritish4403900006
    YOUNG, Gary Stuart
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1 Princeton Mews
    Surrey
    United Kingdom
    Director
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1 Princeton Mews
    Surrey
    United Kingdom
    United KingdomCanadian194673520002

    Who are the persons with significant control of PEPPERMINT TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Peppermint Technology Holdings Limited
    Phoenix Place
    NG8 6BA Nottingham
    Oaktree House
    England
    Apr 06, 2016
    Phoenix Place
    NG8 6BA Nottingham
    Oaktree House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies House 2006
    Place RegisteredEngland
    Registration Number09679181
    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