PEASEBLOSSOM LIMITED
Overview
| Company Name | PEASEBLOSSOM LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06509916 |
| 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 PEASEBLOSSOM LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PEASEBLOSSOM LIMITED located?
| Registered Office Address | 2nd Floor 168 Shoreditch High Street E1 6RA London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PEASEBLOSSOM LIMITED?
| Company Name | From | Until |
|---|---|---|
| BESTRANGE LIMITED | Feb 20, 2008 | Feb 20, 2008 |
What are the latest accounts for PEASEBLOSSOM LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for PEASEBLOSSOM LIMITED?
| Last Confirmation Statement Made Up To | Feb 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 20, 2025 |
| Overdue | No |
What are the latest filings for PEASEBLOSSOM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Ms Amy Louise Martin Smith as a secretary on Dec 17, 2025 | 2 pages | AP03 | ||||||||||
Termination of appointment of Alexandra Jean Stevens as a secretary on Dec 17, 2025 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Feb 28, 2025 | 11 pages | AA | ||||||||||
Director's details changed for Mr Hugh Grainger Williams on Feb 21, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Feb 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Miss Alexandra Jean Stevens on Feb 21, 2025 | 1 pages | CH03 | ||||||||||
Director's details changed for Ms Amy Louise Martin Smith on Feb 21, 2025 | 2 pages | CH01 | ||||||||||
Termination of appointment of Roy Grainger Williams as a director on Jan 25, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Henry Hamilton Williams as a director on Jan 13, 2025 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2024 | 11 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2023 | 18 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2022 | 10 pages | AA | ||||||||||
Appointment of Mrs Amy Louise Martin Smith as a director on Jul 25, 2022 | 2 pages | AP01 | ||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Feb 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Roy Grainger Williams on Nov 26, 2021 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2021 | 10 pages | AA | ||||||||||
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on Jun 01, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Feb 29, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Feb 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PEASEBLOSSOM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MARTIN SMITH, Amy Louise | Secretary | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | 343716300001 | |||||||
| MARTIN SMITH, Amy Louise | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | 156778880004 | |||||
| WILLIAMS, Henry Hamilton | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | England | British | 331148150001 | |||||
| WILLIAMS, Hugh Grainger | Director | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | United Kingdom | British | 74653660002 | |||||
| STEVENS, Alexandra Jean | Secretary | 168 Shoreditch High Street E1 6RA London 2nd Floor United Kingdom | 251892670001 | |||||||
| WILLIAMS, Hugh Grainger | Secretary | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | British | 68202900001 | ||||||
| SDG SECRETARIES LIMITED | Nominee Secretary | 41 Chalton Street NW1 1JD London | 900028430001 | |||||||
| WILLIAMS, Roy Grainger | Director | 15 Hay Hill W1J 8NS London 43 Berkeley House United Kingdom | United Kingdom | British | 78315110002 | |||||
| SDG REGISTRARS LIMITED | Nominee Director | 41 Chalton Street NW1 1JD London | 900028420001 |
Who are the persons with significant control of PEASEBLOSSOM LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Roy Grainger Williams | Apr 06, 2016 | 27 Birkett House Albemarle Street W1S 4BQ London C/O Cardinal Lysander Limited | No |
Nationality: British Country of Residence: United Kingdom | |||
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