Company NamePeach Amber Limited
DirectorWayne Robert Myers
Company StatusActive
Company Number02070465
CategoryPrivate Limited Company
Incorporation Date4 November 1986(37 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Wayne Robert Myers
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed01 December 2008(22 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address714 Carpenter Road
Alexandria
Virginia
United States
Secretary NameMr Wayne Robert Myers
NationalityAmerican
StatusCurrent
Appointed01 December 2008(22 years, 1 month after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address714 Carpenter Road
Alexandria
Virginia
United States
Director NameMr Philip Corbishley
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 December 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address15 High Street
Hardingstone
Northampton
NN4 7BT
Director NameMrs Stella Corbishley
Date of BirthJune 1959 (Born 64 years ago)
NationalityGreek
StatusResigned
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address15 High Street
Hardingstone
Northampton
Northamptonshire
NN4 7BT
Secretary NameMrs Stella Corbishley
NationalityGreek
StatusResigned
Appointed30 April 1992(5 years, 5 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 December 2008)
RoleCompany Director
Correspondence Address15 High Street
Hardingstone
Northampton
Northamptonshire
NN4 7BT
Director NameMr Shanks Kulam
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2019(32 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 09 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Stanhope Road
Croydon
Surrey
CR0 5NS

Contact

Websitex-mobility.com
Email address[email protected]
Telephone020 37143836
Telephone regionLondon

Location

Registered AddressCumbrian House 84 Cumbrian Gardens
Golders Green
London
NW2 1EL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1X-mobility LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£25,608
Cash£2
Current Liabilities£1,642

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week from now)

Filing History

10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
5 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
9 August 2021Termination of appointment of Shanks Kulam as a director on 9 August 2021 (1 page)
5 May 2021Confirmation statement made on 29 April 2021 with updates (3 pages)
9 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
14 May 2020Confirmation statement made on 29 April 2020 with updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 September 2019Appointment of Mr Shanks Kulam as a director on 2 September 2019 (2 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
22 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
2 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
5 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2
(4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 June 2013Secretary's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages)
7 June 2013Secretary's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages)
7 June 2013Director's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages)
7 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (4 pages)
7 June 2013Director's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages)
7 June 2013Director's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages)
7 June 2013Secretary's details changed for Mr Wayne Robert Myers on 6 April 2013 (2 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Secretary's details changed for Mr Wayne Myers on 15 July 2011 (1 page)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
22 May 2012Secretary's details changed for Mr Wayne Myers on 15 July 2011 (1 page)
22 May 2012Director's details changed for Mr Wayne Myers on 15 July 2011 (2 pages)
22 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
22 May 2012Director's details changed for Mr Wayne Myers on 15 July 2011 (2 pages)
18 January 2012Registered office address changed from 193a Sussex Gardens London London W2 2RJ Uk on 18 January 2012 (1 page)
18 January 2012Registered office address changed from 193a Sussex Gardens London London W2 2RJ Uk on 18 January 2012 (1 page)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
28 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (4 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
11 January 2011Total exemption full accounts made up to 31 March 2010 (12 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (4 pages)
27 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
27 April 2010Total exemption full accounts made up to 31 March 2009 (10 pages)
15 June 2009Return made up to 29/04/09; full list of members (3 pages)
15 June 2009Return made up to 29/04/09; full list of members (3 pages)
14 June 2009Location of register of members (1 page)
14 June 2009Registered office changed on 14/06/2009 from 193A sussex gardens london W2 2RJ (1 page)
14 June 2009Location of register of members (1 page)
14 June 2009Registered office changed on 14/06/2009 from 193A sussex gardens london W2 2RJ (1 page)
15 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 January 2009Secretary appointed wayne myers (2 pages)
15 January 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 January 2009Secretary appointed wayne myers (2 pages)
19 December 2008Director appointed wayne myers (2 pages)
19 December 2008Director appointed wayne myers (2 pages)
9 December 2008Appointment terminated director and secretary stella corbishley (1 page)
9 December 2008Registered office changed on 09/12/2008 from 15 high street hardingstone northamptonshire NN4 7BT (1 page)
9 December 2008Appointment terminated director philip corbishley (1 page)
9 December 2008Appointment terminated director and secretary stella corbishley (1 page)
9 December 2008Registered office changed on 09/12/2008 from 15 high street hardingstone northamptonshire NN4 7BT (1 page)
9 December 2008Appointment terminated director philip corbishley (1 page)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
29 April 2008Return made up to 29/04/08; full list of members (4 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
26 March 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
8 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
13 June 2007Return made up to 29/04/07; no change of members (7 pages)
13 June 2007Return made up to 29/04/07; no change of members (7 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 June 2006Total exemption full accounts made up to 31 December 2005 (13 pages)
27 June 2006Return made up to 29/04/06; full list of members (7 pages)
27 June 2006Return made up to 29/04/06; full list of members (7 pages)
14 June 2005Return made up to 29/04/05; full list of members (7 pages)
14 June 2005Return made up to 29/04/05; full list of members (7 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
24 May 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
11 May 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
10 May 2004Return made up to 29/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
10 May 2004Return made up to 29/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
20 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
29 April 2003Return made up to 29/04/03; full list of members (7 pages)
29 April 2003Return made up to 29/04/03; full list of members (7 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
2 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
3 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
3 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/05/02
(7 pages)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
25 May 2001Full accounts made up to 31 December 2000 (11 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
8 May 2001Return made up to 30/04/01; full list of members (6 pages)
6 July 2000Full accounts made up to 31 December 1999 (11 pages)
6 July 2000Full accounts made up to 31 December 1999 (11 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
22 May 2000Return made up to 30/04/00; full list of members (6 pages)
14 June 1999Return made up to 30/04/99; no change of members (5 pages)
14 June 1999Return made up to 30/04/99; no change of members (5 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
8 April 1999Full accounts made up to 31 December 1998 (11 pages)
11 August 1998Full accounts made up to 31 December 1997 (11 pages)
11 August 1998Full accounts made up to 31 December 1997 (11 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
27 June 1997Full accounts made up to 31 December 1996 (13 pages)
23 May 1997Return made up to 30/04/97; full list of members (6 pages)
23 May 1997Return made up to 30/04/97; full list of members (6 pages)
16 May 1996Return made up to 30/04/96; no change of members (5 pages)
16 May 1996Return made up to 30/04/96; no change of members (5 pages)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
23 April 1996Full accounts made up to 31 December 1995 (13 pages)
26 May 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
26 May 1995Full accounts made up to 31 December 1994 (13 pages)
26 May 1995Return made up to 30/04/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 November 1986Certificate of Incorporation (1 page)
4 November 1986Certificate of Incorporation (1 page)