Company NamePeccadillo Ltd
DirectorsThomas Frederick James Abell and Kah Loon Loke
Company StatusActive
Company Number05368227
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Previous NamesParasol Peccadillo Group Limited and Peccadillo Group Ltd

Business Activity

Section JInformation and communication
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities

Directors

Director NameMr Thomas Frederick James Abell
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(2 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleFilm Distributor
Country of ResidenceEngland
Correspondence Address55 Amherst Road 55
Amherst Road
Hastings
East Sussex
TN34 1TX
Director NameMr Kah Loon Loke
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 March 2005(2 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Amherst Road 55
Amherst Road
Hastings
East Sussex
TN34 1TX
Secretary NameMr Kah Loon Loke
NationalityBritish
StatusCurrent
Appointed04 March 2005(2 weeks, 1 day after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Correspondence Address55 Amherst 55
Amherst Road
Hastings
East Sussex
TN34 1TX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitewww.peccadillopod.com
Telephone0800 0743788
Telephone regionFreephone

Location

Registered AddressUnit Lf2.8, The Leathermarket
Weston Street
London
SE1 3ER
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Thomas Frederick James Abell
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 3 weeks ago)
Next Return Due27 February 2025 (9 months, 3 weeks from now)

Filing History

25 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
25 February 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
31 August 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
26 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
24 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
24 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
24 February 2021Registered office address changed from Unit 5.09 E1 Studios 7 Whitechapel Rd London E1 1DU England to Unit Lf2.8, the Leathermarket Weston Street London SE1 3ER on 24 February 2021 (1 page)
17 February 2020Director's details changed for Mr Thomas Frederick James Abell on 31 December 2019 (2 pages)
17 February 2020Director's details changed for Mr Kahloon Loon Loke on 31 December 2019 (2 pages)
17 February 2020Secretary's details changed for Mr Kah Loon Loke on 31 December 2019 (1 page)
17 February 2020Director's details changed for Mr Kahloon Loon Loke on 31 December 2019 (2 pages)
17 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 February 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
24 January 2019Registered office address changed from Unit G, 81 Curtain Road London EC2A 3AG England to Unit 5.09 E1 Studios 7 Whitechapel Rd London E1 1DU on 24 January 2019 (1 page)
23 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 February 2018Confirmation statement made on 17 February 2018 with no updates (3 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
23 February 2017Confirmation statement made on 17 February 2017 with updates (5 pages)
23 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Annual return made up to 17 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(5 pages)
15 March 2016Registered office address changed from 1st Floor 55 Farringdon Road London EC1 3JB to Unit G, 81 Curtain Road London EC2A 3AG on 15 March 2016 (1 page)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 March 2016Registered office address changed from 1st Floor 55 Farringdon Road London EC1 3JB to Unit G, 81 Curtain Road London EC2A 3AG on 15 March 2016 (1 page)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Annual return made up to 17 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(5 pages)
5 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
17 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 February 2014Annual return made up to 17 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 17 February 2013 with a full list of shareholders (5 pages)
13 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
13 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page)
13 December 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
14 March 2012Annual return made up to 17 February 2012 with a full list of shareholders (5 pages)
28 February 2011Registered office address changed from Unit 11 the Courtyard Panther House 38 Mount Pleasant London WC1X 0AN on 28 February 2011 (1 page)
28 February 2011Registered office address changed from Unit 11 the Courtyard Panther House 38 Mount Pleasant London WC1X 0AN on 28 February 2011 (1 page)
28 February 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
7 April 2010Director's details changed for Thomas Frederick James Abell on 5 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Kah Loon Loke on 6 April 2010 (1 page)
7 April 2010Director's details changed for Mr Kah Loon Loke on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Thomas Frederick James Abell on 5 April 2010 (2 pages)
7 April 2010Secretary's details changed for Mr Kah Loon Loke on 6 April 2010 (1 page)
7 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
7 April 2010Secretary's details changed for Mr Kah Loon Loke on 6 April 2010 (1 page)
7 April 2010Director's details changed for Thomas Frederick James Abell on 5 April 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 April 2010Director's details changed for Mr Kah Loon Loke on 6 April 2010 (2 pages)
7 April 2010Director's details changed for Mr Kah Loon Loke on 6 April 2010 (2 pages)
7 April 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
7 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
25 February 2010Change of name notice (2 pages)
25 February 2010Company name changed peccadillo group LTD\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
25 February 2010Company name changed peccadillo group LTD\certificate issued on 25/02/10
  • RES15 ‐ Change company name resolution on 2010-02-17
(2 pages)
25 February 2010Change of name notice (2 pages)
12 November 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
12 November 2009Annual return made up to 17 February 2009 with a full list of shareholders (3 pages)
25 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
18 July 2008Secretary's change of particulars kah loon loke logged form (1 page)
18 July 2008Director's change of particulars / thomas abell / 14/07/2008 (1 page)
18 July 2008Director's change of particulars / thomas abell / 14/07/2008 (1 page)
18 July 2008Secretary's change of particulars kah loon loke logged form (1 page)
30 April 2008Return made up to 17/02/08; full list of members (3 pages)
30 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
30 April 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
30 April 2008Return made up to 17/02/08; full list of members (3 pages)
26 November 2007Registered office changed on 26/11/07 from: unit 11 panther house 38 mount pleasant london WC1X 0AN (1 page)
26 November 2007Registered office changed on 26/11/07 from: unit 11 panther house 38 mount pleasant london WC1X 0AN (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Registered office changed on 11/06/07 from: 9 kemp house sewardstone road london E2 9JL (1 page)
11 June 2007Registered office changed on 11/06/07 from: 9 kemp house sewardstone road london E2 9JL (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
11 June 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Return made up to 17/02/07; full list of members (2 pages)
16 April 2007Return made up to 17/02/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 March 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
20 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
5 October 2006Company name changed parasol peccadillo group LIMITED\certificate issued on 05/10/06 (2 pages)
5 October 2006Company name changed parasol peccadillo group LIMITED\certificate issued on 05/10/06 (2 pages)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Registered office changed on 04/10/06 from: office 3 4 hoxton works 128 hoxton street london N1 6SH (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Registered office changed on 04/10/06 from: office 3 4 hoxton works 128 hoxton street london N1 6SH (1 page)
25 April 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 April 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
19 April 2005New director appointed (2 pages)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: 31 corsham street london N1 6DR (1 page)
11 April 2005New secretary appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Registered office changed on 11/04/05 from: 31 corsham street london N1 6DR (1 page)
11 April 2005Secretary resigned (1 page)
17 February 2005Incorporation (17 pages)
17 February 2005Incorporation (17 pages)