Company NamePeach Squared Ltd
DirectorChristopher Benjamin Stappen
Company StatusActive
Company Number08579463
CategoryPrivate Limited Company
Incorporation Date21 June 2013(10 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameChristopher Benjamin Stappen
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address2 Bedford Mews
East Finchley
London
N2 9DF
Secretary NameChristopher Benjamin Stappen
StatusCurrent
Appointed21 June 2013(same day as company formation)
RoleCompany Director
Correspondence Address2 Bedford Mews
East Finchley
London
N2 9DF

Location

Registered Address2 Bedford Mews
East Finchley
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £1Christopher Benjamin Stappen
80.00%
Ordinary
20 at £1Simon Martin Griffiths
20.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,632
Current Liabilities£11,453

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

25 September 2020Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
8 April 2020Registered office address changed from 34B York Way Kings Cross London N1 9AB to Central House 3.2 Central House 1 Ballards Lane London N3 1LQ on 8 April 2020 (1 page)
10 July 2019Micro company accounts made up to 30 June 2019 (2 pages)
21 June 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
3 December 2018Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
9 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
30 June 2017Notification of Christopher Benjamin Stappen as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Notification of Christopher Benjamin Stappen as a person with significant control on 1 July 2016 (2 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
19 November 2016Compulsory strike-off action has been discontinued (1 page)
18 November 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-11-18
  • GBP 100
(6 pages)
18 November 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-11-18
  • GBP 100
(6 pages)
18 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
18 November 2016Micro company accounts made up to 30 June 2016 (2 pages)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
20 September 2016First Gazette notice for compulsory strike-off (1 page)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
12 August 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
7 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
20 February 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
16 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(3 pages)
2 January 2014Registered office address changed from 42a Lavender Sweep Battersea London London SW11 1HD England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 42a Lavender Sweep Battersea London London SW11 1HD England on 2 January 2014 (1 page)
2 January 2014Registered office address changed from 42a Lavender Sweep Battersea London London SW11 1HD England on 2 January 2014 (1 page)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
21 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)