Company NamePeachaus Ltd
DirectorsGillian Ridley Whittle and Cedric Wilmotte
Company StatusActive
Company Number11624190
CategoryPrivate Limited Company
Incorporation Date15 October 2018(5 years, 6 months ago)
Previous NamePeachaus Lingerie Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameGillian Ridley Whittle
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Cedric Wilmotte
Date of BirthJanuary 1975 (Born 49 years ago)
NationalitySwiss
StatusCurrent
Appointed02 November 2021(3 years after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr John Whittle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2018(1 day after company formation)
Appointment Duration3 years (resigned 02 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19a Warrington Crescent
London
W9 1ED

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 November 2023 (5 months, 1 week ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

6 November 2023Change of share class name or designation (2 pages)
28 September 2023Memorandum and Articles of Association (32 pages)
28 September 2023Statement of capital following an allotment of shares on 18 September 2023
  • GBP 1,050.06
(10 pages)
28 September 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 June 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
20 December 2022Change of details for Mr Cedric Wilmotte as a person with significant control on 12 September 2022 (2 pages)
20 December 2022Change of details for Gillian Ridley Whittle as a person with significant control on 12 September 2022 (2 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 November 2022Sub-division of shares on 12 September 2022 (9 pages)
25 November 2022Sub-division of shares on 12 September 2022 (9 pages)
25 November 2022Sub-division of shares on 12 September 2022 (9 pages)
8 November 2022Change of details for Gillian Ridley Whittle as a person with significant control on 1 November 2022 (2 pages)
8 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
23 September 2022Resolutions
  • RES13 ‐ Sub division 12/09/2022
(3 pages)
11 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 August 2022Change of share class name or designation (1 page)
11 August 2022Memorandum and Articles of Association (32 pages)
13 July 2022Second filing of Confirmation Statement dated 9 November 2021 (4 pages)
24 January 2022Registered office address changed from 19a Warrington Crescent London W9 1ED England to 85 Great Portland Street London W1W 7LT on 24 January 2022 (1 page)
16 December 2021Accounts for a dormant company made up to 31 March 2021 (5 pages)
9 November 202109/11/21 Statement of Capital gbp 1000
  • ANNOTATION Clarification a second filed CS01 (capital) was registered on 13/07/22
(7 pages)
9 November 2021Statement of capital following an allotment of shares on 2 November 2021
  • GBP 121
(4 pages)
8 November 2021Notification of Cedric Wilmotte as a person with significant control on 2 November 2021 (2 pages)
8 November 2021Termination of appointment of John Whittle as a director on 2 November 2021 (1 page)
8 November 2021Appointment of Mr Cedric Wilmotte as a director on 2 November 2021 (2 pages)
14 October 2021Confirmation statement made on 14 October 2021 with no updates (3 pages)
18 May 2021Change of details for Gillian Ridley Whittle as a person with significant control on 5 May 2021 (2 pages)
19 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-19
(3 pages)
13 April 2021Cessation of Meller Design Solutions Limited as a person with significant control on 12 April 2021 (1 page)
23 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
23 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
15 June 2020Director's details changed for Gillian Ridley Whittle on 1 March 2020 (2 pages)
15 June 2020Director's details changed for John Whittle on 1 March 2020 (2 pages)
9 December 2019Registered office address changed from Fletland Mill Cottages Kings Street Baston Peterborough PE6 9NS England to 19a Warrington Crescent London W9 1ED on 9 December 2019 (1 page)
27 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
8 August 2019Registered office address changed from Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS United Kingdom to Fletland Mill Cottages Kings Street Baston Peterborough PE6 9NS on 8 August 2019 (1 page)
18 February 2019Registered office address changed from 2nd Floor Sutherland House 70-78 West Hendon Broadway London NW9 7ER United Kingdom to Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS on 18 February 2019 (1 page)
13 November 2018Change of details for Gillian Ridley Whittle as a person with significant control on 1 November 2018 (2 pages)
13 November 2018Notification of Meller Design Solutions Limited as a person with significant control on 1 November 2018 (2 pages)
2 November 2018Statement of capital following an allotment of shares on 16 October 2018
  • GBP 114
(4 pages)
30 October 2018Appointment of John Whittle as a director on 16 October 2018 (2 pages)
30 October 2018Current accounting period extended from 31 October 2019 to 31 March 2020 (3 pages)
15 October 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-10-15
  • GBP 57
(28 pages)