Background WavePink WaveYellow Wave

PETER PRESS LIMITED (01022165)

PETER PRESS LIMITED (01022165) is an active UK company. incorporated on 25 August 1971. with registered office in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PETER PRESS LIMITED has been registered for 54 years. Current directors include FOWLER, Rory James, OBOLENSKY, Edward.

Company Number
01022165
Status
active
Type
ltd
Incorporated
25 August 1971
Age
54 years
Address
1st Floor Chilworth Point, Southampton, SO16 7JQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
FOWLER, Rory James, OBOLENSKY, Edward
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER PRESS LIMITED

PETER PRESS LIMITED is an active company incorporated on 25 August 1971 with the registered office located in Southampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PETER PRESS LIMITED was registered 54 years ago.(SIC: 70229)

Status

active

Active since 54 years ago

Company No

01022165

LTD Company

Age

54 Years

Incorporated 25 August 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

1st Floor Chilworth Point Chilworth Road Southampton, SO16 7JQ,

Previous Addresses

Suite 1 Lower Ground Floor One George Yard London EC3V 9DF United Kingdom
From: 27 February 2017To: 15 February 2018
Suite 1 First Floor 41 Chalton Street London NW1 1JD
From: 16 February 2016To: 27 February 2017
3rd Floor 207 Regent Street London W1B 3HH
From: 8 September 2011To: 16 February 2016
Office 404 Albany House 324 Regent Street London W1B 3HH
From: 30 March 2010To: 8 September 2011
401 Centre 302 Regent Street London W1B 3HH
From: 25 August 1971To: 30 March 2010
Timeline

10 key events • 2012 - 2025

Funding Officers Ownership
Capital Reduction
Aug 12
Share Buyback
Aug 12
Director Left
Mar 15
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Cleared
Oct 22
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
New Owner
Apr 25
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

FOWLER, Rory James

Active
Chilworth Road, SouthamptonSO16 7JQ
Born August 1971
Director
Appointed 01 Oct 2007

OBOLENSKY, Edward

Active
Chilworth Road, SouthamptonSO16 7JQ
Born November 1978
Director
Appointed 25 Feb 2025

DUDLEY, Richard Ellis, Dr

Resigned
Chilworth Road, SouthamptonSO16 7JQ
Secretary
Appointed 29 Feb 2012
Resigned 29 Mar 2018

DYER, Beverly Jean

Resigned
Ardoch House Forest Road, SouthamptonSO32 2PL
Secretary
Appointed 10 May 2006
Resigned 19 May 2006

MORGAN, David Leonard

Resigned
St Marys House Clifton Road, WinchesterSO22 5BP
Secretary
Appointed 19 May 2006
Resigned 31 Oct 2007

MORGAN, David Leonard

Resigned
St Marys House Clifton Road, WinchesterSO22 5BP
Secretary
Appointed 15 Feb 2005
Resigned 10 May 2006

WATSON, Paul Graham

Resigned
207 Regent Street, LondonW1B 3HH
Secretary
Appointed 01 Nov 2007
Resigned 29 Feb 2012

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Secretary
Appointed 01 Sept 1994
Resigned 15 Feb 2005

WILLIAMS, Judy

Resigned
10 Church Close, WallingfordOX10 6TA
Secretary
Appointed N/A
Resigned 01 Sept 1994

FOWLER, Julia

Resigned
Redpits Manor, Henley On ThamesRG9 6HL
Born December 1950
Director
Appointed N/A
Resigned 31 Jul 1993

FOWLER, Keith Thomas Jackson

Resigned
Henford House, WarminsterBA12 9PD
Born December 1906
Director
Appointed N/A
Resigned 04 Jul 2000

FOWLER, Peter Granville

Resigned
Chilworth Road, SouthamptonSO16 7JQ
Born September 1938
Director
Appointed N/A
Resigned 25 Feb 2025

MORGAN, David Leonard

Resigned
207 Regent Street, LondonW1B 3HH
Born August 1937
Director
Appointed 19 Nov 1997
Resigned 31 Mar 2015

WELLS, Trevor Jesse

Resigned
The Hopleys, Bury St EdmundsIP29 5PX
Born July 1943
Director
Appointed N/A
Resigned 15 Feb 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Peter Fowler

Active
Chilworth Road, SouthamptonSO16 7JQ
Born September 1938

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Feb 2025

Mr Peter Granville Fowler

Ceased
Chilworth Road, SouthamptonSO16 7JQ
Born September 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 25 Feb 2025
Fundings
Financials
Latest Activities

Filing History

176

Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
17 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
20 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 July 2018
TM02Termination of Secretary
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2017
CH01Change of Director Details
Accounts With Accounts Type Group
11 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 February 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Accounts With Accounts Type Group
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Auditors Resignation Company
8 July 2013
AUDAUD
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2013
CH01Change of Director Details
Legacy
13 November 2012
MG04MG04
Legacy
2 November 2012
MG01MG01
Capital Cancellation Shares
24 August 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 August 2012
SH03Return of Purchase of Own Shares
Resolution
21 August 2012
RESOLUTIONSResolutions
Resolution
21 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Legacy
16 January 2012
MG02MG02
Change Registered Office Address Company With Date Old Address
8 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Group
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2010
AD01Change of Registered Office Address
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Group
30 July 2009
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
190190
Legacy
4 September 2008
353353
Accounts With Accounts Type Group
31 July 2008
AAAnnual Accounts
Legacy
16 February 2008
403aParticulars of Charge Subject to s859A
Legacy
23 November 2007
288bResignation of Director or Secretary
Legacy
23 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
403b403b
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
363aAnnual Return
Legacy
28 September 2007
395Particulars of Mortgage or Charge
Legacy
20 September 2007
403aParticulars of Charge Subject to s859A
Legacy
8 May 2007
287Change of Registered Office
Accounts With Accounts Type Group
4 September 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
288aAppointment of Director or Secretary
Legacy
30 November 2005
288cChange of Particulars
Legacy
10 October 2005
363aAnnual Return
Accounts With Accounts Type Group
8 August 2005
AAAnnual Accounts
Legacy
5 July 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
24 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Accounts With Accounts Type Group
31 October 2003
AAAnnual Accounts
Legacy
24 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 November 2002
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 2000
AAAnnual Accounts
Legacy
3 October 2000
363sAnnual Return (shuttle)
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Memorandum Articles
31 August 2000
MEM/ARTSMEM/ARTS
Legacy
10 April 2000
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
2 November 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
17 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
11 January 1998
288aAppointment of Director or Secretary
Resolution
11 December 1997
RESOLUTIONSResolutions
Legacy
11 December 1997
123Notice of Increase in Nominal Capital
Legacy
3 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 September 1997
AAAnnual Accounts
Legacy
22 March 1997
403aParticulars of Charge Subject to s859A
Legacy
22 March 1997
403aParticulars of Charge Subject to s859A
Legacy
22 March 1997
403aParticulars of Charge Subject to s859A
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1996
AAAnnual Accounts
Legacy
29 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Accounts With Accounts Type Full Group
6 August 1994
AAAnnual Accounts
Legacy
19 January 1994
363sAnnual Return (shuttle)
Legacy
19 January 1994
288288
Accounts With Accounts Type Full Group
28 July 1993
AAAnnual Accounts
Legacy
4 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 July 1992
AAAnnual Accounts
Resolution
9 July 1992
RESOLUTIONSResolutions
Legacy
3 July 1992
395Particulars of Mortgage or Charge
Legacy
3 July 1992
395Particulars of Mortgage or Charge
Legacy
23 March 1992
88(3)88(3)
Legacy
23 March 1992
88(2)O88(2)O
Legacy
19 March 1992
88(2)R88(2)R
Legacy
12 March 1992
88(2)P88(2)P
Legacy
12 February 1992
123Notice of Increase in Nominal Capital
Resolution
12 February 1992
RESOLUTIONSResolutions
Resolution
12 February 1992
RESOLUTIONSResolutions
Resolution
12 February 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
16 October 1991
AAAnnual Accounts
Legacy
4 October 1991
363b363b
Legacy
3 October 1991
395Particulars of Mortgage or Charge
Legacy
7 March 1991
288288
Legacy
9 February 1991
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 1990
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
27 April 1990
403aParticulars of Charge Subject to s859A
Legacy
6 February 1990
363363
Accounts With Accounts Type Full Group
8 December 1989
AAAnnual Accounts
Legacy
24 April 1989
288288
Legacy
19 October 1988
363363
Accounts With Accounts Type Full Group
23 August 1988
AAAnnual Accounts
Legacy
5 July 1988
395Particulars of Mortgage or Charge
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
22 February 1988
288288
Legacy
11 February 1988
169169
Legacy
25 January 1988
363363
Accounts With Accounts Type Full Group
17 November 1987
AAAnnual Accounts
Resolution
9 November 1987
RESOLUTIONSResolutions
Legacy
6 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
363363
Legacy
11 November 1986
287Change of Registered Office
Accounts With Accounts Type Full
8 September 1986
AAAnnual Accounts
Accounts With Made Up Date
30 August 1983
AAAnnual Accounts
Miscellaneous
25 August 1971
MISCMISC