Background WavePink WaveYellow Wave

PETERDECK LIMITED (01346496)

PETERDECK LIMITED (01346496) is an active UK company. incorporated on 3 January 1978. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PETERDECK LIMITED has been registered for 48 years. Current directors include SOMAIYA, Kamalkant Harjivan, SOMAIYA, Kapeelkumar Naresh, SOMAIYA, Mayur Kamal.

Company Number
01346496
Status
active
Type
ltd
Incorporated
3 January 1978
Age
48 years
Address
C/O Hentons Ground Floor, London, NW1 8NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SOMAIYA, Kamalkant Harjivan, SOMAIYA, Kapeelkumar Naresh, SOMAIYA, Mayur Kamal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERDECK LIMITED

PETERDECK LIMITED is an active company incorporated on 3 January 1978 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PETERDECK LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01346496

LTD Company

Age

48 Years

Incorporated 3 January 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 17 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 31 March 2026
For period ending 17 March 2026
Contact
Address

C/O Hentons Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
From: 12 April 2016To: 17 March 2022
C/O Clayton Stark & Co 5th Floor,Charles House 108-110 Finchley Road London NW3 5JJ
From: 3 January 1978To: 12 April 2016
Timeline

10 key events • 1978 - 2026

Funding Officers Ownership
Company Founded
Jan 78
Director Left
Sept 15
Director Left
Sept 15
Owner Exit
May 19
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Apr 22
New Owner
Apr 22
Director Joined
Oct 22
New Owner
Mar 26
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SOMAIYA, Kapeelkumar Naresh

Active
Ground Floor, LondonNW1 8NL
Secretary
Appointed 22 Jan 2022

SOMAIYA, Kamalkant Harjivan

Active
Ground Floor, LondonNW1 8NL
Born July 1956
Director
Appointed N/A

SOMAIYA, Kapeelkumar Naresh

Active
Ground Floor, LondonNW1 8NL
Born August 1980
Director
Appointed 22 Jan 2022

SOMAIYA, Mayur Kamal

Active
31 Kentish Town Road, LondonNW1 8NL
Born December 1984
Director
Appointed 03 Oct 2022

DHRONA, Girishkumar Devchand

Resigned
36 Bromefield, StanmoreHA7 1AE
Secretary
Appointed N/A
Resigned 03 Sept 2015

SOMAIYA, Naresh Kumar Harjivan

Resigned
The Crossways, WembleyHA9 9NG
Secretary
Appointed 03 Sept 2015
Resigned 01 Dec 2021

DHRONA, Girishkumar Devchand

Resigned
36 Bromefield, StanmoreHA7 1AE
Born August 1946
Director
Appointed N/A
Resigned 03 Sept 2015

DHRONA, Vasantlal Devchand Jhina

Resigned
63 Hunters Grove, HarrowHA3 9AB
Born April 1943
Director
Appointed N/A
Resigned 03 Sept 2015

SOMAIYA, Naresh Kumar Harjivan

Resigned
9 The Crossways, WembleyHA9 9NG
Born February 1955
Director
Appointed N/A
Resigned 01 Dec 2021

Persons with significant control

5

3 Active
2 Ceased

Mrs Yasumati Nareshkumar Somaiya

Active
Ground Floor, LondonNW1 8NL
Born February 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2021

Mr Naresh Kumar Harjivan Somaiya

Ceased
Ground Floor, LondonNW1 8NL
Born February 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2021

Ms Clare Crockart

Ceased
Clayton Stark & Co, 108-110 Finchley RoadNW3 5JJ
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 May 2019

Mr Kamalkant Harjivan Somaiya

Active
Ground Floor, LondonNW1 8NL
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Bhavna Kamalkant Somaiya

Active
Ground Floor, LondonNW1 8NL
Born November 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
17 March 2025
AAMDAAMD
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
17 March 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Person Secretary Company With Change Date
13 April 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Legacy
3 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Full
19 October 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 October 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 October 2003
AAAnnual Accounts
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 October 2002
AAAnnual Accounts
Legacy
26 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
10 September 1996
287Change of Registered Office
Legacy
19 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
6 April 1993
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
19 January 1993
AAMDAAMD
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 May 1992
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Legacy
3 December 1990
363363
Legacy
12 March 1990
363363
Accounts With Accounts Type Full
12 June 1989
AAAnnual Accounts
Legacy
14 April 1989
363363
Legacy
18 July 1988
288288
Accounts With Accounts Type Small
19 May 1988
AAAnnual Accounts
Legacy
17 December 1987
363363
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
363363
Accounts With Accounts Type Full
1 September 1986
AAAnnual Accounts
Incorporation Company
3 January 1978
NEWINCIncorporation
Miscellaneous
3 January 1978
MISCMISC