Background WavePink WaveYellow Wave

PETERS & MAY LIMITED (02323015)

PETERS & MAY LIMITED (02323015) is an active UK company. incorporated on 29 November 1988. with registered office in Southampton. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219) and 3 other business activities. PETERS & MAY LIMITED has been registered for 37 years.

Company Number
02323015
Status
active
Type
ltd
Incorporated
29 November 1988
Age
37 years
Address
Unit 9 Goodwood Road, Southampton, SO50 4NT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
SIC Codes
52219, 52220, 52230, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERS & MAY LIMITED

PETERS & MAY LIMITED is an active company incorporated on 29 November 1988 with the registered office located in Southampton. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219) and 3 other business activities. PETERS & MAY LIMITED was registered 37 years ago.(SIC: 52219, 52220, 52230, 52290)

Status

active

Active since 37 years ago

Company No

02323015

LTD Company

Age

37 Years

Incorporated 29 November 1988

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: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

TASKMARSH LIMITED
From: 29 November 1988To: 28 April 1989
Contact
Address

Unit 9 Goodwood Road Boyatt Wood Southampton, SO50 4NT,

Previous Addresses

Prysmian House, Dew Lane Eastleigh Southampton Hampshire SO50 9PX
From: 29 November 1988To: 11 June 2012
Timeline

25 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Director Left
Mar 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Dec 10
Director Left
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jul 12
Director Joined
Apr 13
Loan Secured
Oct 13
Director Left
Nov 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Nov 16
Director Left
Aug 17
Director Joined
Feb 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Dec 20
Loan Cleared
Oct 22
Loan Cleared
May 25
Loan Secured
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Change Sail Address Company With Old Address New Address
6 February 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 December 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Termination Director Company With Name
22 January 2014
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
10 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Appoint Person Director Company With Name
20 July 2012
AP01Appointment of Director
Change Person Director Company With Change Date
20 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2011
CH01Change of Director Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Termination Director Company With Name
28 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
7 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
25 May 2010
AAAnnual Accounts
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
15 April 2009
AAAnnual Accounts
Legacy
25 November 2008
395Particulars of Mortgage or Charge
Legacy
20 November 2008
363aAnnual Return
Legacy
17 November 2008
353a353a
Legacy
17 November 2008
288cChange of Particulars
Legacy
23 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 2008
AAAnnual Accounts
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Legacy
19 October 2007
288cChange of Particulars
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
30 May 2007
287Change of Registered Office
Legacy
27 November 2006
363aAnnual Return
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Resolution
23 August 2006
RESOLUTIONSResolutions
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
353a353a
Resolution
21 February 2006
RESOLUTIONSResolutions
Resolution
21 February 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
6 January 2006
88(2)R88(2)R
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Medium
6 September 2005
AAAnnual Accounts
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
4 February 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 January 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
23 October 2003
287Change of Registered Office
Legacy
4 October 2003
395Particulars of Mortgage or Charge
Legacy
4 October 2003
288bResignation of Director or Secretary
Legacy
4 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 April 2003
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
2 July 2002
AAAnnual Accounts
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
27 April 2002
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
11 April 2002
AUDAUD
Legacy
17 January 2002
288aAppointment of Director or Secretary
Legacy
17 January 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 September 2000
AAAnnual Accounts
Accounts With Accounts Type Medium
19 January 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 January 1999
AAAnnual Accounts
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
21 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1997
AAAnnual Accounts
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
10 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 January 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Legacy
15 May 1995
288288
Legacy
15 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
7 December 1994
AAAnnual Accounts
Legacy
7 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 January 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
3 December 1992
287Change of Registered Office
Accounts With Accounts Type Small
16 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
1 February 1992
AAAnnual Accounts
Legacy
22 January 1992
363b363b
Legacy
15 January 1991
363aAnnual Return
Legacy
12 December 1990
287Change of Registered Office
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Legacy
22 August 1990
363363
Certificate Change Of Name Company
27 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 1989
287Change of Registered Office
Legacy
27 April 1989
224224
Legacy
25 April 1989
88(2)Return of Allotment of Shares
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
25 April 1989
123Notice of Increase in Nominal Capital
Legacy
21 March 1989
395Particulars of Mortgage or Charge
Legacy
21 March 1989
287Change of Registered Office
Legacy
21 March 1989
288288
Incorporation Company
29 November 1988
NEWINCIncorporation