Background WavePink WaveYellow Wave

PEERLESS EUROPE LTD. (02627558)

PEERLESS EUROPE LTD. (02627558) is an active UK company. incorporated on 9 July 1991. with registered office in Stansted. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PEERLESS EUROPE LTD. has been registered for 34 years. Current directors include BARKER, David Andrew, JOHANSSON, Peter Kurt, SINHA, Eleanor and 1 others.

Company Number
02627558
Status
active
Type
ltd
Incorporated
9 July 1991
Age
34 years
Address
3rd Floor Endeavour House Coopers End Road, Stansted, CM24 1SJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BARKER, David Andrew, JOHANSSON, Peter Kurt, SINHA, Eleanor, TURNER, Jennifer Leigh
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEERLESS EUROPE LTD.

PEERLESS EUROPE LTD. is an active company incorporated on 9 July 1991 with the registered office located in Stansted. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PEERLESS EUROPE LTD. was registered 34 years ago.(SIC: 32990)

Status

active

Active since 34 years ago

Company No

02627558

LTD Company

Age

34 Years

Incorporated 9 July 1991

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

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

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

ESROM 117 LIMITED
From: 9 July 1991To: 13 January 1992
Contact
Address

3rd Floor Endeavour House Coopers End Road London Stansted Airport Stansted, CM24 1SJ,

Previous Addresses

, 31 st. Neots Road, Eaton Ford, St. Neots, PE19 7BA, England
From: 12 December 2016To: 17 February 2020
, Cardinals Court, Bradford Street, Braintree, Essex, CM7 9AT
From: 9 July 1991To: 12 December 2016
Timeline

38 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Jan 10
Director Joined
Feb 10
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Funding Round
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Funding Round
Nov 17
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Jul 23
Owner Exit
Feb 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Director Left
Aug 25
2
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

TURNER, Jennifer Leigh

Active
Coopers End Road, StanstedCM24 1SJ
Secretary
Appointed 01 Nov 2017

BARKER, David Andrew

Active
Coopers End Road, StanstedCM24 1SJ
Born March 1980
Director
Appointed 29 Feb 2016

JOHANSSON, Peter Kurt

Active
Coopers End Road, StanstedCM24 1SJ
Born May 1964
Director
Appointed 15 Aug 2022

SINHA, Eleanor

Active
Gold (Au) Tower Cluster I, Dubai
Born March 1979
Director
Appointed 15 Sept 2020

TURNER, Jennifer Leigh

Active
Coopers End Road, StanstedCM24 1SJ
Born December 1979
Director
Appointed 29 Mar 2017

CORDRAN, John Peter Robert

Resigned
10 Woodlands, ColchesterCO4 3JA
Secretary
Appointed 10 Aug 2001
Resigned 31 Dec 2009

DUNSTON, Ian Charles

Resigned
Bradford Street, BraintreeCM7 9AT
Secretary
Appointed 06 Jan 2015
Resigned 08 Jul 2016

HENDERSON, Leslie David

Resigned
Bradford Street, BraintreeCM7 9AT
Secretary
Appointed 01 Jan 2010
Resigned 05 Apr 2013

HUDSON, Jeffrey

Resigned
Bradford Street, BraintreeCM7 9AT
Secretary
Appointed 03 Mar 2014
Resigned 06 Jan 2015

MORRIS, Georgie

Resigned
Bradford Street, Braintree
Secretary
Appointed 11 Jul 2013
Resigned 03 Mar 2014

SHACKELL, John

Resigned
3 Broad Oaks, ColchesterCO6 4UJ
Secretary
Appointed 10 Dec 1991
Resigned 10 Aug 2001

VAN DE KAMP, Hendrik

Resigned
St. Neots Road, St. NeotsPE19 7BA
Secretary
Appointed 13 Mar 2017
Resigned 01 Nov 2017

WRIGHT, Sandra Jennifer

Resigned
Thana Orchard Drive, AshteadKT21 2PD
Secretary
Appointed 09 Jul 1991
Resigned 10 Dec 1991

BURLAGE, Peter

Resigned
5704 Danmire Court, Plano
Born February 1964
Director
Appointed 01 Jul 2006
Resigned 04 Sept 2015

CORDRAN, John Peter Robert

Resigned
10 Woodlands, ColchesterCO4 3JA
Born October 1943
Director
Appointed 01 Apr 2002
Resigned 31 Dec 2009

DUNSTON, Ian Charles

Resigned
Bradford Street, BraintreeCM7 9AT
Born June 1968
Director
Appointed 06 Jan 2015
Resigned 08 Jul 2016

ECKL, Matthew Kurt

Resigned
Coopers End Road, StanstedCM24 1SJ
Born October 1980
Director
Appointed 29 Mar 2017
Resigned 14 Aug 2022

HUDSON, Jeff

Resigned
Cardinals Court, BraintreeCM7 9AT
Born December 1960
Director
Appointed 06 Jan 2014
Resigned 29 Feb 2016

LANG, Jeff

Resigned
St. Neots Road, St. NeotsPE19 7BA
Born August 1956
Director
Appointed 16 Sept 2015
Resigned 29 Mar 2017

MCCRUMMEN, Ronald Lee

Resigned
Suite 500, DallasTX 75254
Born August 1964
Director
Appointed 22 Apr 2011
Resigned 04 Sept 2015

NESBIT, Barry

Resigned
Massingham Drive, ColchesterCO6 2SQ
Born March 1950
Director
Appointed 10 Dec 1991
Resigned 10 Dec 2013

PADDEN, Mathilda Huessy

Resigned
Coopers End Road, StanstedCM24 1SJ
Born March 1957
Director
Appointed 29 Mar 2017
Resigned 15 Sept 2020

PRAJZNER, Edward

Resigned
St. Neots Road, St. NeotsPE19 7BA
Born November 1966
Director
Appointed 16 Sept 2015
Resigned 29 Mar 2017

SADLOWSKI, Dennis Robert

Resigned
Coopers End Road, StanstedCM24 1SJ
Born February 1961
Director
Appointed 29 Mar 2017
Resigned 06 Jul 2020

SANKEY-BARKER, Patric John Randle

Resigned
23 Kidbrooke Grove, LondonSE3 0LE
Born December 1941
Director
Appointed 09 Jul 1991
Resigned 16 Sept 1991

SCHOPFER, Henry G

Resigned
N.Dallas Parkway, Dallas75254
Born September 1946
Director
Appointed 01 Jan 2010
Resigned 22 Apr 2011

SHACKELL, John

Resigned
3 Broad Oaks, ColchesterCO6 4UJ
Born September 1927
Director
Appointed 10 Dec 1991
Resigned 01 Feb 2002

STONE, Sherrill

Resigned
4625 Royal Lane, Dallas
Born October 1936
Director
Appointed 16 Sept 1991
Resigned 01 Jul 2006

WATKINS-ASIYANBI, Joycelynn

Resigned
Imperial Way, FromeBA11 2FD
Born December 1974
Director
Appointed 17 Jul 2023
Resigned 31 Jul 2025

WIEDEMER, Michael Lee

Resigned
Bradford Street, BraintreeCM7 9AT
Born June 1968
Director
Appointed 06 Jan 2015
Resigned 04 Sept 2015

WRIGHT, Sandra Jennifer

Resigned
Thana Orchard Drive, AshteadKT21 2PD
Born February 1971
Director
Appointed 09 Jul 1991
Resigned 16 Sept 1991

Persons with significant control

2

1 Active
1 Ceased
North Dallas Parkway, Dallas

Nature of Control

Significant influence or control
Notified 09 Jul 2016
Ceased 09 Jul 2016
East Tower, Addison75001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2016
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 July 2023
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
2 June 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
15 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
21 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Capital Allotment Shares
15 November 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
19 January 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 July 2016
TM02Termination of Secretary
Auditors Resignation Company
14 April 2016
AUDAUD
Appoint Person Director Company With Name Date
14 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Capital Allotment Shares
1 August 2014
SH01Allotment of Shares
Resolution
16 July 2014
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2014
AP01Appointment of Director
Termination Director Company With Name
27 December 2013
TM01Termination of Director
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
23 July 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2012
AAAnnual Accounts
Legacy
29 October 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Legacy
1 November 2011
MG01MG01
Legacy
1 November 2011
MG01MG01
Legacy
28 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Appoint Person Director Company With Name
4 August 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Legacy
20 July 2011
MG01MG01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 January 2010
TM02Termination of Secretary
Termination Director Company With Name
17 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Resolution
23 September 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
363aAnnual Return
Legacy
18 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
13 November 2007
AAAnnual Accounts
Legacy
17 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
12 April 2007
287Change of Registered Office
Legacy
25 October 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
12 December 2005
287Change of Registered Office
Legacy
18 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
4 August 2004
363sAnnual Return (shuttle)
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
30 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
16 May 2002
288aAppointment of Director or Secretary
Legacy
8 February 2002
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
19 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
24 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 October 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
12 November 1998
AAAnnual Accounts
Legacy
12 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Legacy
15 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1993
AAAnnual Accounts
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
14 June 1993
88(2)R88(2)R
Legacy
22 February 1993
225(1)225(1)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
1 September 1992
363sAnnual Return (shuttle)
Resolution
2 April 1992
RESOLUTIONSResolutions
Resolution
2 April 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
123Notice of Increase in Nominal Capital
Legacy
16 March 1992
224224
Legacy
10 February 1992
287Change of Registered Office
Legacy
27 January 1992
288288
Legacy
27 January 1992
287Change of Registered Office
Legacy
20 January 1992
288288
Legacy
13 January 1992
288288
Certificate Change Of Name Company
10 January 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Incorporation Company
9 July 1991
NEWINCIncorporation