Background WavePink WaveYellow Wave

PEACH RIVER LIMITED (02803761)

PEACH RIVER LIMITED (02803761) is an active UK company. incorporated on 26 March 1993. with registered office in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEACH RIVER LIMITED has been registered for 33 years. Current directors include ALDERTON, Alastair James, Dr, COOK, Sarah Jane.

Company Number
02803761
Status
active
Type
ltd
Incorporated
26 March 1993
Age
33 years
Address
Morley House, Sherborne, DT9 3NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ALDERTON, Alastair James, Dr, COOK, Sarah Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACH RIVER LIMITED

PEACH RIVER LIMITED is an active company incorporated on 26 March 1993 with the registered office located in Sherborne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEACH RIVER LIMITED was registered 33 years ago.(SIC: 74990)

Status

active

Active since 33 years ago

Company No

02803761

LTD Company

Age

33 Years

Incorporated 26 March 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

VIVA GYM HOLDINGS LIMITED
From: 28 June 2012To: 7 September 2018
STUDYHOME (NO.181) LIMITED
From: 26 March 1993To: 28 June 2012
Contact
Address

Morley House 36 Acreman Street Sherborne, DT9 3NX,

Timeline

13 key events • 1993 - 2017

Funding Officers Ownership
Company Founded
Mar 93
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Aug 12
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 15
Director Joined
Dec 15
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

COOK, Sarah Jane

Active
Acreman Street, SherborneDT9 3NX
Secretary
Appointed 01 Jun 2010

ALDERTON, Alastair James, Dr

Active
Morley House, SherborneDT9 3NX
Born May 1975
Director
Appointed 26 Nov 2015

COOK, Sarah Jane

Active
Morley House, SherborneDT9 3NX
Born December 1975
Director
Appointed 16 Mar 2017

PERA, Suzanne

Resigned
6 Ridgeway Gardens, GlastonburyBA6 8ER
Secretary
Appointed 22 Mar 1999
Resigned 01 Jun 2010

OLD MILL COMPANY SECRETARIAL SERVICES LIMITED

Resigned
The Old Mill, Shepton MalletBA4 5BS
Corporate nominee secretary
Appointed 26 Mar 1993
Resigned 22 Mar 1999

BOWE, Martin James

Resigned
22 St Marys Road, GlastonburyBA6 9SP
Born May 1958
Director
Appointed 26 Mar 1993
Resigned 22 Jul 1993

CHAMP, Nicholas John

Resigned
Raemistrasse, Zurich8001
Born April 1957
Director
Appointed 22 Mar 1999
Resigned 03 Apr 2014

CLARKE, John Peter

Resigned
Furlong, SherborneDT9 4LF
Born June 1940
Nominee director
Appointed 26 Mar 1993
Resigned 04 Feb 1999

EMSON, Alexander Chase

Resigned
Morley House, SherborneDT9 3NX
Born December 1976
Director
Appointed 13 Jul 2012
Resigned 16 Mar 2017

JACKSON, John Haydon

Resigned
Milner House, Hamilton
Born June 1943
Nominee director
Appointed 26 Mar 1993
Resigned 04 Feb 1999

LAWS, Peter John Daughton

Resigned
Old Ditch Farm, Westbury Sub MendipBA5 1HW
Born November 1952
Director
Appointed 03 May 1994
Resigned 22 Mar 1999

MATTHEWS, Thomas Cale

Resigned
Morley House, SherborneDT9 3NX
Born June 1977
Director
Appointed 13 Jul 2012
Resigned 16 Mar 2017

WESSEL, Stephan Nikolaus Maria

Resigned
Morley House, SherborneDT9 3NX
Born July 1982
Director
Appointed 03 Apr 2014
Resigned 06 Nov 2015

Persons with significant control

1

Mr Tom Tar Singh

Active
Morley House, SherborneDT9 3NX
Born August 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
27 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Resolution
7 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Resolution
14 August 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Capital Cancellation Shares
12 April 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 April 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Group
24 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
11 May 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
26 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 June 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
23 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 February 2014
CH01Change of Director Details
Accounts With Accounts Type Small
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 April 2013
CH01Change of Director Details
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
1 August 2012
AA01Change of Accounting Reference Date
Statement Of Companys Objects
30 July 2012
CC04CC04
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 July 2012
AP01Appointment of Director
Resolution
27 July 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 June 2012
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Legacy
1 April 2008
363aAnnual Return
Legacy
23 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
29 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
26 October 2005
AAAnnual Accounts
Legacy
4 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 November 2004
AAAnnual Accounts
Legacy
1 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2003
AAAnnual Accounts
Legacy
3 April 2003
363sAnnual Return (shuttle)
Legacy
18 August 2002
287Change of Registered Office
Legacy
29 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 July 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
28 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 2000
AAAnnual Accounts
Legacy
4 January 2000
169169
Resolution
15 September 1999
RESOLUTIONSResolutions
Resolution
15 September 1999
RESOLUTIONSResolutions
Legacy
19 August 1999
173173
Legacy
22 April 1999
363sAnnual Return (shuttle)
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
173173
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1998
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 July 1994
AAAnnual Accounts
Resolution
15 June 1994
RESOLUTIONSResolutions
Legacy
17 May 1994
288288
Legacy
12 April 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
88(2)R88(2)R
Legacy
30 September 1993
225(1)225(1)
Legacy
30 July 1993
288288
Legacy
22 April 1993
224224
Incorporation Company
26 March 1993
NEWINCIncorporation