Background WavePink WaveYellow Wave

PEPPER EVENTS LIMITED (03410826)

PEPPER EVENTS LIMITED (03410826) is an active UK company. incorporated on 29 July 1997. with registered office in Tring. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts and 1 other business activities. PEPPER EVENTS LIMITED has been registered for 28 years. Current directors include BREAKWELL, Robert John, PILLINGER, Eric Gilbert.

Company Number
03410826
Status
active
Type
ltd
Incorporated
29 July 1997
Age
28 years
Address
Unit 3 Icknield Way Industrial Park, Tring, HP23 4JX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
BREAKWELL, Robert John, PILLINGER, Eric Gilbert
SIC Codes
90010, 93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPER EVENTS LIMITED

PEPPER EVENTS LIMITED is an active company incorporated on 29 July 1997 with the registered office located in Tring. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts and 1 other business activity. PEPPER EVENTS LIMITED was registered 28 years ago.(SIC: 90010, 93290)

Status

active

Active since 28 years ago

Company No

03410826

LTD Company

Age

28 Years

Incorporated 29 July 1997

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 17 September 2025 (6 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 months left

Last Filed

Made up to 29 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 12 August 2026
For period ending 29 July 2026

Previous Company Names

KENTHIRST LIMITED
From: 29 July 1997To: 2 September 1997
Contact
Address

Unit 3 Icknield Way Industrial Park Tring, HP23 4JX,

Previous Addresses

Fairlight Meadway Berkhamsted Hertfordshire HP4 2PN
From: 29 July 1997To: 26 October 2023
Timeline

19 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Aug 10
Director Joined
Nov 10
Director Left
Dec 10
Director Joined
Aug 11
Director Joined
Nov 12
Director Left
Aug 13
Director Left
Jun 14
Director Joined
Sept 14
Director Left
Oct 16
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Apr 18
Director Left
Aug 18
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jul 20
Director Left
Feb 23
Director Left
Mar 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

BREAKWELL, Robert John

Active
Dean Way, AylesburyHP22 5GB
Born November 1957
Director
Appointed 09 Jun 2020

PILLINGER, Eric Gilbert

Active
The Stacks, BerkhamstedHP4 3HT
Born November 1944
Director
Appointed 11 Apr 2005

CROSSMAN, Tony

Resigned
32 Chiltern Close, BerkhamstedHP4 3JR
Secretary
Appointed 31 Dec 2002
Resigned 03 Nov 2004

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 29 Jul 1997
Resigned 26 Aug 1997

MASSINGALE, Moira

Resigned
Fairlight Meadway, BerkhamstedHP4 2PN
Secretary
Appointed 11 Nov 2004
Resigned 06 Mar 2025

MASSINGALE, Moira

Resigned
Fairlight Meadway, BerkhamstedHP4 2PN
Secretary
Appointed 02 Sept 1997
Resigned 31 Dec 2002

HERTS SECRETARIAT LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate secretary
Appointed 26 Aug 1997
Resigned 02 Sept 1997

CROSSMAN, Anthony

Resigned
32 Chiltern Close, BerkhamstedHP4 3JR
Born December 1953
Director
Appointed 26 Mar 2001
Resigned 11 Feb 2002

GREEN, Georgina

Resigned
Hazel Road, BerkhamstedHP4 2JN
Born November 1966
Director
Appointed 01 Oct 2008
Resigned 27 Jul 2013

HASKARD, Linda Jane

Resigned
2 Minstrel Close, Hemel HempsteadHP1 3RP
Born November 1952
Director
Appointed 12 Feb 2003
Resigned 31 Mar 2005

HOLLINSHEAD, Richard John

Resigned
10 Longbrooke, DunstableLU5 5QX
Born February 1970
Director
Appointed 02 Sept 1997
Resigned 01 Dec 2003

HORSFALL, Linda May

Resigned
Oak Cottage Bourne End Lane, Hemel HempsteadHP1 2RL
Born September 1947
Director
Appointed 26 Mar 2001
Resigned 03 Jun 2014

HOUSE, Richard Anthony

Resigned
54 Hilltop Road, BerkhamstedHP4 2HN
Born January 1951
Director
Appointed 11 Dec 2002
Resigned 22 Feb 2006

JENKINS, Michael

Resigned
3 Paynes Field Close, NorthchurchHP4 3SB
Born August 1949
Director
Appointed 26 Feb 2002
Resigned 11 Dec 2002

MARIONI, Sara

Resigned
First Floor Flat, WatfordWD24 5EL
Born May 1974
Director
Appointed 22 Feb 2006
Resigned 07 Feb 2007

MOLES, Lyndy

Resigned
8 Charles Street, BerkhamstedHP4 3DF
Born June 1956
Director
Appointed 11 Dec 2002
Resigned 31 Dec 2004

MONRO, Julie

Resigned
Nathaniel Walk, TringHP23 5DG
Born February 1958
Director
Appointed 08 Mar 2018
Resigned 10 Oct 2019

ORGAN, Christina Anne

Resigned
Flaunden Lane, Hemel HempsteadHP3 0BW
Born October 1957
Director
Appointed 04 Aug 2011
Resigned 01 Aug 2017

PIROUET, Alison Margaret

Resigned
76 Deansway, CheshamHP5 2PF
Born August 1956
Director
Appointed 01 Oct 2008
Resigned 03 Feb 2010

POTTS, Nicholas Sherred

Resigned
7 Castle Hill, BerkhamstedHP4 1HE
Born October 1947
Director
Appointed 02 Sept 1997
Resigned 31 Mar 2008

RONALDSON, Christine

Resigned
Bye Green, AylesburyHP22 5RU
Born September 1953
Director
Appointed 13 Feb 2020
Resigned 14 Feb 2023

ROSSER, Simon Alistair Glanlyn

Resigned
Station Road, TwyfordRG10 9NF
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 14 Dec 2010

SCOTT-OLDFIELD, Brenda June

Resigned
Fairlight, BerkhamstedHP4 2PN
Born February 1954
Director
Appointed 04 Nov 2010
Resigned 01 Aug 2017

SMITH, Anthony Paul

Resigned
Icknield Way Industrial Park, TringHP23 4JX
Born August 1947
Director
Appointed 01 Jul 2014
Resigned 02 Oct 2024

SOULSBY, Gillian Mary

Resigned
241 Botley Road, CheshamHP5 1XY
Born December 1946
Director
Appointed 11 Dec 2002
Resigned 07 Feb 2007

SPENCE, Martin John

Resigned
49 Victoria Street, Milton KeynesMK12 5HQ
Born March 1971
Director
Appointed 02 Sept 1997
Resigned 11 Dec 2002

STEPHENSON, Michael

Resigned
Beech Hill Court, BerkhamstedHP4 2PR
Born November 1949
Director
Appointed 01 Oct 2008
Resigned 16 Aug 2018

TWIDLE, David William

Resigned
Oaklands, BerkhamstedHP4 3XZ
Born January 1949
Director
Appointed 07 Nov 2012
Resigned 30 Sept 2016

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 29 Jul 1997
Resigned 26 Aug 1997

HERTS NOMINEES LIMITED

Resigned
39 Newell Road, Hemel HempsteadHP3 9PB
Corporate director
Appointed 26 Aug 1997
Resigned 02 Sept 1997

Persons with significant control

1

Icknield Way Industrial Park, TringHP23 4JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 August 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Change To A Person With Significant Control
10 March 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Person Director Company With Change Date
23 August 2013
CH01Change of Director Details
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
22 August 2008
363aAnnual Return
Legacy
22 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 January 2008
AAAnnual Accounts
Legacy
21 September 2007
363sAnnual Return (shuttle)
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 February 2006
AAAnnual Accounts
Legacy
26 August 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288bResignation of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
3 December 2004
287Change of Registered Office
Legacy
3 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
3 October 2003
225Change of Accounting Reference Date
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
4 June 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
22 August 2001
363sAnnual Return (shuttle)
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
24 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
1 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
6 October 1998
225Change of Accounting Reference Date
Legacy
26 August 1998
363sAnnual Return (shuttle)
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
16 October 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
11 September 1997
287Change of Registered Office
Legacy
11 September 1997
225Change of Accounting Reference Date
Memorandum Articles
5 September 1997
MEM/ARTSMEM/ARTS
Resolution
5 September 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
287Change of Registered Office
Incorporation Company
29 July 1997
NEWINCIncorporation