Background WavePink WaveYellow Wave

PEPCO VAUCLUSE LIMITED (03484379)

PEPCO VAUCLUSE LIMITED (03484379) is an active UK company. incorporated on 22 December 1997. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEPCO VAUCLUSE LIMITED has been registered for 28 years. Current directors include CHITTY, Alan Jan, CLOSE, Katie Helen.

Company Number
03484379
Status
active
Type
ltd
Incorporated
22 December 1997
Age
28 years
Address
14th Floor, Capital House, London, NW1 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHITTY, Alan Jan, CLOSE, Katie Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPCO VAUCLUSE LIMITED

PEPCO VAUCLUSE LIMITED is an active company incorporated on 22 December 1997 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEPCO VAUCLUSE LIMITED was registered 28 years ago.(SIC: 74990)

Status

active

Active since 28 years ago

Company No

03484379

LTD Company

Age

28 Years

Incorporated 22 December 1997

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 2 October 2023 - 29 September 2024(12 months)
Type: Dormant

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

POUNDLAND INTERNATIONAL LIMITED
From: 5 January 2000To: 11 December 2025
EUREKA RETAIL LIMITED
From: 22 December 1997To: 5 January 2000
Contact
Address

14th Floor, Capital House 25 Chapel Street London, NW1 5DH,

Previous Addresses

Poundland Csc Midland Road Walsall WS1 3TX United Kingdom
From: 12 November 2020To: 10 December 2025
Wellmans Road Willenhall West Midlands WV13 2QT
From: 22 December 1997To: 12 November 2020
Timeline

29 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Dec 97
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jul 12
Director Left
Jul 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
Nov 16
Director Joined
Aug 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Jan 19
Owner Exit
Aug 19
Loan Cleared
Sept 19
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

26

2 Active
24 Resigned

CHITTY, Alan Jan

Active
25 Chapel Street, LondonNW1 5DH
Born July 1974
Director
Appointed 10 Dec 2025

CLOSE, Katie Helen

Active
25 Chapel Street, LondonNW1 5DH
Born May 1973
Director
Appointed 10 Dec 2025

ADAMS, Robert Frank

Resigned
The Hall, ShangtonLE8 0PG
Secretary
Appointed 11 Jun 2002
Resigned 10 May 2006

HATELEY, Nicholas Roger

Resigned
Wellmans Road, West MidlandsWV13 2QT
Secretary
Appointed 01 Dec 2009
Resigned 01 Jan 2014

JHUTI, Jinder

Resigned
Wellmans Road, West MidlandsWV13 2QT
Secretary
Appointed 01 Jan 2014
Resigned 06 Oct 2017

O'SULLIVAN, Gary Campbell

Resigned
3 Brompton Lawns, WolverhamptonWV6 8EH
Secretary
Appointed 10 May 2006
Resigned 21 Jun 2006

OLDRIDGE, George Arthur

Resigned
102 Banbury Road, Stratford Upon AvonCV37 7HU
Secretary
Appointed 21 Jun 2006
Resigned 01 Dec 2009

SMITH, Tracy

Resigned
Cromdale Court, Wall Heath KingswinfordDY6 0BW
Secretary
Appointed 16 Feb 1998
Resigned 11 Jun 2002

RUTLAND SECRETARIES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee secretary
Appointed 22 Dec 1997
Resigned 16 Feb 1998

ADAMS, Robert Frank

Resigned
The Hall, ShangtonLE8 0PG
Born July 1949
Director
Appointed 11 Jun 2002
Resigned 10 May 2006

BAKER, Peter Gerard

Resigned
36 Sandy Lane, StaffordST19 9ET
Born October 1958
Director
Appointed 01 Mar 2000
Resigned 07 Feb 2002

COOKE, Austin Lee David Edward

Resigned
Midland Road, WalsallWS1 3TX
Born April 1981
Director
Appointed 28 Jul 2017
Resigned 31 Jan 2025

DODD, David Philip

Resigned
The Old Rectory, Church EatonST20 0AN
Born May 1960
Director
Appointed 16 Feb 1998
Resigned 09 May 2006

ELLIS, Roy George

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born September 1970
Director
Appointed 21 Nov 2016
Resigned 11 Oct 2018

FRANKS, Timothy Robert

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born April 1973
Director
Appointed 22 Nov 2006
Resigned 17 Jun 2010

GARBUTT, Andrew John

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born April 1977
Director
Appointed 30 Jun 2016
Resigned 16 Nov 2018

HATELEY, Nicholas Roger

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born September 1965
Director
Appointed 17 Jun 2010
Resigned 01 Dec 2016

JACKSON, Mark Xavier

Resigned
25 Chapel Street, LondonNW1 5DH
Born March 1966
Director
Appointed 21 Mar 2025
Resigned 10 Dec 2025

JENNER, Benjamin

Resigned
Midland Road, WalsallWS1 3TX
Born August 1979
Director
Appointed 30 Jan 2024
Resigned 22 Sept 2025

MCCARTHY, James John

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born January 1956
Director
Appointed 17 Jun 2010
Resigned 30 Jun 2016

SHELDON, Ronald Frank

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born May 1947
Director
Appointed 10 May 2006
Resigned 17 Jun 2010

SMITH, Colin Deverell

Resigned
Wellmans Road, West MidlandsWV13 2QT
Born May 1947
Director
Appointed 10 May 2006
Resigned 10 Jul 2012

SMITH, Steven Kevin

Resigned
Cromdale Court, KingswinfordDY6 0BW
Born August 1962
Director
Appointed 16 Feb 1998
Resigned 11 Jun 2002

WILLIAMS, Barry Paul Inman

Resigned
25 Chapel Street, LondonNW1 5DH
Born June 1970
Director
Appointed 31 Jan 2025
Resigned 10 Dec 2025

WILLIAMS, David Robert

Resigned
Midland Road, WalsallWS1 3TX
Born May 1966
Director
Appointed 11 Oct 2018
Resigned 04 Jan 2024

RUTLAND DIRECTORS LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate nominee director
Appointed 22 Dec 1997
Resigned 16 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
25 Chapel Street, LondonNW1 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2019
Wellmans Road, WillenhallWV13 2QT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Aug 2019
Fundings
Financials
Latest Activities

Filing History

136

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 January 2026
AD04Change of Accounting Records Location
Certificate Change Of Name Company
11 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
18 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
22 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Memorandum Articles
28 August 2019
MAMA
Resolution
28 August 2019
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
26 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
17 December 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
17 December 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 December 2018
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Auditors Resignation Limited Company
15 June 2017
AA03AA03
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 January 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Appoint Person Secretary Company With Name
13 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
13 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Dormant
18 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
3 December 2009
TM02Termination of Secretary
Legacy
21 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
22 December 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 December 2007
AAAnnual Accounts
Resolution
18 April 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 January 2007
AAAnnual Accounts
Legacy
22 January 2007
363sAnnual Return (shuttle)
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
12 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 May 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 May 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 October 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Legacy
25 October 2000
287Change of Registered Office
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
8 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2000
AAAnnual Accounts
Legacy
17 January 2000
363sAnnual Return (shuttle)
Memorandum Articles
11 January 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
287Change of Registered Office
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Incorporation Company
22 December 1997
NEWINCIncorporation