Background WavePink WaveYellow Wave

PEACHEYS CA LIMITED (03873449)

PEACHEYS CA LIMITED (03873449) is an active UK company. incorporated on 9 November 1999. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PEACHEYS CA LIMITED has been registered for 26 years. Current directors include BUSS, Elliott, BYETT, Paul, GRIFFITHS, John.

Company Number
03873449
Status
active
Type
ltd
Incorporated
9 November 1999
Age
26 years
Address
Bradbury House, Newport, NP20 2DW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
BUSS, Elliott, BYETT, Paul, GRIFFITHS, John
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACHEYS CA LIMITED

PEACHEYS CA LIMITED is an active company incorporated on 9 November 1999 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PEACHEYS CA LIMITED was registered 26 years ago.(SIC: 69201)

Status

active

Active since 26 years ago

Company No

03873449

LTD Company

Age

26 Years

Incorporated 9 November 1999

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 18 December 2025 (4 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

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

PEACHEYS I.T. CONSULTING LIMITED
From: 2 February 2000To: 13 June 2007
OVERAGENT LIMITED
From: 9 November 1999To: 2 February 2000
Contact
Address

Bradbury House Mission Court Newport, NP20 2DW,

Previous Addresses

C/O Uhy Hacker Young Lanyon House Mission Court Newport Gwent NP20 2DW
From: 2 January 2014To: 28 February 2023
Lanyon House, Mission Court Newport South Wales NP20 2DW
From: 9 November 1999To: 2 January 2014
Timeline

18 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Jul 11
Funding Round
Sept 11
Funding Round
Jan 12
Director Left
May 12
Director Joined
May 13
Funding Round
Jul 13
Director Left
Feb 15
Funding Round
Nov 16
Director Joined
Feb 17
Director Left
Jan 19
New Owner
Aug 21
Director Left
Mar 22
Owner Exit
Aug 23
Capital Update
Nov 23
5
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BYETT, Paul

Active
Mission Court, NewportNP20 2DW
Secretary
Appointed 31 Mar 2007

BUSS, Elliott

Active
Mission Court, NewportNP20 2DW
Born October 1983
Director
Appointed 01 Feb 2017

BYETT, Paul

Active
Mission Court, NewportNP20 2DW
Born December 1973
Director
Appointed 31 Mar 2007

GRIFFITHS, John

Active
Mission Court, NewportNP20 2DW
Born April 1969
Director
Appointed 18 Jul 2011

PEACHEY, Roger John

Resigned
Blue Hills, NewportNP18 2AA
Secretary
Appointed 29 Nov 1999
Resigned 31 Mar 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Nov 1999
Resigned 29 Nov 1999

CLARK, Denise

Resigned
Mission Court, NewportNP20 2DW
Born March 1965
Director
Appointed 18 Jul 2011
Resigned 21 Dec 2018

FRANCIS, Gareth

Resigned
Lanyon House, Mission Court, South WalesNP20 2DW
Born May 1969
Director
Appointed 10 Jan 2008
Resigned 18 Jul 2011

MORRIS, Jeremy Rich

Resigned
38 Triscombe Drive, CardiffCF5 2PN
Born February 1967
Director
Appointed 22 Dec 2000
Resigned 02 Dec 2002

PEACHEY, Roger John

Resigned
Blue Hills, NewportNP18 2AA
Born March 1946
Director
Appointed 29 Nov 1999
Resigned 31 Mar 2007

SULLEY, Steven Phillip

Resigned
Lanyon House, Mission Court, South WalesNP20 2DW
Born April 1970
Director
Appointed 18 Jul 2011
Resigned 20 Jan 2012

THEAKER, Stephen Michael

Resigned
Mission Court, NewportNP20 2DW
Born June 1956
Director
Appointed 02 Dec 2002
Resigned 31 Mar 2022

WATSON, David Julian

Resigned
20 South Meadow, WellsBA5 3DJ
Born December 1968
Director
Appointed 29 Nov 1999
Resigned 22 Dec 2000

WHITE, Lisa

Resigned
Mission Court, NewportNP20 2DW
Born April 1975
Director
Appointed 01 May 2013
Resigned 12 Dec 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Nov 1999
Resigned 29 Nov 1999

Persons with significant control

3

2 Active
1 Ceased

Mr John Griffiths

Active
Mission Court, NewportNP20 2DW
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Dec 2018

Mr Stephen Michael Theaker

Ceased
Mission Court, NewportNP20 2DW
Born June 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Ceased 31 Mar 2023

Mr Paul Byett

Active
Mission Court, NewportNP20 2DW
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 09 Nov 2016
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
7 November 2023
SH19Statement of Capital
Legacy
23 October 2023
SH20SH20
Legacy
23 October 2023
CAP-SSCAP-SS
Resolution
23 October 2023
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
14 July 2023
MAMA
Resolution
14 July 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 July 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
11 July 2023
RP04CS01RP04CS01
Confirmation Statement
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2021
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
14 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 July 2021
MAMA
Resolution
14 July 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Resolution
28 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Resolution
10 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
8 November 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Capital Allotment Shares
29 July 2013
SH01Allotment of Shares
Resolution
22 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Capital Allotment Shares
25 January 2012
SH01Allotment of Shares
Resolution
25 January 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Capital Allotment Shares
27 September 2011
SH01Allotment of Shares
Capital Name Of Class Of Shares
27 September 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
27 September 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Memorandum Articles
5 May 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Legacy
10 November 2008
363aAnnual Return
Legacy
20 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 May 2008
AAAnnual Accounts
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
25 April 2008
128(4)128(4)
Legacy
17 April 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
123Notice of Increase in Nominal Capital
Legacy
14 April 2008
123Notice of Increase in Nominal Capital
Resolution
9 April 2008
RESOLUTIONSResolutions
Legacy
9 April 2008
123Notice of Increase in Nominal Capital
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
225Change of Accounting Reference Date
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2007
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Certificate Change Of Name Company
13 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
15 December 2006
AAAnnual Accounts
Legacy
13 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
13 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 December 2004
AAAnnual Accounts
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 January 2004
AAAnnual Accounts
Legacy
13 November 2003
363aAnnual Return
Legacy
5 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
15 December 2000
363sAnnual Return (shuttle)
Memorandum Articles
23 March 2000
MEM/ARTSMEM/ARTS
Legacy
5 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
287Change of Registered Office
Legacy
3 February 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Incorporation Company
9 November 1999
NEWINCIncorporation