Background WavePink WaveYellow Wave

PEBBLE BEACH SYSTEMS LTD (03944834)

PEBBLE BEACH SYSTEMS LTD (03944834) is an active UK company. incorporated on 10 March 2000. with registered office in Epsom. The company operates in the Information and Communication sector, engaged in other information technology service activities. PEBBLE BEACH SYSTEMS LTD has been registered for 26 years. Current directors include INZANI, Paul, MAYHEAD, Peter Michael.

Company Number
03944834
Status
active
Type
ltd
Incorporated
10 March 2000
Age
26 years
Address
Unit 1, First Quarter, Epsom, KT19 9QN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
INZANI, Paul, MAYHEAD, Peter Michael
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLE BEACH SYSTEMS LTD

PEBBLE BEACH SYSTEMS LTD is an active company incorporated on 10 March 2000 with the registered office located in Epsom. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PEBBLE BEACH SYSTEMS LTD was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03944834

LTD Company

Age

26 Years

Incorporated 10 March 2000

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 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

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027
Contact
Address

Unit 1, First Quarter Blenheim Road Epsom, KT19 9QN,

Previous Addresses

Unit 12 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ
From: 10 March 2000To: 26 September 2022
Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Mar 00
Loan Secured
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Aug 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
May 17
Director Left
Nov 17
Director Left
Aug 18
Director Left
Dec 18
Owner Exit
Jul 19
Owner Exit
Feb 21
Director Joined
Feb 21
Loan Secured
Apr 22
Director Left
Aug 22
Director Left
Nov 25
Director Joined
Jan 26
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MAYHEAD, Peter Michael

Active
Blenheim Road, EpsomKT19 9QN
Secretary
Appointed 18 Mar 2014

INZANI, Paul

Active
Blenheim Road, EpsomKT19 9QN
Born December 1985
Director
Appointed 28 Jan 2026

MAYHEAD, Peter Michael

Active
Blenheim Road, EpsomKT19 9QN
Born March 1972
Director
Appointed 28 Sept 2016

HEPWORTH, Jill Patricia

Resigned
Unit 12 Horizon Business Village, WeybridgeKT13 0TJ
Secretary
Appointed 10 Mar 2000
Resigned 18 Mar 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 2000
Resigned 10 Mar 2000

COCKETT, Ian John

Resigned
Unit 12 Horizon Business Village, WeybridgeKT13 0TJ
Born February 1967
Director
Appointed 01 Aug 2000
Resigned 18 Dec 2018

DAVIES, Ian Gerard

Resigned
Unit 12 Horizon Business Village, WeybridgeKT13 0TJ
Born May 1965
Director
Appointed 18 Mar 2014
Resigned 13 Oct 2016

DEWHURST, David Mark

Resigned
Unit 12 Horizon Business Village, WeybridgeKT13 0TJ
Born June 1963
Director
Appointed 19 Feb 2021
Resigned 23 Aug 2022

GITTINS, Thomas

Resigned
Unit 12 Horizon Business Village, WeybridgeKT13 0TJ
Born February 1959
Director
Appointed 28 Sept 2016
Resigned 24 Aug 2018

HAJITTOFI, Peter

Resigned
Unit 12 Horizon Business Village, WeybridgeKT13 0TJ
Born August 1956
Director
Appointed 01 Aug 2000
Resigned 20 Nov 2017

HAWKINS, John Eric

Resigned
Unit 12 Horizon Business Village, WeybridgeKT13 0TJ
Born October 1953
Director
Appointed 18 Mar 2014
Resigned 08 May 2017

HEPWORTH, Julian David

Resigned
Unit 12 Horizon Business Village, WeybridgeKT13 0TJ
Born March 1969
Director
Appointed 10 Mar 2000
Resigned 01 Sept 2016

VARNEY, John Charles

Resigned
Blenheim Road, EpsomKT19 9QN
Born September 1956
Director
Appointed 04 Jul 2014
Resigned 28 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Blenheim Road, EpsomKT19 9QN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Feb 2021
1 Brooklands Road, WeybridgeKT13 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Feb 2021
1 Brooklands Road, WeybridgeKT13 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jul 2019
Fundings
Financials
Latest Activities

Filing History

105

Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 January 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
20 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 August 2014
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
31 March 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2014
AP01Appointment of Director
Resolution
31 March 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
31 March 2014
CC04CC04
Mortgage Create With Deed With Charge Number
22 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Small
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Accounts With Accounts Type Small
16 January 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
3 August 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2012
CH01Change of Director Details
Accounts With Accounts Type Small
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2012
AR01AR01
Accounts With Accounts Type Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Small
5 May 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2007
AAAnnual Accounts
Legacy
7 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 April 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Legacy
21 October 2005
288cChange of Particulars
Legacy
12 October 2005
287Change of Registered Office
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2005
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
9 August 2003
AAAnnual Accounts
Legacy
9 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 December 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2001
AAAnnual Accounts
Legacy
19 April 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
225Change of Accounting Reference Date
Legacy
3 November 2000
287Change of Registered Office
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
4 May 2000
88(2)R88(2)R
Legacy
10 March 2000
288bResignation of Director or Secretary
Incorporation Company
10 March 2000
NEWINCIncorporation