Background WavePink WaveYellow Wave

PEPPERMINT TECHNOLOGY LIMITED (04013392)

PEPPERMINT TECHNOLOGY LIMITED (04013392) is an active UK company. incorporated on 13 June 2000. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in business and domestic software development. PEPPERMINT TECHNOLOGY LIMITED has been registered for 25 years. Current directors include MARWAHA, Avaneesh, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca and 1 others.

Company Number
04013392
Status
active
Type
ltd
Incorporated
13 June 2000
Age
25 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARWAHA, Avaneesh, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca, SINGH, Priyanka
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPERMINT TECHNOLOGY LIMITED

PEPPERMINT TECHNOLOGY LIMITED is an active company incorporated on 13 June 2000 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PEPPERMINT TECHNOLOGY LIMITED was registered 25 years ago.(SIC: 62012)

Status

active

Active since 25 years ago

Company No

04013392

LTD Company

Age

25 Years

Incorporated 13 June 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

THE LEARNING EXCHANGE LIMITED
From: 27 July 2000To: 27 April 2010
CHOQS 359 LIMITED
From: 13 June 2000To: 27 July 2000
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA England
From: 21 June 2016To: 11 February 2025
Oarktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA England
From: 21 June 2016To: 21 June 2016
Focus House 8 Millennium Way West Phoenix Business Park Nottingham NG8 6AS England
From: 14 January 2016To: 21 June 2016
C/O Maclay Murray & Spens Llp One London Wall London EC2Y 5AB England
From: 15 December 2015To: 14 January 2016
Cairns House 10 Station Road Teddington Middlesex TW11 9AA
From: 13 June 2000To: 15 December 2015
Timeline

46 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Funding Round
Jan 11
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Nov 15
Loan Secured
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 16
Funding Round
Jul 16
Director Left
Mar 17
Director Joined
May 17
Capital Update
Jun 17
Funding Round
Jun 17
Director Joined
Apr 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Loan Secured
Jan 19
Loan Cleared
Jul 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Nov 21
Director Left
Aug 22
Director Left
Sept 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
5
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

MARWAHA, Avaneesh

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1980
Director
Appointed 05 Feb 2025

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 05 Feb 2025

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 05 Feb 2025

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

HICKS, Christine Margaret

Resigned
99 Paynesfield Road, WesterhamTN16 2BQ
Secretary
Appointed 06 Jul 2000
Resigned 09 Dec 2015

KENT, Michael William Bates

Resigned
Moorside Lane, BelperDE56 0TW
Secretary
Appointed 09 Dec 2015
Resigned 27 Jul 2018

C H REGISTRARS LIMITED

Resigned
35 Old Queen Street, LondonSW1H 9JD
Corporate secretary
Appointed 13 Jun 2000
Resigned 06 Jul 2000

ADAMS, Arlene

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born December 1973
Director
Appointed 16 Nov 2010
Resigned 05 Feb 2025

BEVERIDGE, Gordon James

Resigned
St. George Street, LondonW1S 2FA
Born December 1971
Director
Appointed 09 Dec 2015
Resigned 16 Mar 2017

DAVIS, Neville

Resigned
Church Lane, RoystonSG8 8EJ
Born May 1955
Director
Appointed 09 Dec 2015
Resigned 05 Feb 2025

GRUNDY, Nicola Helen

Resigned
2 Phoenix Place, NottinghamNG8 6BA
Born December 1966
Director
Appointed 28 Sept 2018
Resigned 18 Dec 2020

HICKS, Christine Margaret

Resigned
Paynesfield Road, WesterhamTN16 2BQ
Born December 1957
Director
Appointed 16 Nov 2010
Resigned 09 Dec 2015

KENT, Michael William Bates

Resigned
Moorside Lane, BelperDE56 0TW
Born November 1961
Director
Appointed 09 Dec 2015
Resigned 27 Jul 2018

MCCLUSKEY, Joseph Fraser

Resigned
London Wall, LondonEC2Y 5AB
Born November 1956
Director
Appointed 16 Nov 2010
Resigned 09 Dec 2015

MCLATCHIE, Fraser

Resigned
Blythswood Square, GlasgowG2 4AD
Born December 1979
Director
Appointed 17 Jan 2020
Resigned 23 Aug 2022

NEESON, Paul Michael

Resigned
Blythswood Square, GlasgowG2 4AD
Born December 1981
Director
Appointed 17 Nov 2021
Resigned 05 Feb 2025

O'HARA, Peter Cairns

Resigned
Woodlands, TatsfieldTN16 2BQ
Born March 1956
Director
Appointed 06 Jul 2000
Resigned 09 Dec 2015

REDWOOD, Niki Jane

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born January 1971
Director
Appointed 18 Jan 2021
Resigned 05 Feb 2025

SETHI, Nishi

Resigned
3 Upsdell Avenue, LondonN13 6JP
Born August 1958
Director
Appointed 13 Jun 2000
Resigned 06 Jul 2000

SNEDDON, David John

Resigned
2 Phoenix Place, NottinghamNG8 6BA
Born June 1962
Director
Appointed 28 Apr 2017
Resigned 04 Sept 2024

WARREN, Isaac

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1977
Director
Appointed 05 Feb 2025
Resigned 23 Jun 2025

WRIGHT, Martin James

Resigned
Well Cottage, Burgess HillRH15 0BN
Born May 1957
Director
Appointed 13 Jun 2000
Resigned 06 Jul 2000

YOUNG, Gary Stuart

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born June 1965
Director
Appointed 01 May 2018
Resigned 05 Feb 2025

Persons with significant control

1

Phoenix Place, NottinghamNG8 6BA

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

139

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Memorandum Articles
8 March 2019
MAMA
Resolution
8 March 2019
RESOLUTIONSResolutions
Resolution
31 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2018
AAAnnual Accounts
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Resolution
30 June 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
27 June 2017
SH19Statement of Capital
Legacy
27 June 2017
SH20SH20
Legacy
27 June 2017
CAP-SSCAP-SS
Resolution
27 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Capital Allotment Shares
1 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 June 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Auditors Resignation Company
23 December 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Auditors Resignation Company
17 December 2015
AUDAUD
Termination Secretary Company With Name Termination Date
16 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Resolution
2 December 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
1 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 December 2015
RP04RP04
Second Filing Of Form With Form Type
1 December 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
1 December 2015
RP04RP04
Capital Variation Of Rights Attached To Shares
20 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
19 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Small
16 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 March 2011
AAAnnual Accounts
Capital Allotment Shares
14 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Resolution
7 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Certificate Change Of Name Company
27 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2009
AAAnnual Accounts
Legacy
26 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
11 April 2007
AAAnnual Accounts
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 January 2004
AAAnnual Accounts
Auditors Resignation Company
16 June 2003
AUDAUD
Legacy
7 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 March 2003
AAAnnual Accounts
Legacy
11 November 2002
287Change of Registered Office
Legacy
6 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 March 2002
AAAnnual Accounts
Legacy
8 July 2001
363sAnnual Return (shuttle)
Legacy
3 November 2000
288cChange of Particulars
Legacy
3 November 2000
288cChange of Particulars
Certificate Change Of Name Company
26 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2000
287Change of Registered Office
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Incorporation Company
13 June 2000
NEWINCIncorporation