Background WavePink WaveYellow Wave

PEACE OF MIND .925 LIMITED (04296317)

PEACE OF MIND .925 LIMITED (04296317) is an active UK company. incorporated on 1 October 2001. with registered office in Southwick. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. PEACE OF MIND .925 LIMITED has been registered for 24 years. Current directors include BECK, Albie Thomas, BECK, Simon David, MYNOTT, Timothy James, Mr..

Company Number
04296317
Status
active
Type
ltd
Incorporated
1 October 2001
Age
24 years
Address
7 Dunkirk Business Park, Southwick, BA14 9NL
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
BECK, Albie Thomas, BECK, Simon David, MYNOTT, Timothy James, Mr.
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACE OF MIND .925 LIMITED

PEACE OF MIND .925 LIMITED is an active company incorporated on 1 October 2001 with the registered office located in Southwick. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. PEACE OF MIND .925 LIMITED was registered 24 years ago.(SIC: 14190)

Status

active

Active since 24 years ago

Company No

04296317

LTD Company

Age

24 Years

Incorporated 1 October 2001

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 6 November 2025 (5 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

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

7 Dunkirk Business Park Frome Road Southwick, BA14 9NL,

Previous Addresses

Enterprise House Timbrell Street Trowbridge Wiltshire BA14 8PL
From: 1 October 2001To: 23 April 2010
Timeline

12 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Loan Cleared
Feb 17
Funding Round
Dec 18
Director Joined
Dec 18
Director Joined
Mar 20
Funding Round
Mar 20
Funding Round
Dec 22
Share Issue
Dec 22
Funding Round
Dec 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
May 25
5
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

HOLDEN, Christine

Active
Frome Road, SouthwickBA14 9NL
Secretary
Appointed 02 Apr 2024

BECK, Albie Thomas

Active
Timbrell Street, TrowbridgeBA14 8PL
Born August 1995
Director
Appointed 02 Mar 2020

BECK, Simon David

Active
Timbrell Street, TrowbridgeBA14 8PL
Born February 1962
Director
Appointed 01 Oct 2001

MYNOTT, Timothy James, Mr.

Active
Frome Road, SouthwickBA14 9NL
Born May 1955
Director
Appointed 02 Apr 2024

BECK, Simon David

Resigned
Timbrell Street, TrowbridgeBA14 8PL
Secretary
Appointed 01 Oct 2001
Resigned 02 Apr 2024

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 01 Oct 2001
Resigned 01 Oct 2001

BARRITT, Stella

Resigned
Timbrell Street, TrowbridgeBA14 8PL
Born February 1966
Director
Appointed 21 Sept 2018
Resigned 06 May 2025

HOLDEN, Christine

Resigned
Timbrell Street, TrowbridgeBA14 8PL
Born April 1965
Director
Appointed 01 Oct 2001
Resigned 02 Apr 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 01 Oct 2001
Resigned 01 Oct 2001

Persons with significant control

2

Mr Simon David Beck

Active
Frome Road, SouthwickBA14 9NL
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016

Ms Christine Holden

Active
Frome Road, SouthwickBA14 9NL
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 December 2022
AAAnnual Accounts
Capital Allotment Shares
8 December 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
8 December 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
23 November 2022
MAMA
Memorandum Articles
23 November 2022
MAMA
Resolution
23 November 2022
RESOLUTIONSResolutions
Resolution
23 November 2022
RESOLUTIONSResolutions
Resolution
23 November 2022
RESOLUTIONSResolutions
Resolution
23 November 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
23 November 2022
CC04CC04
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Legacy
9 December 2020
ANNOTATIONANNOTATION
Confirmation Statement With Updates
20 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Capital Allotment Shares
20 December 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 April 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
6 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 September 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
3 February 2004
288cChange of Particulars
Legacy
3 February 2004
288cChange of Particulars
Legacy
3 February 2004
225Change of Accounting Reference Date
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Resolution
5 December 2001
RESOLUTIONSResolutions
Legacy
12 October 2001
288bResignation of Director or Secretary
Legacy
12 October 2001
287Change of Registered Office
Legacy
12 October 2001
225Change of Accounting Reference Date
Legacy
12 October 2001
88(2)R88(2)R
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288bResignation of Director or Secretary
Incorporation Company
1 October 2001
NEWINCIncorporation