Background WavePink WaveYellow Wave

PEPPER INVESTMENTS LIMITED (04516731)

PEPPER INVESTMENTS LIMITED (04516731) is an active UK company. incorporated on 21 August 2002. with registered office in Market Rasen. The company operates in the Construction sector, engaged in development of building projects. PEPPER INVESTMENTS LIMITED has been registered for 23 years. Current directors include CHAMBERS, David Christopher.

Company Number
04516731
Status
active
Type
ltd
Incorporated
21 August 2002
Age
23 years
Address
Kingerby Hall, Market Rasen, LN8 3PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CHAMBERS, David Christopher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPER INVESTMENTS LIMITED

PEPPER INVESTMENTS LIMITED is an active company incorporated on 21 August 2002 with the registered office located in Market Rasen. The company operates in the Construction sector, specifically engaged in development of building projects. PEPPER INVESTMENTS LIMITED was registered 23 years ago.(SIC: 41100)

Status

active

Active since 23 years ago

Company No

04516731

LTD Company

Age

23 Years

Incorporated 21 August 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

SABLEMINX LIMITED
From: 21 August 2002To: 18 September 2002
Contact
Address

Kingerby Hall Kingerby Market Rasen, LN8 3PF,

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Owner Exit
Jun 25
New Owner
Jun 25
New Owner
Jun 25
New Owner
Jun 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

CHAMBERS, David Christopher

Active
Kingerby Hall, Market RasenLN8 3PF
Born December 1956
Director
Appointed 24 Sept 2002

CAWDELL, John Antony

Resigned
No. 1, LincolnLN6 8AN
Secretary
Appointed 01 Mar 2003
Resigned 20 Aug 2017

CHAMBERS, Susan Mary

Resigned
Kingerby Hall, Market RasenLN8 3PF
Secretary
Appointed 26 Sept 2002
Resigned 01 Mar 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 21 Aug 2002
Resigned 29 Aug 2002

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 21 Aug 2002
Resigned 29 Aug 2002

Persons with significant control

4

3 Active
1 Ceased

Mr Edward Christopher Paul Chambers

Active
Kingerby Hall, Market RasenLN8 3PF
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2025

Mrs Katherine Natasha O'Kelly

Active
Kingerby Hall, Market RasenLN8 3PF
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2025

Mr Frederick Edward Chambers

Active
Kingerby Hall, Market RasenLN8 3PF
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jun 2025

Mr David Christopher Chambers

Ceased
Kingerby, Market RasenLN8 3PF
Born December 1956

Nature of Control

Significant influence or control
Notified 21 Aug 2016
Ceased 11 Jun 2025
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
16 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
1 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2004
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
28 August 2003
288bResignation of Director or Secretary
Legacy
19 May 2003
88(2)R88(2)R
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
287Change of Registered Office
Legacy
10 October 2002
225Change of Accounting Reference Date
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Memorandum Articles
25 September 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 September 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 August 2002
NEWINCIncorporation