Background WavePink WaveYellow Wave

PEEPUL ENTERPRISES LIMITED (05178708)

PEEPUL ENTERPRISES LIMITED (05178708) is an active UK company. incorporated on 13 July 2004. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEEPUL ENTERPRISES LIMITED has been registered for 21 years. Current directors include AHMED, Zulfiqar, PLAHA, Survkeet Singh.

Company Number
05178708
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
7 Orchardson Avenue, Leicester, LE4 6DP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AHMED, Zulfiqar, PLAHA, Survkeet Singh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEPUL ENTERPRISES LIMITED

PEEPUL ENTERPRISES LIMITED is an active company incorporated on 13 July 2004 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEEPUL ENTERPRISES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05178708

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

7 Orchardson Avenue Leicester, LE4 6DP,

Previous Addresses

126 - 128 Uxbridge Road London W13 8QS England
From: 10 April 2017To: 24 April 2017
Boardman House 64 Broadway Stratford London E15 1NT
From: 6 January 2013To: 10 April 2017
Forbes House 9 Artillery Lane London E1 7LP
From: 30 May 2012To: 6 January 2013
3 Bede Island Road Leicester Leicestershire LE2 7EA England
From: 13 May 2011To: 30 May 2012
Orchardson Avenue Leicester Leicestershire LE4 6DP
From: 13 July 2004To: 13 May 2011
Timeline

37 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Dec 14
Director Left
Jan 15
Loan Secured
Jul 15
Director Joined
Feb 16
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Feb 25
Director Left
Jul 25
Director Joined
Oct 25
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ONLINE ACCOUNTANCY SERVICES LIMITED

Active
126 - 128 Uxbridge Road, LondonW13 8QS
Corporate secretary
Appointed 19 Aug 2021

AHMED, Zulfiqar

Active
Fairlop Road, LondonE11 1BE
Born December 1969
Director
Appointed 24 Oct 2025

PLAHA, Survkeet Singh

Active
Orchardson Avenue, LeicesterLE4 6DP
Born May 1966
Director
Appointed 19 Jan 2021

ATULKUMAR PATEL, Ritaben

Resigned
25 Heybridge Road, LeicesterLE5 0AP
Secretary
Appointed 13 Jul 2004
Resigned 01 Feb 2008

BHANOT, Anil Kumar

Resigned
9 Artillery Lane, LondonE1 7LP
Secretary
Appointed 18 May 2012
Resigned 25 Sept 2014

COONEY, Matt

Resigned
Orchardson Avenue, LeicestershireLE4 6DP
Secretary
Appointed 02 Nov 2010
Resigned 01 Apr 2011

DHOBI, Meena

Resigned
17 Glebelands Road, LeicesterLE4 2WB
Secretary
Appointed 01 Feb 2008
Resigned 05 Aug 2009

LEWIS, Martin

Resigned
9 Artillery Lane, LondonE1 7LP
Secretary
Appointed 01 Apr 2011
Resigned 18 May 2012

PANKHANIA, Hashmukh Govind

Resigned
Endsleigh Road, LondonW13 0RE
Secretary
Appointed 25 Sept 2014
Resigned 14 Feb 2020

WILKINS, Sophy Haskey

Resigned
Thistley Close, LeicesterLE3 3RZ
Secretary
Appointed 05 Aug 2009
Resigned 02 Nov 2010

ATULKUMAR PATEL, Ritaben

Resigned
25 Heybridge Road, LeicesterLE5 0AP
Born March 1959
Director
Appointed 13 Jul 2004
Resigned 01 Feb 2008

BHANOT, Anil Kumar

Resigned
Ealing, LondonW13 8QS
Born March 1956
Director
Appointed 18 May 2012
Resigned 31 Aug 2024

BHANOT, Santosh Kumari, Dr

Resigned
Uxbridge Road, LondonW13 8QS
Born October 1956
Director
Appointed 26 Jul 2023
Resigned 31 Aug 2024

BHATIA, Amirali Alibhai, Lord

Resigned
Artillery Lane, LondonE1 7LP
Born March 1932
Director
Appointed 18 May 2012
Resigned 05 Dec 2012

CHHATRALIA, Naishad

Resigned
Orchardson Avenue, LeicesterLE4 6DP
Born February 1979
Director
Appointed 19 Jan 2021
Resigned 07 Jul 2023

CHOUDARY-SALTER, Lena

Resigned
Warwick Avenue, LondonW9 2PR
Born February 1952
Director
Appointed 25 Sept 2014
Resigned 22 Jan 2015

COONEY, Matthew

Resigned
Orchardson Avenue, LeicestershireLE4 6DP
Born January 1964
Director
Appointed 01 Sept 2010
Resigned 01 Sept 2010

COONEY, Matthew

Resigned
9 Artillery Lane, LondonE1 7LP
Born January 1964
Director
Appointed 01 Sept 2010
Resigned 18 May 2012

DHOBI, Meena

Resigned
17 Glebelands Road, LeicesterLE4 2WB
Born March 1960
Director
Appointed 01 Feb 2008
Resigned 05 Aug 2009

EDWARDS, Keith Michael

Resigned
Riversleigh Road, Leamington SpaCV32 6BG
Born November 1960
Director
Appointed 05 Aug 2009
Resigned 18 May 2012

JADEJA, Kanchan

Resigned
11 Holbrook Road, LeicesterLE2 3LG
Born September 1961
Director
Appointed 13 Jul 2004
Resigned 05 Aug 2009

MAHERALI, Al'Adin

Resigned
9 Artillery Lane, LondonE1 7LP
Born December 1949
Director
Appointed 18 May 2012
Resigned 05 Dec 2012

MATHURIN, Paul Thomas

Resigned
Barton Street, GloucesterGL1 4HE
Born October 1948
Director
Appointed 19 Apr 2013
Resigned 22 Dec 2014

PANKHANIA, Hashmukh Govind

Resigned
Orchardson Avenue, LeicesterLE4 6DP
Born March 1950
Director
Appointed 11 Feb 2016
Resigned 30 Jun 2025

SARDA, Krishna, Dr

Resigned
Staratford Broadway, LondonE15 1NG
Born August 1957
Director
Appointed 05 Dec 2012
Resigned 25 Sept 2014

SYAN, Surinder Singh

Resigned
Upper Sutton Lane, HounslowTW5 0PT
Born December 1969
Director
Appointed 25 Sept 2014
Resigned 16 Dec 2022

TAYLOR, Kent, Mr.

Resigned
Bawtry Road, DoncasterDN4 7BT
Born November 1957
Director
Appointed 05 Aug 2009
Resigned 19 Nov 2010

TAYLOR, Patrick

Resigned
9 Artillery Lane, LondonE1 7LP
Born February 1967
Director
Appointed 07 Sept 2010
Resigned 18 May 2012

TAYLOR, Patrick

Resigned
Orchardson Avenue, LeicestershireLE4 6DP
Born February 1967
Director
Appointed 07 Sept 2010
Resigned 07 Sept 2010

THIYAGARAJAH, Kanthiraj

Resigned
Orchardson Avenue, LeicesterLE4 6DP
Born October 1987
Director
Appointed 23 Oct 2024
Resigned 06 Feb 2025

WILKINS, Sophy Haskey

Resigned
Thistley Close, LeicesterLE3 3RZ
Born February 1981
Director
Appointed 05 Aug 2009
Resigned 02 Nov 2010

Persons with significant control

1

Orchardson Avenue, LeicesterLE4 6DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2022
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 August 2021
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Gazette Filings Brought Up To Date
13 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
12 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Change Sail Address Company
7 November 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
30 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 April 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
6 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
25 January 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 January 2013
AD01Change of Registered Office Address
Miscellaneous
9 November 2012
MISCMISC
Annual Return Company With Made Up Date
7 September 2012
AR01AR01
Change Account Reference Date Company Current Shortened
6 July 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Director Company With Name
7 June 2012
TM01Termination of Director
Termination Secretary Company With Name
7 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
30 May 2012
AP03Appointment of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
30 May 2012
AD01Change of Registered Office Address
Legacy
29 May 2012
MG02MG02
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Director Company With Name
30 March 2011
TM01Termination of Director
Termination Secretary Company With Name
30 March 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 January 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Accounts With Accounts Type Small
29 April 2008
AAAnnual Accounts
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
22 August 2007
363sAnnual Return (shuttle)
Legacy
25 June 2007
287Change of Registered Office
Legacy
3 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
23 May 2006
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 May 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
18 October 2005
363sAnnual Return (shuttle)
Incorporation Company
13 July 2004
NEWINCIncorporation