Background WavePink WaveYellow Wave

THE PETER JONES FOUNDATION (05321690)

THE PETER JONES FOUNDATION (05321690) is an active UK company. incorporated on 29 December 2004. with registered office in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE PETER JONES FOUNDATION has been registered for 21 years. Current directors include AYCHE, Ayham, PATTERSON-HIGGINS, Ami Leigh, TABBERER, Ralph Edwin, Professor.

Company Number
05321690
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
29 December 2004
Age
21 years
Address
Network House, Globe Business Park,, Marlow,, SL7 1EY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
AYCHE, Ayham, PATTERSON-HIGGINS, Ami Leigh, TABBERER, Ralph Edwin, Professor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PETER JONES FOUNDATION

THE PETER JONES FOUNDATION is an active company incorporated on 29 December 2004 with the registered office located in Marlow,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE PETER JONES FOUNDATION was registered 21 years ago.(SIC: 74990)

Status

active

Active since 21 years ago

Company No

05321690

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

21 Years

Incorporated 29 December 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 16 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

Network House, Globe Business Park, Third Avenue, Marlow,, SL7 1EY,

Previous Addresses

Network House Globe Park Marlow Buckinghamshire SL7 1LY
From: 29 December 2004To: 4 February 2025
Timeline

20 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Director Joined
Oct 10
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Jul 13
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
May 16
Director Left
Oct 16
Director Left
May 18
Director Left
May 18
Director Left
Aug 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Jun 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

HOLDGATE, James Edward Peter

Active
Globe Business Park,, Marlow,SL7 1EY
Secretary
Appointed 01 Oct 2009

AYCHE, Ayham

Active
Globe Business Park,, Marlow,SL7 1EY
Born February 1980
Director
Appointed 13 Aug 2024

PATTERSON-HIGGINS, Ami Leigh

Active
Globe Business Park,, Marlow,SL7 1EY
Born September 1994
Director
Appointed 27 Sept 2023

TABBERER, Ralph Edwin, Professor

Active
Globe Business Park,, Marlow,SL7 1EY
Born August 1954
Director
Appointed 27 Jul 2011

VINCENT, Stephen Mark

Resigned
Speen Hill, MaidenheadSL6 5LH
Secretary
Appointed 29 Dec 2004
Resigned 01 Oct 2009

ATHERSTONE, Stella Lois

Resigned
Globe Business Park,, Marlow,SL7 1EY
Born April 1971
Director
Appointed 02 Jan 2024
Resigned 30 Jun 2025

BEWICK, Thomas Darren

Resigned
Greenhill, LondonNW3 5TZ
Born February 1971
Director
Appointed 28 Sept 2010
Resigned 10 May 2011

CRYAN, Robert Anthony, Professor

Resigned
Dorchester Road, HuddersfieldHD2 2JZ
Born January 1964
Director
Appointed 18 Aug 2014
Resigned 15 Dec 2023

DAVIES, Jonathan Foulkes

Resigned
Network House, MarlowSL7 1LY
Born September 1964
Director
Appointed 11 Jan 2005
Resigned 20 Oct 2016

JONES, Peter David

Resigned
Network House, MarlowSL7 1LY
Born March 1966
Director
Appointed 29 Dec 2004
Resigned 12 Dec 2023

MOAT, Richard Frank

Resigned
Network House, MarlowSL7 1LY
Born September 1954
Director
Appointed 27 Jul 2011
Resigned 23 Sept 2015

MURRAY, Dale Jane

Resigned
Sandy Lane, CobhamKT11 2EP
Born January 1970
Director
Appointed 06 Aug 2014
Resigned 14 May 2018

VINCENT, Stephen Mark

Resigned
Network House, MarlowSL7 1LY
Born July 1970
Director
Appointed 29 Dec 2004
Resigned 13 Jun 2023

WIGLEY, Robert Charles Michael

Resigned
St. James Square, LondonSW1Y 4JS
Born February 1961
Director
Appointed 26 Jan 2011
Resigned 10 May 2018

WOOLLARD WHITE, Eric Richard

Resigned
Network House, MarlowSL7 1LY
Born February 1966
Director
Appointed 11 Jan 2005
Resigned 04 Jul 2013
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Accounts With Accounts Type Group
25 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2023
TM01Termination of Director
Resolution
11 December 2023
RESOLUTIONSResolutions
Memorandum Articles
10 December 2023
MAMA
Accounts With Accounts Type Group
14 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 January 2016
AR01AR01
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Accounts With Accounts Type Group
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2014
AR01AR01
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 January 2013
AR01AR01
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
18 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 January 2011
AR01AR01
Resolution
15 November 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
8 February 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Termination Secretary Company With Name
8 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
12 June 2007
288cChange of Particulars
Legacy
30 January 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288aAppointment of Director or Secretary
Incorporation Company
29 December 2004
NEWINCIncorporation