Background WavePink WaveYellow Wave

KENT PERISCOPES LIMITED (05417618)

KENT PERISCOPES LIMITED (05417618) is an active UK company. incorporated on 7 April 2005. with registered office in Ilminster. The company operates in the Manufacturing sector, engaged in unknown sic code (26701). KENT PERISCOPES LIMITED has been registered for 20 years. Current directors include PEPPIATT, Charles St John Stewart.

Company Number
05417618
Status
active
Type
ltd
Incorporated
7 April 2005
Age
20 years
Address
Ilminster, TA19 0PF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26701)
Directors
PEPPIATT, Charles St John Stewart
SIC Codes
26701

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KENT PERISCOPES LIMITED

KENT PERISCOPES LIMITED is an active company incorporated on 7 April 2005 with the registered office located in Ilminster. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26701). KENT PERISCOPES LIMITED was registered 20 years ago.(SIC: 26701)

Status

active

Active since 20 years ago

Company No

05417618

LTD Company

Age

20 Years

Incorporated 7 April 2005

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 23 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Dowlish Ford Ilminster, TA19 0PF,

Previous Addresses

6 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ Wales
From: 27 July 2016To: 21 December 2021
C/O: Gooch & Housego Plc Dowlish Ford Ilminster Somerset TA19 0PF England
From: 20 July 2016To: 27 July 2016
6 Ffordd Richard Davies St. Asaph Business Park St. Asaph Denbighshire LL17 0LJ
From: 2 June 2015To: 20 July 2016
, 90 Bowen Court, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JE
From: 7 April 2005To: 2 June 2015
Timeline

31 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Apr 05
Director Left
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Loan Secured
Mar 14
Director Joined
Jan 15
Director Joined
Jan 15
Share Issue
Jan 15
Share Issue
Mar 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Jul 16
Loan Secured
Nov 16
Loan Secured
Aug 18
Director Left
Jun 19
Director Left
Nov 19
Director Joined
Feb 20
Loan Secured
Apr 20
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
2
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

PEPPIATT, Charles St John Stewart

Active
Dowlish Ford, IlminsterTA19 0PF
Born March 1970
Director
Appointed 14 Sept 2022

CROWE, Gareth James

Resigned
Dowlish Ford, IlminsterTA19 0PF
Secretary
Appointed 07 Dec 2022
Resigned 14 Aug 2025

JEPSON, Mark Stephen

Resigned
Dowlish Ford, IlminsterTA19 0PF
Secretary
Appointed 14 Jan 2015
Resigned 08 Jul 2016

PENDER, Stephen Anthony

Resigned
Bowen Court, St AsaphLL17 0JE
Secretary
Appointed 07 Apr 2005
Resigned 14 Jan 2015

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 07 Apr 2005
Resigned 07 Apr 2005

BOTELER, Andrew Norman

Resigned
Ffordd Richard Davies, St. AsaphLL17 0LJ
Born April 1966
Director
Appointed 08 Jul 2016
Resigned 13 Jun 2019

GAUGE, Michael Glyn, Mr.

Resigned
Abbeydale, St. AsaphLL17 0DE
Born February 1942
Director
Appointed 18 Jul 2005
Resigned 18 Dec 2009

HAILE, Terence Anthony

Resigned
93 Cranleigh Drive, SwanleyBR8 8NZ
Born July 1943
Director
Appointed 18 Jul 2005
Resigned 18 Dec 2009

HOPCROFT, Martin Peter

Resigned
Dowlish Ford, IlminsterTA19 0PF
Born August 1960
Director
Appointed 14 Aug 2025
Resigned 09 Jan 2026

JEWELL, Christopher Adrian

Resigned
Dowlish Ford, IlminsterTA19 0PF
Born July 1964
Director
Appointed 15 Feb 2020
Resigned 14 Aug 2025

MULLIN, Christopher Gill, Mr.

Resigned
9 Roumania Drive, LlandudnoLL30 1UL
Born November 1939
Director
Appointed 18 Jul 2005
Resigned 18 Dec 2009

OLIVER, John Edward

Resigned
Dowlish Ford, IlminsterTA19 0PF
Born September 1955
Director
Appointed 14 Jan 2015
Resigned 08 Jul 2016

OWEN, Gary

Resigned
Dowlish Ford, IlminsterTA19 0PF
Born March 1958
Director
Appointed 07 Apr 2005
Resigned 08 Jul 2016

PENDER, Stephen Anthony

Resigned
Dowlish Ford, IlminsterTA19 0PF
Born January 1961
Director
Appointed 07 Apr 2005
Resigned 08 Jul 2016

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 07 Apr 2005
Resigned 07 Apr 2005

WARNOCK, Alexander

Resigned
Ffordd Richard Davies, St. AsaphLL17 0LJ
Born May 1965
Director
Appointed 08 Jul 2016
Resigned 08 Nov 2019

WEBSTER, Mark John Alexander

Resigned
Dowlish Ford, IlminsterTA19 0PF
Born February 1962
Director
Appointed 08 Jul 2016
Resigned 13 Sept 2022

WHISTON, Timothy Andrew

Resigned
Ffordd Richard Davies, St. AsaphLL17 0LJ
Born November 1967
Director
Appointed 14 Jan 2015
Resigned 08 Jul 2016

Persons with significant control

1

Gooch & Housego Plc

Active
Dowlish Ford, IlminsterTA19 0PF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

131

Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2025
AAAnnual Accounts
Legacy
23 May 2025
PARENT_ACCPARENT_ACC
Legacy
23 May 2025
AGREEMENT2AGREEMENT2
Legacy
23 May 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 May 2024
AAAnnual Accounts
Legacy
14 May 2024
AGREEMENT2AGREEMENT2
Legacy
25 April 2024
PARENT_ACCPARENT_ACC
Legacy
25 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 May 2023
AAAnnual Accounts
Legacy
2 May 2023
AGREEMENT2AGREEMENT2
Legacy
17 April 2023
PARENT_ACCPARENT_ACC
Legacy
17 April 2023
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
9 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 February 2022
AAAnnual Accounts
Legacy
21 February 2022
PARENT_ACCPARENT_ACC
Legacy
21 February 2022
GUARANTEE2GUARANTEE2
Legacy
21 February 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 March 2021
AAAnnual Accounts
Legacy
16 March 2021
PARENT_ACCPARENT_ACC
Legacy
16 March 2021
GUARANTEE2GUARANTEE2
Legacy
16 March 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
16 July 2020
AAAnnual Accounts
Legacy
14 July 2020
PARENT_ACCPARENT_ACC
Legacy
7 July 2020
AGREEMENT2AGREEMENT2
Legacy
30 June 2020
PARENT_ACCPARENT_ACC
Legacy
26 June 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2019
AAAnnual Accounts
Legacy
10 June 2019
PARENT_ACCPARENT_ACC
Legacy
10 June 2019
GUARANTEE2GUARANTEE2
Legacy
10 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Resolution
7 August 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2018
AAAnnual Accounts
Legacy
7 March 2018
PARENT_ACCPARENT_ACC
Legacy
7 March 2018
GUARANTEE2GUARANTEE2
Legacy
7 March 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Secretary Company With Change Date
23 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Capital Alter Shares Subdivision
30 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 June 2015
AD01Change of Registered Office Address
Resolution
4 March 2015
RESOLUTIONSResolutions
Memorandum Articles
26 January 2015
MAMA
Capital Alter Shares Subdivision
26 January 2015
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
10 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Small
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Resolution
15 January 2010
RESOLUTIONSResolutions
Legacy
22 May 2009
363aAnnual Return
Legacy
22 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 January 2007
AAAnnual Accounts
Legacy
31 October 2006
88(2)R88(2)R
Legacy
31 October 2006
225Change of Accounting Reference Date
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
287Change of Registered Office
Legacy
23 September 2005
288cChange of Particulars
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
287Change of Registered Office
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Incorporation Company
7 April 2005
NEWINCIncorporation