Background WavePink WaveYellow Wave

PETERBOROUGH SCHOOLS PROJECT LIMITED (05723458)

PETERBOROUGH SCHOOLS PROJECT LIMITED (05723458) is an active UK company. incorporated on 27 February 2006. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PETERBOROUGH SCHOOLS PROJECT LIMITED has been registered for 20 years. Current directors include BOWES, Andrew, LUX, Pascal Daniel Henri, NEWBY, Glynn and 1 others.

Company Number
05723458
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
First Floor, Neon Q10 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BOWES, Andrew, LUX, Pascal Daniel Henri, NEWBY, Glynn, PEEKE, Edward Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETERBOROUGH SCHOOLS PROJECT LIMITED

PETERBOROUGH SCHOOLS PROJECT LIMITED is an active company incorporated on 27 February 2006 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PETERBOROUGH SCHOOLS PROJECT LIMITED was registered 20 years ago.(SIC: 96090)

Status

active

Active since 20 years ago

Company No

05723458

LTD Company

Age

20 Years

Incorporated 27 February 2006

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 28 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

3485TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED
From: 27 February 2006To: 4 April 2006
Contact
Address

First Floor, Neon Q10 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

Becket House 1 Lambeth Palace Road London SE1 7EU United Kingdom
From: 3 May 2016To: 3 December 2025
Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
From: 16 March 2011To: 3 May 2016
C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ England
From: 17 October 2009To: 16 March 2011
Mr X Plumley C/O Ecovert Fm Ltd Waterloo Centre Elizabeth House 39 York Road London SE1 7NQ
From: 27 February 2006To: 17 October 2009
Timeline

27 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jun 10
Director Left
May 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 14
Director Joined
Jan 15
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 19
Director Joined
May 19
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Director Left
Mar 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

5 Active
21 Resigned

GWILLIAM, Rachel Clare

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 10 Sept 2021

BOWES, Andrew

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born April 1979
Director
Appointed 31 Jan 2024

LUX, Pascal Daniel Henri

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born January 1977
Director
Appointed 16 Nov 2023

NEWBY, Glynn

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born January 1966
Director
Appointed 27 Jul 2021

PEEKE, Edward Michael

Active
Benton Lane, Newcastle Upon TyneNE12 8BU
Born August 1974
Director
Appointed 31 Jan 2024

CLAYTON, Brian

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 20 Dec 2018
Resigned 01 Jul 2021

JOUY, Philippe

Resigned
Alfriston Road, LondonSW11 6NS
Secretary
Appointed 03 Apr 2006
Resigned 07 Jan 2008

PIERCE, David William

Resigned
47 Cambridge Road, St AlbansAL1 5LE
Secretary
Appointed 07 Jan 2008
Resigned 17 Dec 2008

PLUMLEY, Xavier Alexander

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Secretary
Appointed 17 Dec 2008
Resigned 20 Dec 2018

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 27 Feb 2006
Resigned 03 Apr 2006

BODIN, Bruno Albert

Resigned
Balcome Road, West SussexRH16 1XP
Born May 1952
Director
Appointed 03 Apr 2006
Resigned 17 Dec 2008

CARR, David John

Resigned
39 York Road, LondonSE1 7NQ
Born February 1969
Director
Appointed 27 Jul 2006
Resigned 14 Nov 2012

FARQUE, Gerald

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born January 1964
Director
Appointed 09 May 2019
Resigned 31 Jan 2024

FORTESCUE, Adrian Thomas

Resigned
39 York Road, LondonSE1 7NQ
Born October 1960
Director
Appointed 14 Nov 2012
Resigned 30 Jan 2015

FOY, John

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born November 1968
Director
Appointed 04 Apr 2013
Resigned 16 Nov 2023

GRIER, Timothy Nicholas

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born July 1962
Director
Appointed 30 Jan 2015
Resigned 30 Jun 2021

HOWARD, John Digory

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born September 1964
Director
Appointed 15 Apr 2011
Resigned 09 May 2019

JOSEPH, Vincent

Resigned
39 York Road, LondonSE1 7NQ
Born September 1968
Director
Appointed 11 Dec 2007
Resigned 15 Apr 2011

MINAULT, Pascal

Resigned
5 Devereux Road, LondonSW11 6JR
Born October 1963
Director
Appointed 03 Apr 2006
Resigned 11 Dec 2007

PATEL, Mandesh Vishnubhai

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1977
Director
Appointed 27 Jul 2021
Resigned 31 Jan 2024

PATEL, Mandesh Vishnubhai

Resigned
1 Lambeth Palace Road, LondonSE1 7EU
Born December 1977
Director
Appointed 06 Nov 2014
Resigned 30 Jun 2021

PHIPPS, Simon David

Resigned
39 York Road, LondonSE1 7NQ
Born May 1970
Director
Appointed 24 May 2010
Resigned 04 Apr 2013

PLUMLEY, Xavier Alexander

Resigned
39 York Road, LondonSE1 7NQ
Born September 1959
Director
Appointed 19 Jul 2011
Resigned 06 Jun 2012

SCIME, Vincent Harold

Resigned
39 York Road, LondonSE1 7NQ
Born September 1956
Director
Appointed 06 Jun 2012
Resigned 09 May 2014

LOVITING LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 27 Feb 2006
Resigned 03 Apr 2006

SERJEANTS'INN NOMINEES LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate director
Appointed 27 Feb 2006
Resigned 03 Apr 2006

Persons with significant control

1

1 Lambeth Palace Road, LondonSE1 7EU

Nature of Control

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

Filing History

111

Move Registers To Sail Company With New Address
25 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Accounts With Accounts Type Full
1 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Person Director Company With Change Date
5 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
1 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
23 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Auditors Resignation Company
6 November 2009
AUDAUD
Auditors Resignation Company
5 November 2009
AUDAUD
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
21 April 2009
287Change of Registered Office
Legacy
21 April 2009
288cChange of Particulars
Legacy
21 April 2009
288cChange of Particulars
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 August 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
288cChange of Particulars
Resolution
11 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
287Change of Registered Office
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
225Change of Accounting Reference Date
Legacy
11 April 2006
88(2)R88(2)R
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 April 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 2006
NEWINCIncorporation