Background WavePink WaveYellow Wave

PETER BLACK INTERNATIONAL LIMITED (05788009)

PETER BLACK INTERNATIONAL LIMITED (05788009) is an active UK company. incorporated on 20 April 2006. with registered office in Salford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PETER BLACK INTERNATIONAL LIMITED has been registered for 19 years. Current directors include BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr..

Company Number
05788009
Status
active
Type
ltd
Incorporated
20 April 2006
Age
19 years
Address
5th Floor 1 Exchange Quay, Salford, M5 3EA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEZMEN, Destan Fuad, Mr., WATSON, Iain Richard, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER BLACK INTERNATIONAL LIMITED

PETER BLACK INTERNATIONAL LIMITED is an active company incorporated on 20 April 2006 with the registered office located in Salford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PETER BLACK INTERNATIONAL LIMITED was registered 19 years ago.(SIC: 70100)

Status

active

Active since 19 years ago

Company No

05788009

LTD Company

Age

19 Years

Incorporated 20 April 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

WORLD TOTAL LIMITED
From: 20 April 2006To: 26 July 2006
Contact
Address

5th Floor 1 Exchange Quay Salford, M5 3EA,

Previous Addresses

Centenary House Centenary Way Salford Manchester M50 1RF
From: 9 November 2012To: 23 February 2026
Aire Valley Business Centre Lawkholme Lane Keighley West Yorkshire BD21 3BB
From: 20 April 2006To: 9 November 2012
Timeline

22 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Apr 06
Funding Round
Aug 10
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Nov 12
Capital Update
Dec 13
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Dec 23
Director Left
Dec 23
2
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

BEZMEN, Destan Fuad, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born January 1982
Director
Appointed 31 Jan 2021

WATSON, Iain Richard, Mr.

Active
1 Exchange Quay, SalfordM5 3EA
Born December 1980
Director
Appointed 01 Dec 2023

BACON, Robert Arthur

Resigned
East Farm, CleadonSR6 7UU
Secretary
Appointed 10 Jan 2013
Resigned 03 Aug 2020

KERSHAW, Christopher Sydney Sagar

Resigned
Centenary Way, ManchesterM50 1RF
Secretary
Appointed 14 Apr 2009
Resigned 31 Dec 2012

KERSHAW, Christopher Sydney Sagar

Resigned
The Hollies, KeighleyBD22 7HL
Secretary
Appointed 12 Jul 2006
Resigned 26 Nov 2008

WILSON, Sarah

Resigned
2 Coverdale Garth, LeedsLS22 5LR
Secretary
Appointed 21 Apr 2006
Resigned 12 Jul 2006

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 20 Apr 2006
Resigned 21 Apr 2006

BLACK, Gordon Leslie

Resigned
Austby, IlkleyLS29 0BQ
Born March 1943
Director
Appointed 21 Jul 2006
Resigned 31 Aug 2007

BRETTSCHNEIDER, Ulf Stefan

Resigned
Shelgate Road, LondonSW11 1BA
Born November 1964
Director
Appointed 31 Aug 2007
Resigned 15 Dec 2014

CAUSTON, Vikki Leanne

Resigned
75 Mill Lane, BradfordBD11 2AP
Born March 1980
Director
Appointed 21 Apr 2006
Resigned 12 Jul 2006

CHAN, Henry

Resigned
6/F The Somerset, Hong Kong
Born March 1950
Director
Appointed 31 Aug 2007
Resigned 01 Jun 2011

COATES, Debra

Resigned
Centenary Way, ManchesterM50 1RF
Born August 1968
Director
Appointed 31 Jan 2021
Resigned 01 Dec 2023

COTTRELL, Nicholas Andrew

Resigned
Centenary Way, ManchesterM50 1RF
Born January 1960
Director
Appointed 15 Dec 2014
Resigned 31 Jan 2021

FAMULAK, Dow Peter

Resigned
Centenary Way, ManchesterM50 1RF
Born December 1960
Director
Appointed 01 Apr 2012
Resigned 23 Jun 2014

FAMULAK, Dow Peter

Resigned
The Redhill Penninsula, Tai Tam
Born December 1960
Director
Appointed 31 Aug 2007
Resigned 01 Jun 2011

FORSHAW, Darren William

Resigned
8 St Helens Gardens, LeedsLS16 8BT
Born February 1972
Director
Appointed 12 Jul 2006
Resigned 31 Aug 2007

FUNG, Spencer Theodore

Resigned
Aire Valley Business Centre, KeighleyBD21 3BB
Born July 1973
Director
Appointed 01 Jun 2011
Resigned 01 Apr 2012

JEANG, Chen Kuan

Resigned
Block 3 One Silversea, Hong Kong
Born January 1955
Director
Appointed 31 Aug 2007
Resigned 31 Dec 2008

LISTER, Robert Stephen

Resigned
Centenary Way, ManchesterM50 1RF
Born September 1956
Director
Appointed 21 Jul 2006
Resigned 01 Apr 2019

PUPKE, Dirk

Resigned
Centenary Way, ManchesterM50 1RF
Born March 1976
Director
Appointed 02 Jan 2020
Resigned 31 Jan 2021

YIM, Kam Chuen

Resigned
House No.53b, Tai Po, New Territories
Born March 1956
Director
Appointed 31 Aug 2007
Resigned 04 Sept 2012

YOUNG, Roger Guy

Resigned
Centenary Way, ManchesterM50 1RF
Born February 1964
Director
Appointed 01 Apr 2019
Resigned 02 Jan 2020

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 20 Apr 2006
Resigned 21 Apr 2006

Persons with significant control

1

1 Exchange Quay, SalfordM5 3EA

Nature of Control

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

Filing History

128

Change To A Person With Significant Control
24 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 July 2016
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Capital Statement Capital Company With Date Currency Figure
10 December 2013
SH19Statement of Capital
Legacy
28 November 2013
SH20SH20
Legacy
28 November 2013
CAP-SSCAP-SS
Resolution
28 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Termination Secretary Company With Name
14 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 February 2013
AP03Appointment of Secretary
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
17 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Change Person Secretary Company With Change Date
9 February 2011
CH03Change of Secretary Details
Resolution
17 November 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 September 2010
CH03Change of Secretary Details
Capital Allotment Shares
19 August 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
19 June 2009
403aParticulars of Charge Subject to s859A
Legacy
2 June 2009
363aAnnual Return
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
24 April 2009
288cChange of Particulars
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 June 2008
288cChange of Particulars
Legacy
13 March 2008
288cChange of Particulars
Legacy
1 March 2008
288cChange of Particulars
Legacy
11 December 2007
225Change of Accounting Reference Date
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
19 October 2007
AUDAUD
Auditors Resignation Company
19 October 2007
AUDAUD
Legacy
17 October 2007
403aParticulars of Charge Subject to s859A
Resolution
17 September 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Legacy
1 May 2007
363aAnnual Return
Legacy
7 April 2007
395Particulars of Mortgage or Charge
Memorandum Articles
14 August 2006
MEM/ARTSMEM/ARTS
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
122122
Legacy
7 August 2006
123Notice of Increase in Nominal Capital
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
1 August 2006
88(2)R88(2)R
Legacy
1 August 2006
225Change of Accounting Reference Date
Legacy
1 August 2006
287Change of Registered Office
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288bResignation of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
287Change of Registered Office
Incorporation Company
20 April 2006
NEWINCIncorporation