Background WavePink WaveYellow Wave

PEACH TECHNOLOGIES LIMITED (05832338)

PEACH TECHNOLOGIES LIMITED (05832338) is an active UK company. incorporated on 30 May 2006. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. PEACH TECHNOLOGIES LIMITED has been registered for 19 years. Current directors include BARNETT, Carl Nigel, SCOTT-HEALEY, Darren John, SWAITE, John Peter.

Company Number
05832338
Status
active
Type
ltd
Incorporated
30 May 2006
Age
19 years
Address
Global House, Horsham, RH13 5AD
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BARNETT, Carl Nigel, SCOTT-HEALEY, Darren John, SWAITE, John Peter
SIC Codes
61100, 61200, 61900, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACH TECHNOLOGIES LIMITED

PEACH TECHNOLOGIES LIMITED is an active company incorporated on 30 May 2006 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. PEACH TECHNOLOGIES LIMITED was registered 19 years ago.(SIC: 61100, 61200, 61900, 62020)

Status

active

Active since 19 years ago

Company No

05832338

LTD Company

Age

19 Years

Incorporated 30 May 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026

Previous Company Names

PEACH TELECOM LIMITED
From: 30 May 2006To: 15 January 2015
Contact
Address

Global House 60b Queen Street Horsham, RH13 5AD,

Previous Addresses

Forum 5 Solent Business Park Whiteley PO15 7PA England
From: 13 December 2016To: 9 March 2026
Forum 5 the Forum, Parkway Whiteley Fareham PO15 7PA England
From: 2 November 2016To: 13 December 2016
St Andrews House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
From: 9 December 2011To: 2 November 2016
17 Hedge End Business Park Botley Road Hedge End Southampton Hants SO30 2AU
From: 30 May 2006To: 9 December 2011
Timeline

49 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
May 06
Director Left
Oct 09
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
Jun 13
Director Left
Sept 13
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Mar 14
Share Issue
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Joined
Jun 14
Director Left
Jul 15
Director Joined
May 16
Director Joined
May 16
Loan Cleared
Aug 16
Director Left
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Jun 18
Director Left
Jun 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Loan Secured
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Loan Secured
Nov 18
Owner Exit
Feb 19
Director Joined
Jan 20
Director Left
Nov 20
Director Left
May 21
Director Left
Dec 21
Director Left
Jun 22
Director Left
Jun 22
Capital Update
Jun 22
Capital Update
Jun 22
Director Left
Jun 23
Director Joined
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Loan Secured
Mar 26
8
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BARNETT, Carl Nigel

Active
60b Queen Street, HorshamRH13 5AD
Born December 1986
Director
Appointed 04 Mar 2026

SCOTT-HEALEY, Darren John

Active
60b Queen Street, HorshamRH13 5AD
Born February 1971
Director
Appointed 30 May 2006

SWAITE, John Peter

Active
60b Queen Street, HorshamRH13 5AD
Born May 1977
Director
Appointed 04 Mar 2026

SCOTT HEALEY, Darren John

Resigned
13 Shaftsbury Avenue, Chandlers FordSO53 3BR
Secretary
Appointed 30 May 2006
Resigned 28 Sept 2010

BROWN, Ian Christopher

Resigned
Solent Business Park, WhiteleyPO15 7PA
Born March 1964
Director
Appointed 19 Dec 2016
Resigned 04 Mar 2026

CATHCART, Ryan

Resigned
The Forum, Parkway, FarehamPO15 7PA
Born October 1975
Director
Appointed 10 Mar 2016
Resigned 30 Nov 2016

COOK, Martin

Resigned
4400 Parkway, FarehamPO15 7FJ
Born April 1967
Director
Appointed 30 May 2006
Resigned 24 May 2013

COUSINS, John Colin

Resigned
4400 Parkway, FarehamPO15 7FJ
Born November 1968
Director
Appointed 14 Dec 2011
Resigned 30 Aug 2013

COUSINS, John Colin

Resigned
17 Hedge End Business Park, SouthamptonSO30 2AU
Born November 1968
Director
Appointed 04 Mar 2010
Resigned 20 Oct 2011

EDMONDS, Phillip

Resigned
Arun Road, SouthamptonSO18 3LB
Born November 1974
Director
Appointed 28 Jan 2010
Resigned 09 May 2011

FAULKNER, Matthew Neil

Resigned
Solent Business Park, WhiteleyPO15 7PA
Born December 1982
Director
Appointed 20 Aug 2018
Resigned 27 Oct 2020

FENNER, Stephen Matthew

Resigned
Solent Business Park, WhiteleyPO15 7PA
Born December 1977
Director
Appointed 13 Nov 2017
Resigned 07 Jun 2022

FENNER, Stephen Matthew

Resigned
27 Pantheon Road, Chandlers FordSO53 2PD
Born December 1977
Director
Appointed 21 Aug 2006
Resigned 01 Jun 2010

FITZPATRICK, John James

Resigned
Linson House, RomseySO51 9BZ
Born July 1961
Director
Appointed 30 May 2006
Resigned 30 Sept 2009

HANDLEY POTTS, Julian Mark

Resigned
Solent Business Park, WhiteleyPO15 7PA
Born June 1954
Director
Appointed 01 Dec 2013
Resigned 15 Jun 2018

HOUSTON, Tom

Resigned
Solent Business Park, WhiteleyPO15 7PA
Born September 1984
Director
Appointed 16 May 2016
Resigned 07 Jun 2022

JAMES, Kevin Ian

Resigned
Solent Business Park, WhiteleyPO15 7PA
Born November 1967
Director
Appointed 27 Jan 2020
Resigned 22 Sept 2021

JAMES, Nathan

Resigned
Solent Business Park, WhiteleyPO15 7PA
Born March 1982
Director
Appointed 31 Jul 2017
Resigned 30 Apr 2021

JEFFERS, Joseph Patrick

Resigned
Solent Business Park, FarehamPO15 7PA
Born July 1977
Director
Appointed 20 Aug 2018
Resigned 23 Jun 2023

MCQUAID, Gareth Michael

Resigned
Solent Business Park, WhiteleyPO15 7PA
Born April 1973
Director
Appointed 02 Jun 2014
Resigned 31 May 2018

MILES, Andrew David

Resigned
4400 Parkway, FarehamPO15 7FJ
Born August 1974
Director
Appointed 13 Dec 2013
Resigned 09 Jun 2015

Persons with significant control

2

1 Active
1 Ceased
Solent Business Park, WhiteleyPO15 7PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018

Mr Darren John Scott-Healey

Ceased
Solent Business Park, WhiteleyPO15 7PA
Born February 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 20 Aug 2018
Fundings
Financials
Latest Activities

Filing History

146

Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 March 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 June 2022
SH19Statement of Capital
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
8 June 2022
SH19Statement of Capital
Legacy
8 June 2022
SH20SH20
Legacy
8 June 2022
CAP-SSCAP-SS
Resolution
8 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 June 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
25 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2018
MR01Registration of a Charge
Resolution
11 September 2018
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 September 2018
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 August 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Capital Cancellation Shares
15 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 August 2018
SH03Return of Purchase of Own Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
22 June 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
21 June 2018
RESOLUTIONSResolutions
Resolution
21 June 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts Amended With Accounts Type Full
31 July 2017
AAMDAAMD
Accounts With Accounts Type Small
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Resolution
13 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
12 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Full
2 February 2016
AAMDAAMD
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Auditors Resignation Company
23 November 2015
AUDAUD
Termination Director Company With Name Termination Date
31 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 January 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
22 January 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Variation Of Rights Attached To Shares
20 August 2014
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
9 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Change Sail Address Company With Old Address
2 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
29 May 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
25 March 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
21 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Resolution
14 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Auditors Resignation Company
4 November 2013
AUDAUD
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Legacy
4 October 2012
MG01MG01
Legacy
4 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Legacy
30 May 2012
MG02MG02
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Move Registers To Sail Company
10 June 2011
AD03Change of Location of Company Records
Change Sail Address Company
10 June 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 June 2011
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2011
AP01Appointment of Director
Legacy
30 October 2010
MG01MG01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 December 2009
AAAnnual Accounts
Termination Director Company With Name
17 October 2009
TM01Termination of Director
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 December 2008
AAAnnual Accounts
Legacy
5 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
25 June 2007
363aAnnual Return
Legacy
25 June 2007
190190
Legacy
25 June 2007
353353
Legacy
29 March 2007
88(2)R88(2)R
Legacy
27 February 2007
288cChange of Particulars
Legacy
13 November 2006
287Change of Registered Office
Legacy
10 October 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
88(2)R88(2)R
Legacy
31 August 2006
287Change of Registered Office
Legacy
22 June 2006
225Change of Accounting Reference Date
Incorporation Company
30 May 2006
NEWINCIncorporation