Background WavePink WaveYellow Wave

PHEASANT EYE LIMITED (06201384)

PHEASANT EYE LIMITED (06201384) is an active UK company. incorporated on 3 April 2007. with registered office in Southend On Sea. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PHEASANT EYE LIMITED has been registered for 19 years. Current directors include BROWNE, Simon Meyrick, THOMSON, Peter Paul.

Company Number
06201384
Status
active
Type
ltd
Incorporated
3 April 2007
Age
19 years
Address
Pine House, Southend On Sea, SS2 5SE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
BROWNE, Simon Meyrick, THOMSON, Peter Paul
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHEASANT EYE LIMITED

PHEASANT EYE LIMITED is an active company incorporated on 3 April 2007 with the registered office located in Southend On Sea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PHEASANT EYE LIMITED was registered 19 years ago.(SIC: 64304)

Status

active

Active since 19 years ago

Company No

06201384

LTD Company

Age

19 Years

Incorporated 3 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 3 April 2026 (Just now)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 17 April 2027
For period ending 3 April 2027

Previous Company Names

MANY SHELFCO 2007 LIMITED
From: 3 April 2007To: 1 June 2007
Contact
Address

Pine House Chandlers Way Southend On Sea, SS2 5SE,

Previous Addresses

Token House 11-12 Tokenhouse Yard London EC2R 7AS
From: 3 April 2007To: 21 May 2014
Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
Aug 17
Director Left
Apr 18
New Owner
Apr 18
Owner Exit
Apr 18
New Owner
Feb 20
Funding Round
Sept 20
New Owner
Apr 26
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

THOMSON, Peter Paul

Active
Chandlers Way, Southend-On-SeaSS2 5SE
Secretary
Appointed 03 Apr 2007

BROWNE, Simon Meyrick

Active
Headbourne Worthy, WinchesterSO23 7LA
Born August 1956
Director
Appointed 23 Jun 2017

THOMSON, Peter Paul

Active
Finsbury Circus, LondonEC2M 7AZ
Born April 1965
Director
Appointed 03 Apr 2007

BLAKE-ROBERTS, Philippa Frances

Resigned
5 New Street Square, LondonEC4A 3TW
Born October 1954
Director
Appointed 03 Apr 2007
Resigned 01 Apr 2018

Persons with significant control

5

4 Active
1 Ceased

Mr Simon Meyrick Browne

Active
Headbourne Worthy, WinchesterSO23 7LA
Born August 1956

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 01 Apr 2018

Kirstie Rhianon Bridget Mcguigan

Active
Chandlers Way, Southend-On-SeaSS2 5SE
Born April 1979

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 01 Apr 2018

Kirstie Rhianon Mcguigan

Active
Chandlers Way, Southend On SeaSS2 5SE
Born April 1979

Nature of Control

Significant influence or control
Notified 01 Apr 2018

Ms Philippa Frances Blake-Roberts

Ceased
5 New Street, LondonEC4A 3TW
Born October 1954

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Apr 2018

Mr Peter Paul Thomson

Active
8 Finsbury Circus, LondonEC2M 7AZ
Born April 1965

Nature of Control

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

Filing History

77

Notification Of A Person With Significant Control
14 April 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 April 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
8 July 2025
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
13 October 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2021
AAAnnual Accounts
Capital Allotment Shares
15 September 2020
SH01Allotment of Shares
Resolution
15 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 March 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
19 February 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 February 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 February 2018
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Gazette Filings Brought Up To Date
10 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
9 October 2012
AAAnnual Accounts
Gazette Notice Compulsary
2 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Change Person Secretary Company With Change Date
19 April 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
7 February 2009
AAAnnual Accounts
Legacy
25 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
363sAnnual Return (shuttle)
Legacy
10 December 2007
287Change of Registered Office
Statement Of Affairs
19 June 2007
SASA
Legacy
19 June 2007
88(2)R88(2)R
Legacy
14 June 2007
123Notice of Increase in Nominal Capital
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Resolution
14 June 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 June 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2007
225Change of Accounting Reference Date
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Resolution
20 April 2007
RESOLUTIONSResolutions
Incorporation Company
3 April 2007
NEWINCIncorporation