Background WavePink WaveYellow Wave

PETER EARL CONSULTING LIMITED (06432802)

PETER EARL CONSULTING LIMITED (06432802) is an active UK company. incorporated on 21 November 2007. with registered office in King's Lynn. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. PETER EARL CONSULTING LIMITED has been registered for 18 years. Current directors include BELL, Jonathan James, EARL, Peter.

Company Number
06432802
Status
active
Type
ltd
Incorporated
21 November 2007
Age
18 years
Address
Manor Farm, King's Lynn, PE34 3AY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BELL, Jonathan James, EARL, Peter
SIC Codes
62020, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER EARL CONSULTING LIMITED

PETER EARL CONSULTING LIMITED is an active company incorporated on 21 November 2007 with the registered office located in King's Lynn. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. PETER EARL CONSULTING LIMITED was registered 18 years ago.(SIC: 62020, 70229)

Status

active

Active since 18 years ago

Company No

06432802

LTD Company

Age

18 Years

Incorporated 21 November 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

NATHOSCA HOLDINGS LIMITED
From: 27 November 2007To: 20 October 2025
NATHOSCA HOLDING LTD
From: 21 November 2007To: 27 November 2007
Contact
Address

Manor Farm 165 Fitton Road Wiggenhall St. Germans King's Lynn, PE34 3AY,

Previous Addresses

Manor Farm Fitton Road Wiggenhall St Germans Kings Lynn Norfolk PE34 3AY
From: 18 October 2010To: 24 November 2011
Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ
From: 21 November 2007To: 18 October 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Nov 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BELL, Jonathan James

Active
Farm, King's LynnPE34 3AY
Secretary
Appointed 01 Jul 2010

BELL, Jonathan James

Active
Farm, King's LynnPE34 3AY
Born April 1976
Director
Appointed 21 Nov 2007

EARL, Peter

Active
Farm, King's LynnPE34 3AY
Born September 1961
Director
Appointed 21 Nov 2007

MARKRISUK COMPANY SECRETARIAL SERVICES LTD

Resigned
Suite 112 Spitfire Studios, LondonN1 9BE
Corporate secretary
Appointed 21 Nov 2007
Resigned 16 Apr 2008

PP SECRETARIES LIMITED

Resigned
178-180, HoveBN3 2DJ
Corporate secretary
Appointed 16 Apr 2008
Resigned 01 Jul 2010

Persons with significant control

2

Mr Peter Earl

Active
Farm, King's LynnPE34 3AY
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Jonathan James Bell

Active
Farm, King's LynnPE34 3AY
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Certificate Change Of Name Company
20 October 2025
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 October 2025
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 June 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2011
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Termination Secretary Company With Name
11 December 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 December 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
7 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
7 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
287Change of Registered Office
Legacy
22 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 November 2007
NEWINCIncorporation