Background WavePink WaveYellow Wave

PEACE DIRECT (06458464)

PEACE DIRECT (06458464) is an active UK company. incorporated on 20 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEACE DIRECT has been registered for 18 years. Current directors include ASHENAFI, Peace Joy, HAIDER, Mohammad, LARBIE, Jennifer Ashawa and 6 others.

Company Number
06458464
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
20 December 2007
Age
18 years
Address
1st Floor 6-8 Sycamore Street, London, EC1Y 0SW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ASHENAFI, Peace Joy, HAIDER, Mohammad, LARBIE, Jennifer Ashawa, LOYN, David George, MOHSIN, Maryam, MOIX, Bridget, PODDER, Sukanya, RICHMOND, Jennie, SHIVJI, Aleema
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACE DIRECT

PEACE DIRECT is an active company incorporated on 20 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEACE DIRECT was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06458464

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 20 December 2007

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 10 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

1st Floor 6-8 Sycamore Street London, EC1Y 0SW,

Previous Addresses

1st Floor, Dynamis House Sycamore Street London EC1Y 0SW England
From: 12 September 2022To: 30 June 2023
72-74 Mare Street 2nd Floor London E8 4RT England
From: 4 November 2019To: 12 September 2022
1st Floor 1st Floor 1 King Edward's Road London E9 7SF England
From: 4 September 2017To: 4 November 2019
Unit 302 Mare Street Studios 203-213 Mare Street London E8 3QE England
From: 28 January 2016To: 4 September 2017
Development House Leonard Street London EC2A 4LT
From: 19 November 2015To: 28 January 2016
56 Leonard Street London EC2A 4LT
From: 20 December 2007To: 19 November 2015
Timeline

58 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Left
May 10
Director Left
Jun 10
Director Left
Sept 10
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Jan 14
Director Left
May 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Jan 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Nov 15
Director Left
Dec 15
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Jul 18
Director Joined
Jan 19
Director Left
Mar 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Joined
Jul 21
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Joined
May 24
Director Left
May 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

BLOOMFIELD, Valerie Claire

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Secretary
Appointed 03 Feb 2022

ASHENAFI, Peace Joy

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Born July 1996
Director
Appointed 23 Feb 2023

HAIDER, Mohammad

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Born November 1984
Director
Appointed 27 Mar 2025

LARBIE, Jennifer Ashawa

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Born July 1987
Director
Appointed 16 Dec 2020

LOYN, David George

Active
Milner Place, LondonN1 1TN
Born March 1954
Director
Appointed 13 Dec 2018

MOHSIN, Maryam

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Born July 1983
Director
Appointed 23 Feb 2023

MOIX, Bridget

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Born March 1974
Director
Appointed 27 Jun 2024

PODDER, Sukanya

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Born January 1980
Director
Appointed 27 Mar 2025

RICHMOND, Jennie

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Born October 1972
Director
Appointed 26 Jun 2025

SHIVJI, Aleema

Active
6-8 Sycamore Street, LondonEC1Y 0SW
Born January 1979
Director
Appointed 27 Mar 2025

JENKINS, Ruth Gudrun

Resigned
Lea Bridge Road, LondonE5 9RB
Secretary
Appointed 20 Dec 2007
Resigned 04 Nov 2010

JONES, David Stephen

Resigned
1st Floor, LondonE9 7SF
Secretary
Appointed 21 Apr 2016
Resigned 27 Jun 2019

KHIDER, Katarzyna Gabriela

Resigned
Mare Street, LondonE8 4RT
Secretary
Appointed 27 Jun 2019
Resigned 03 Feb 2022

KINNERSLEY, Clare Victoria

Resigned
56-64 Leonard Street, LondonEC2A 4LT
Secretary
Appointed 24 Apr 2014
Resigned 25 Sept 2015

MATHEWS, Dylan

Resigned
203-213 Mare Street, LondonE8 3QE
Secretary
Appointed 25 Sept 2015
Resigned 21 Apr 2016

VAN LIEROP, Mathew

Resigned
56 Leonard StreetEC2A 4LT
Secretary
Appointed 05 Jul 2011
Resigned 24 Apr 2014

BELL, Belinda Mary Riddall, Dr

Resigned
York Road, Bury St. EdmundsIP33 3EE
Born May 1972
Director
Appointed 26 Mar 2020
Resigned 23 Feb 2023

BELL, Belinda Mary Riddall, Dr

Resigned
York Road, Bury St. EdmundsIP33 3EE
Born May 1972
Director
Appointed 05 Dec 2019
Resigned 05 Dec 2019

BRADBURY, Julian Nicholas Anstey, The Reverend Dr

Resigned
St. Bernards Road, OxfordOX2 6EH
Born May 1949
Director
Appointed 04 Aug 2008
Resigned 03 May 2011

CAREY, Joan

Resigned
Leonard Street, LondonEC2A 4LT
Born December 1953
Director
Appointed 06 Sept 2011
Resigned 17 Dec 2015

CUTLER, David Ian

Resigned
Moorgate, LondonEC2R 6DA
Born December 1960
Director
Appointed 22 Mar 2018
Resigned 28 Mar 2024

D'ARCY, Berry

Resigned
Wolseley Street, ReadingRG1 6AY
Born April 1972
Director
Appointed 08 May 2008
Resigned 14 Jun 2010

EKOMO SOIGNET, Kessy

Resigned
6-8 Sycamore Street, LondonEC1Y 0SW
Born March 1990
Director
Appointed 29 Apr 2021
Resigned 27 Jun 2024

ELWORTHY, Priscilla Mary, Dr

Resigned
4 The Stable, SherborneGL54 3DW
Born June 1943
Director
Appointed 20 Dec 2007
Resigned 24 Oct 2013

HAEFELE, Stacey Lyenne

Resigned
20 Pine St, New YorkNY 10005
Born September 1967
Director
Appointed 30 Jun 2020
Resigned 25 May 2023

HARRISON, Eleanor Joyce

Resigned
Mare Street, LondonE8 4RT
Born June 1980
Director
Appointed 26 Jun 2014
Resigned 30 Jun 2020

HODSON, Carol, Mrs.

Resigned
The Lane, SeafordBN25 4AL
Born June 1954
Director
Appointed 26 Jun 2014
Resigned 01 Mar 2019

ILVES, Andres

Resigned
101 Grove Lane, LondonSE5 8BG
Born March 1960
Director
Appointed 05 Aug 2009
Resigned 25 Oct 2012

JONES, Daniel Frederick

Resigned
414 Wimbledon Park Road, LondonSW19 6PW
Born April 1986
Director
Appointed 04 Sept 2014
Resigned 30 Jun 2020

KLEYN, Sheila

Resigned
56 Leonard StreetEC2A 4LT
Born November 1946
Director
Appointed 06 Sept 2011
Resigned 26 Feb 2015

LINK, Joan Irene

Resigned
Leonard Street, LondonEC2A 4LT
Born March 1953
Director
Appointed 08 May 2008
Resigned 25 Sept 2015

LYNE, Eliot

Resigned
56 Leonard StreetEC2A 4LT
Born January 1972
Director
Appointed 20 Dec 2007
Resigned 15 Mar 2011

MASON, Howard

Resigned
6-8 Sycamore Street, LondonEC1Y 0SW
Born February 1953
Director
Appointed 28 Mar 2024
Resigned 18 Nov 2024

MATHEWS, Dylan

Resigned
City Road, LondonEC1V 2NP
Born November 1973
Director
Appointed 08 May 2008
Resigned 04 Sept 2014

MATOVIC, Vesna

Resigned
1046 Bristol Road, BirminghamB29 6LJ
Born December 1964
Director
Appointed 08 May 2008
Resigned 03 May 2011
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
28 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Small
1 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
10 June 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 November 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Small
25 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
28 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Termination Director Company With Name Termination Date
21 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 November 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2014
TM02Termination of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2014
AR01AR01
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 January 2013
AR01AR01
Change Person Director Company With Change Date
7 January 2013
CH01Change of Director Details
Termination Director Company With Name
7 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
26 January 2012
AR01AR01
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
25 January 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 January 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Termination Director Company With Name
14 June 2011
TM01Termination of Director
Miscellaneous
11 April 2011
MISCMISC
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
12 January 2011
AR01AR01
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Termination Director Company With Name
15 September 2010
TM01Termination of Director
Termination Director Company With Name
22 June 2010
TM01Termination of Director
Termination Director Company With Name
21 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Resolution
6 March 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
25 June 2008
288aAppointment of Director or Secretary
Legacy
6 June 2008
225Change of Accounting Reference Date
Incorporation Company
20 December 2007
NEWINCIncorporation