Background WavePink WaveYellow Wave

PEASEBLOSSOM LIMITED (06509916)

PEASEBLOSSOM LIMITED (06509916) is an active UK company. incorporated on 20 February 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEASEBLOSSOM LIMITED has been registered for 18 years. Current directors include MARTIN SMITH, Amy Louise, WILLIAMS, Henry Hamilton, WILLIAMS, Hugh Grainger.

Company Number
06509916
Status
active
Type
ltd
Incorporated
20 February 2008
Age
18 years
Address
2nd Floor 168 Shoreditch High Street, London, E1 6RA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARTIN SMITH, Amy Louise, WILLIAMS, Henry Hamilton, WILLIAMS, Hugh Grainger
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEASEBLOSSOM LIMITED

PEASEBLOSSOM LIMITED is an active company incorporated on 20 February 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEASEBLOSSOM LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06509916

LTD Company

Age

18 Years

Incorporated 20 February 2008

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 24 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026

Previous Company Names

BESTRANGE LIMITED
From: 20 February 2008To: 4 March 2008
Contact
Address

2nd Floor 168 Shoreditch High Street London, E1 6RA,

Previous Addresses

2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom
From: 1 June 2021To: 1 June 2021
Third Floor 24 Chiswell Street London EC1Y 4YX
From: 20 February 2008To: 1 June 2021
Timeline

4 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Jul 22
Director Joined
Jan 25
Director Left
Feb 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MARTIN SMITH, Amy Louise

Active
168 Shoreditch High Street, LondonE1 6RA
Secretary
Appointed 17 Dec 2025

MARTIN SMITH, Amy Louise

Active
168 Shoreditch High Street, LondonE1 6RA
Born January 1985
Director
Appointed 25 Jul 2022

WILLIAMS, Henry Hamilton

Active
168 Shoreditch High Street, LondonE1 6RA
Born January 1991
Director
Appointed 13 Jan 2025

WILLIAMS, Hugh Grainger

Active
168 Shoreditch High Street, LondonE1 6RA
Born November 1970
Director
Appointed 26 Feb 2008

STEVENS, Alexandra Jean

Resigned
168 Shoreditch High Street, LondonE1 6RA
Secretary
Appointed 24 Oct 2018
Resigned 17 Dec 2025

WILLIAMS, Hugh Grainger

Resigned
Church Lane, BurfordOX18 4AD
Secretary
Appointed 26 Feb 2008
Resigned 24 Oct 2018

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 20 Feb 2008
Resigned 26 Feb 2008

WILLIAMS, Roy Grainger

Resigned
15 Hay Hill, LondonW1J 8NS
Born December 1940
Director
Appointed 26 Feb 2008
Resigned 25 Jan 2025

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 20 Feb 2008
Resigned 26 Feb 2008

Persons with significant control

1

Mr Roy Grainger Williams

Active
27 Birkett House, LondonW1S 4BQ
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Appoint Person Secretary Company With Name Date
22 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Memorandum Articles
29 June 2022
MAMA
Resolution
29 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Resolution
3 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 October 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Capital Name Of Class Of Shares
10 July 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
6 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
31 March 2009
288cChange of Particulars
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
1 April 2008
88(2)Return of Allotment of Shares
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
123Notice of Increase in Nominal Capital
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2008
287Change of Registered Office
Incorporation Company
20 February 2008
NEWINCIncorporation