Background WavePink WaveYellow Wave

VILLA PEDUZZI GROUND FLOOR LIMITED (06702029)

VILLA PEDUZZI GROUND FLOOR LIMITED (06702029) is an active UK company. incorporated on 18 September 2008. with registered office in London. The company operates in the Construction sector, engaged in construction of domestic buildings and 1 other business activities. VILLA PEDUZZI GROUND FLOOR LIMITED has been registered for 17 years. Current directors include DUERST, Andreas Jakob, TAYLOR-ROBINSON, Benjamin David.

Company Number
06702029
Status
active
Type
ltd
Incorporated
18 September 2008
Age
17 years
Address
Eighth Floor 6 New Street Square, London, EC4A 3AQ
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DUERST, Andreas Jakob, TAYLOR-ROBINSON, Benjamin David
SIC Codes
41202, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VILLA PEDUZZI GROUND FLOOR LIMITED

VILLA PEDUZZI GROUND FLOOR LIMITED is an active company incorporated on 18 September 2008 with the registered office located in London. The company operates in the Construction sector, specifically engaged in construction of domestic buildings and 1 other business activity. VILLA PEDUZZI GROUND FLOOR LIMITED was registered 17 years ago.(SIC: 41202, 68209)

Status

active

Active since 17 years ago

Company No

06702029

LTD Company

Age

17 Years

Incorporated 18 September 2008

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 27 September 2025 (6 months ago)
Period: 30 December 2023 - 29 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 September 2026
Period: 30 December 2024 - 29 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

Eighth Floor 6 New Street Square New Fetter Lane London, EC4A 3AQ,

Previous Addresses

6 New Street Square New Fetter Lane London EC4A 3AQ England
From: 24 February 2016To: 26 September 2024
Chart House 2 Effingham Road Reigate Surrey RH2 7JN
From: 20 January 2011To: 24 February 2016
41a Bell Street Reigate Surrey RH2 7AQ United Kingdom
From: 18 September 2008To: 20 January 2011
Timeline

13 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Sept 08
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
May 16
Director Joined
May 16
Owner Exit
Sept 19
Director Joined
Nov 19
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Oct 22
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

DUERST, Andreas Jakob

Active
6 New Street Square, LondonEC4A 3AQ
Born July 1976
Director
Appointed 31 Jul 2021

TAYLOR-ROBINSON, Benjamin David

Active
6 New Street Square, LondonEC4A 3AQ
Born June 1989
Director
Appointed 15 Jan 2016

ALDERSTEAD FINANCIAL SERVICES LIMITED

Resigned
Bell Street, ReigateRH2 7AQ
Corporate secretary
Appointed 18 Sept 2008
Resigned 17 Sept 2013

AVERY, Cameron Mark

Resigned
New Street Square, LondonEC4A 3AQ
Born February 1981
Director
Appointed 16 Oct 2019
Resigned 20 Sept 2022

BARKER, David Geoffrey

Resigned
New Street Square, LondonEC4A 3AQ
Born May 1960
Director
Appointed 06 Apr 2016
Resigned 22 Mar 2021

BELCHER, Paul Duncan

Resigned
Little Gatton Manor, ReigateRH2 0HB
Born March 1957
Director
Appointed 18 Sept 2008
Resigned 15 Jan 2016

CROOKS, Toby Lloyd

Resigned
New Street Square, LondonEC4A 3AQ
Born February 1983
Director
Appointed 06 Apr 2016
Resigned 31 Jul 2021

DAVIES, David Craig

Resigned
New Street Square, LondonEC4A 3AQ
Born April 1978
Director
Appointed 22 Mar 2021
Resigned 31 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Couldiplall Basanta Lala

Ceased
Bank Street, Cybercity72201
Born August 1950

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
10 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 October 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 January 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
27 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Gazette Filings Brought Up To Date
11 January 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
10 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2010
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Incorporation Company
18 September 2008
NEWINCIncorporation