Background WavePink WaveYellow Wave

PEACH TELECOM LIMITED (06927193)

PEACH TELECOM LIMITED (06927193) is an active UK company. incorporated on 8 June 2009. with registered office in Whiteley. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. PEACH TELECOM LIMITED has been registered for 16 years. Current directors include SCOTT-HEALEY, Darren John.

Company Number
06927193
Status
active
Type
ltd
Incorporated
8 June 2009
Age
16 years
Address
Forum 5 Solent Business Park, Whiteley, PO15 7PA
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
SCOTT-HEALEY, Darren John
SIC Codes
61100, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEACH TELECOM LIMITED

PEACH TELECOM LIMITED is an active company incorporated on 8 June 2009 with the registered office located in Whiteley. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. PEACH TELECOM LIMITED was registered 16 years ago.(SIC: 61100, 70100)

Status

active

Active since 16 years ago

Company No

06927193

LTD Company

Age

16 Years

Incorporated 8 June 2009

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

PEACH BUSINESS SOLUTIONS LIMITED
From: 24 October 2012To: 30 June 2017
PEACH TELECOM HOLDINGS LIMITED
From: 8 June 2009To: 24 October 2012
Contact
Address

Forum 5 Solent Business Park Whiteley, PO15 7PA,

Previous Addresses

5 the Forum, Parkway Whiteley Fareham PO15 7PA England
From: 2 November 2016To: 13 December 2016
St Andrews House 4400 Parkway Whiteley Fareham Hampshire PO15 7FJ
From: 9 December 2011To: 2 November 2016
Unit 17 Hedge End Business Centre Botley Road Southampton Hampshire SO30 2AU United Kingdom
From: 8 June 2009To: 9 December 2011
Timeline

8 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Joined
Sept 12
Director Left
Jun 13
Share Issue
Mar 14
Loan Cleared
Mar 14
Loan Secured
Mar 26
Capital Reduction
Mar 26
Share Buyback
Mar 26
3
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCOTT-HEALEY, Darren John

Active
Solent Business Park, WhiteleyPO15 7PA
Born February 1971
Director
Appointed 08 Jun 2009

COOK, Martin

Resigned
4400 Parkway, FarehamPO15 7FJ
Born April 1967
Director
Appointed 17 Sept 2012
Resigned 24 May 2013

Persons with significant control

1

Mr Darren John Scott-Healey

Active
Solent Business Park, WhiteleyPO15 7PA
Born February 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Capital Cancellation Shares
19 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2026
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
27 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 June 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Unaudited Abridged
3 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 April 2018
AAAnnual Accounts
Resolution
30 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2015
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
22 January 2015
SH10Notice of Particulars of Variation
Resolution
22 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Change Sail Address Company With Old Address
12 June 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
4 June 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
8 April 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
24 March 2014
MR04Satisfaction of Charge
Capital Alter Shares Subdivision
21 March 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
21 March 2014
RESOLUTIONSResolutions
Resolution
20 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Termination Director Company With Name
18 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 June 2013
AAAnnual Accounts
Certificate Change Of Name Company
24 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 October 2012
CONNOTConfirmation Statement Notification
Legacy
4 October 2012
MG01MG01
Appoint Person Director Company With Name
18 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2011
AAAnnual Accounts
Legacy
30 October 2010
MG01MG01
Change Person Director Company With Change Date
28 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Move Registers To Sail Company
2 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
2 July 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
2 July 2010
CH01Change of Director Details
Legacy
5 August 2009
225Change of Accounting Reference Date
Incorporation Company
8 June 2009
NEWINCIncorporation