Background WavePink WaveYellow Wave

PEPAL LIMITED (06950246)

PEPAL LIMITED (06950246) is an active UK company. incorporated on 2 July 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 1 other business activities. PEPAL LIMITED has been registered for 16 years. Current directors include OYUGI, Jane Henrietta, SAUNDERS, Julie Susan, SAVAGE, David Blake.

Company Number
06950246
Status
active
Type
ltd
Incorporated
2 July 2009
Age
16 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
OYUGI, Jane Henrietta, SAUNDERS, Julie Susan, SAVAGE, David Blake
SIC Codes
70229, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPAL LIMITED

PEPAL LIMITED is an active company incorporated on 2 July 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 1 other business activity. PEPAL LIMITED was registered 16 years ago.(SIC: 70229, 85590)

Status

active

Active since 16 years ago

Company No

06950246

LTD Company

Age

16 Years

Incorporated 2 July 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (8 months ago)
Submitted on 2 July 2025 (8 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

167-169 Great Portland Street London W1W 5PF England
From: 29 June 2023To: 9 September 2023
244 Kilburn High Road London NW6 2BS England
From: 30 July 2020To: 29 June 2023
44 Kilburn High Road London NW6 2BS England
From: 30 July 2020To: 30 July 2020
45 Circus Road St. Johns Wood London NW8 9JH England
From: 1 October 2019To: 30 July 2020
244 Kilburn High Road London NW6 2BS England
From: 30 July 2019To: 1 October 2019
Somerset House Strand London WC2R 1LA
From: 15 October 2013To: 30 July 2019
South Building Somerset House Strand London WC2R 1LA United Kingdom
From: 30 July 2012To: 15 October 2013
Somerset House, South Building, Room F70 Strand London United Kingdom WC2R 1LA United Kingdom
From: 13 July 2010To: 30 July 2012
Somerset House Room T317, 3Rd Floor, South Buildin Strand London WC2R 1LA
From: 2 July 2009To: 13 July 2010
Timeline

22 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Jul 09
Director Joined
Oct 09
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Aug 11
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Nov 21
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Sept 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

SAUNDERS, Julie

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 18 Aug 2023

OYUGI, Jane Henrietta

Active
Great Portland Street, LondonW1W 5PF
Born January 1964
Director
Appointed 22 Sept 2021

SAUNDERS, Julie Susan

Active
Great Portland Street, LondonW1W 5PF
Born October 1961
Director
Appointed 21 Sept 2009

SAVAGE, David Blake

Active
Great Portland Street, LondonW1W 5PF
Born August 1959
Director
Appointed 07 May 2019

BAJPAI, Divya

Resigned
Hoddern Avenue, PeacehavenBN10 7PH
Born February 1973
Director
Appointed 02 Jul 2009
Resigned 21 Sept 2009

CADBURY, Matthew Jonathan

Resigned
18 Park Close, Ilchester Place, LondonW14 8ND
Born June 1959
Director
Appointed 02 Jul 2009
Resigned 17 Jan 2011

GALVIN, Sarah Catherine

Resigned
Great Portland Street, LondonW1W 5PF
Born February 1982
Director
Appointed 17 Jan 2018
Resigned 11 Mar 2024

GOLESORKHI, Banu, Dr.

Resigned
Avenue Brugmann, BrusselsB-1180
Born August 1958
Director
Appointed 31 Jan 2011
Resigned 15 Oct 2013

KRINKS, Philip Lewis, The Revd Dr

Resigned
Great Portland Street, LondonW1W 5PF
Born May 1972
Director
Appointed 19 Mar 2024
Resigned 30 Sept 2025

LOTFIAN, Pantea

Resigned
Strand, LondonWC2R 1LA
Born August 1968
Director
Appointed 06 Nov 2013
Resigned 14 Jan 2019

MENZKY, Eva-Daniela

Resigned
Holst Mansions, LondonSW13 8AJ
Born December 1964
Director
Appointed 02 Jul 2009
Resigned 07 Jul 2011

NICHOLLES, Natalie

Resigned
Kilburn High Road, LondonNW6 2BS
Born January 1982
Director
Appointed 07 May 2019
Resigned 03 Sept 2020

OLIVEIRA, Gustavo Domingos Romano

Resigned
Strand, LondonWC2R 1LA
Born October 1974
Director
Appointed 01 Jan 2010
Resigned 30 Jun 2011

SMITH, Jane Priscilla

Resigned
Kilburn High Road, LondonNW6 2BS
Born July 1959
Director
Appointed 26 Aug 2011
Resigned 31 Aug 2020

Persons with significant control

1

Strand, LondonWC2R 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
11 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 September 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2014
AR01AR01
Appoint Person Director Company With Name
12 December 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 January 2011
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
23 October 2009
AP01Appointment of Director
Legacy
21 September 2009
225Change of Accounting Reference Date
Incorporation Company
2 July 2009
NEWINCIncorporation