Background WavePink WaveYellow Wave

PEBBLE PUBS LIMITED (07141388)

PEBBLE PUBS LIMITED (07141388) is an active UK company. incorporated on 31 January 2010. with registered office in Dorking. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PEBBLE PUBS LIMITED has been registered for 16 years. Current directors include KENNEDY, Samuel Edward, THOMSON, Keith.

Company Number
07141388
Status
active
Type
ltd
Incorporated
31 January 2010
Age
16 years
Address
Beaulieu House, Dorking, RH4 3ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
KENNEDY, Samuel Edward, THOMSON, Keith
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEBBLE PUBS LIMITED

PEBBLE PUBS LIMITED is an active company incorporated on 31 January 2010 with the registered office located in Dorking. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. PEBBLE PUBS LIMITED was registered 16 years ago.(SIC: 56302)

Status

active

Active since 16 years ago

Company No

07141388

LTD Company

Age

16 Years

Incorporated 31 January 2010

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 9 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

MANDACO 636 LIMITED
From: 31 January 2010To: 15 February 2011
Contact
Address

Beaulieu House Roman Road Dorking, RH4 3ET,

Previous Addresses

Beaulieu Roman Road Dorking Surrey RH4 3ET United Kingdom
From: 12 November 2012To: 14 November 2012
Hartley Place Croft Road Hartley Wintney Hampshire RG27 8HT
From: 17 March 2011To: 12 November 2012
3 Assembly Square Britannia Quay Cardiff Bay Cardiff CF10 4PJ
From: 31 January 2010To: 17 March 2011
Timeline

8 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jan 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Apr 16
Funding Round
May 16
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KENNEDY, Samuel Edward

Active
Roman Raod, DorkingRH4 3ET
Born March 1960
Director
Appointed 29 Apr 2016

THOMSON, Keith

Active
Roman Road, DorkingRH4 3ET
Born February 1961
Director
Appointed 30 Sept 2012

ACUITY SECRETARIES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PJ
Corporate secretary
Appointed 31 Jan 2010
Resigned 15 Mar 2011

BERRY, Stephen Richard

Resigned
Assembly Square, Cardiff BayCF10 4PJ
Born August 1968
Director
Appointed 31 Jan 2010
Resigned 15 Mar 2011

WALTERS, Philip Donald

Resigned
Croft Road, Hartley WintneyRG27 8HT
Born April 1952
Director
Appointed 15 Mar 2011
Resigned 30 Sept 2012

M AND A NOMINEES LIMITED

Resigned
Assembly Square, Cardiff BayCF10 4PJ
Corporate director
Appointed 31 Jan 2010
Resigned 15 Mar 2011

Persons with significant control

2

Mr Samuel Edward Kennedy

Active
Roman Road, DorkingRH4 3ET
Born March 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016

Mr Robert Keith Thomson

Active
Tebworth Road, Leighton BuzzardLU7 9QH
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2016
AAAnnual Accounts
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Dormant
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
15 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 November 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
12 November 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Dormant
21 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
17 March 2011
TM02Termination of Secretary
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Certificate Change Of Name Company
15 February 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 February 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Incorporation Company
31 January 2010
NEWINCIncorporation