Background WavePink WaveYellow Wave

PEBBLE SOLUTIONS LIMITED (07301434)

PEBBLE SOLUTIONS LIMITED (07301434) is an active UK company. incorporated on 1 July 2010. with registered office in Dorking. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. PEBBLE SOLUTIONS LIMITED has been registered for 15 years. Current directors include KENNEDY, Samuel Edward, THOMSON, Keith.

Company Number
07301434
Status
active
Type
ltd
Incorporated
1 July 2010
Age
15 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 SOLUTIONS LIMITED

PEBBLE SOLUTIONS LIMITED is an active company incorporated on 1 July 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 SOLUTIONS LIMITED was registered 15 years ago.(SIC: 56302)

Status

active

Active since 15 years ago

Company No

07301434

LTD Company

Age

15 Years

Incorporated 1 July 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 26 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026

Previous Company Names

MANDACO 655 LIMITED
From: 1 July 2010To: 15 February 2011
Contact
Address

Beaulieu House Roman Road Dorking, RH4 3ET,

Previous Addresses

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 4PL
From: 1 July 2010To: 17 March 2011
Timeline

13 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Aug 14
Funding Round
Dec 14
Funding Round
Feb 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
Funding Round
Dec 16
6
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KENNEDY, Samuel Edward

Active
Roman Road, DorkingRH4 3ET
Born March 1960
Director
Appointed 22 Aug 2014

THOMSON, Keith

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

ACUITY SECRETARIES LIMITED

Resigned
Britannia Quay, CardiffCF10 4PL
Corporate secretary
Appointed 01 Jul 2010
Resigned 15 Mar 2011

BERRY, Stephen Richard

Resigned
Britannia Quay, CardiffCF10 4PL
Born August 1968
Director
Appointed 01 Jul 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
Britannia Quay, CardiffCF10 4PL
Corporate director
Appointed 01 Jul 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
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Keith Thomson

Active
Roman Road, DorkingRH4 3ET
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
7 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
9 July 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Capital Allotment Shares
11 December 2014
SH01Allotment of Shares
Resolution
11 December 2014
RESOLUTIONSResolutions
Resolution
11 December 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Dormant
26 April 2013
AAAnnual Accounts
Termination Director Company With Name
14 November 2012
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Dormant
12 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
23 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
Incorporation Company
1 July 2010
NEWINCIncorporation