Background WavePink WaveYellow Wave

PEEL INVESTMENTS (DTVA) LIMITED (07934597)

PEEL INVESTMENTS (DTVA) LIMITED (07934597) is an active UK company. incorporated on 3 February 2012. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEEL INVESTMENTS (DTVA) LIMITED has been registered for 14 years. Current directors include EVES, Christopher, UNDERWOOD, Steven Keith.

Company Number
07934597
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
Venus Building 1 Old Park Lane, Manchester, M41 7HA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVES, Christopher, UNDERWOOD, Steven Keith
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEEL INVESTMENTS (DTVA) LIMITED

PEEL INVESTMENTS (DTVA) LIMITED is an active company incorporated on 3 February 2012 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEEL INVESTMENTS (DTVA) LIMITED was registered 14 years ago.(SIC: 99999)

Status

active

Active since 14 years ago

Company No

07934597

LTD Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Venus Building 1 Old Park Lane Traffordcity Manchester, M41 7HA,

Previous Addresses

Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom
From: 15 March 2016To: 3 November 2020
Peel Dome the Trafford Centre Manchester England M17 8PL
From: 21 February 2012To: 15 March 2016
the Dome the Trafford Centre Manchester M17 8PL United Kingdom
From: 3 February 2012To: 21 February 2012
Timeline

21 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Apr 12
Funding Round
Dec 12
Director Joined
Jan 13
Funding Round
Apr 17
Director Left
Mar 18
Director Joined
Oct 19
Director Joined
Oct 19
Director Left
Jan 20
Director Left
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Capital Update
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

EVES, Christopher

Active
Ballnahowe, Port ErinIM9 6JF
Born June 1985
Director
Appointed 10 Sept 2025

UNDERWOOD, Steven Keith

Active
1 Old Park Lane, ManchesterM41 7HA
Born March 1974
Director
Appointed 03 Feb 2012

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Secretary
Appointed 03 Feb 2012
Resigned 15 Oct 2020

HOSKER, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born April 1957
Director
Appointed 03 Feb 2012
Resigned 19 Dec 2019

HOUGH, Robert Eric

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born July 1945
Director
Appointed 01 Apr 2012
Resigned 08 Jan 2024

LEES, Neil

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born June 1963
Director
Appointed 03 Feb 2012
Resigned 15 Oct 2020

MOSS, Susan

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born September 1962
Director
Appointed 17 Oct 2019
Resigned 15 Oct 2020

NEARS, Peter John

Resigned
Intu Trafford Centre, ManchesterM17 8PL
Born February 1955
Director
Appointed 18 Jan 2013
Resigned 30 Jul 2020

WAINSCOTT, Paul Philip

Resigned
The Trafford Centre, ManchesterM17 8PL
Born June 1951
Director
Appointed 03 Feb 2012
Resigned 16 Mar 2018

WHITTAKER, John

Resigned
Ballasalla, Isle Of ManIM9 3DL
Born March 1942
Director
Appointed 03 Feb 2012
Resigned 08 Jan 2024

WOODHEAD, Ruth Helen

Resigned
1 Old Park Lane, ManchesterM41 7HA
Born June 1967
Director
Appointed 17 Oct 2019
Resigned 30 Sept 2025

Persons with significant control

5

1 Active
4 Ceased
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2022

Christopher Eves

Ceased
Ballasalla, MalewIM9 3DL
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2022

Mrs Sheila Greenwood

Ceased
Ballasalla, MalewIM9 3DL
Born February 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Mar 2022

Mr John Whittaker

Ceased
Ballasalla, MalewIM9 3DL
Born March 1942

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 24 Mar 2022
1 Old Park Lane, ManchesterM41 7HA

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 24 Mar 2022
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
PARENT_ACCPARENT_ACC
Legacy
20 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
20 December 2022
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
29 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Legacy
29 March 2022
CAP-SSCAP-SS
Legacy
29 March 2022
SH20SH20
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Legacy
29 March 2022
CAP-SSCAP-SS
Resolution
29 March 2022
RESOLUTIONSResolutions
Legacy
29 March 2022
SH20SH20
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
24 March 2022
SH19Statement of Capital
Accounts With Accounts Type Small
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 July 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
1 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
23 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2020
TM01Termination of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 July 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2017
PSC04Change of PSC Details
Capital Allotment Shares
13 April 2017
SH01Allotment of Shares
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
31 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
5 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2014
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Appoint Person Director Company With Name
18 January 2013
AP01Appointment of Director
Resolution
8 January 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 December 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 December 2012
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
24 December 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Incorporation Company
3 February 2012
NEWINCIncorporation