Background WavePink WaveYellow Wave

PEPPLETON LTD (08654524)

PEPPLETON LTD (08654524) is an active UK company. incorporated on 16 August 2013. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEPPLETON LTD has been registered for 12 years. Current directors include NEUWIRTH, David.

Company Number
08654524
Status
active
Type
ltd
Incorporated
16 August 2013
Age
12 years
Address
1 Allanadale Court, Salford, M7 4JN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NEUWIRTH, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPLETON LTD

PEPPLETON LTD is an active company incorporated on 16 August 2013 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEPPLETON LTD was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08654524

LTD Company

Age

12 Years

Incorporated 16 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

1 Allanadale Court Waterpark Road Salford, M7 4JN,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 16 August 2013To: 3 September 2013
Timeline

7 key events • 2013 - 2017

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
Sept 13
Director Left
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
New Owner
Nov 17
Owner Exit
Nov 17
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEUWIRTH, David

Active
Allanadale Court, SalfordM7 4JN
Born November 1970
Director
Appointed 28 Aug 2013

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 16 Aug 2013
Resigned 28 Aug 2013

Persons with significant control

2

1 Active
1 Ceased

Mrs Gillian Marghanita Weis

Active
Allanadale Court, SalfordM7 4JN
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Nov 2017

Mr Aubrey Weis

Ceased
Allanadale Court, SalfordM7 4JN
Born December 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 November 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Mortgage Create With Deed With Charge Number
30 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 October 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Incorporation Company
16 August 2013
NEWINCIncorporation