Background WavePink WaveYellow Wave

PEAPIE HOLDINGS LIMITED (08773123)

PEAPIE HOLDINGS LIMITED (08773123) is an active UK company. incorporated on 13 November 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. PEAPIE HOLDINGS LIMITED has been registered for 12 years. Current directors include THYKIER, Svend Christoffer Stael.

Company Number
08773123
Status
active
Type
ltd
Incorporated
13 November 2013
Age
12 years
Address
3 Archery Close, London, W2 2BE
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
THYKIER, Svend Christoffer Stael
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAPIE HOLDINGS LIMITED

PEAPIE HOLDINGS LIMITED is an active company incorporated on 13 November 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. PEAPIE HOLDINGS LIMITED was registered 12 years ago.(SIC: 59131)

Status

active

Active since 12 years ago

Company No

08773123

LTD Company

Age

12 Years

Incorporated 13 November 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

NEWINCCO 1276 LIMITED
From: 13 November 2013To: 12 December 2013
Contact
Address

3 Archery Close London, W2 2BE,

Previous Addresses

27 Mortimer Street London W1T 3BL
From: 12 December 2013To: 11 January 2017
90 High Holborn London WC1V 6XX United Kingdom
From: 13 November 2013To: 12 December 2013
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Funding Round
Jan 14
Director Joined
Mar 14
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Capital Update
Nov 19
Director Left
Oct 23
2
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

THYKIER, Svend Christoffer Stael

Active
Archery Close, LondonW2 2BE
Born January 1972
Director
Appointed 11 Dec 2013

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 13 Nov 2013
Resigned 11 Dec 2013

CHAMBERLAIN, Julia Sarah Manel, Dr

Resigned
Carlos Place, LondonW1K 2ET
Born January 1961
Director
Appointed 10 Apr 2014
Resigned 31 Oct 2023

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 13 Nov 2013
Resigned 11 Dec 2013

MARANDI, Javad

Resigned
Mortimer Street, LondonW1 3BL
Born February 1968
Director
Appointed 23 Dec 2013
Resigned 01 Apr 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 13 Nov 2013
Resigned 11 Dec 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 13 Nov 2013
Resigned 11 Dec 2013

Persons with significant control

1

Mr Svend Christoffer Sael Thykier

Active
Archery Close, LondonW2 2BE
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Legacy
21 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2019
SH19Statement of Capital
Legacy
21 November 2019
CAP-SSCAP-SS
Resolution
21 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
6 November 2015
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Appoint Person Director Company With Name
12 May 2014
AP01Appointment of Director
Termination Director Company With Name
9 May 2014
TM01Termination of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Capital Allotment Shares
23 January 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
23 January 2014
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
12 December 2013
AD01Change of Registered Office Address
Certificate Change Of Name Company
12 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
12 December 2013
CONNOTConfirmation Statement Notification
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Secretary Company With Name
12 December 2013
TM02Termination of Secretary
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Incorporation Company
13 November 2013
NEWINCIncorporation