Background WavePink WaveYellow Wave

PEPO LA TUMAINI (09515118)

PEPO LA TUMAINI (09515118) is an active UK company. incorporated on 27 March 2015. with registered office in Sidcup. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. PEPO LA TUMAINI has been registered for 11 years. Current directors include GANATRA, Kashif, KRUGER, Sarah, NEWTON, Sian Mary and 4 others.

Company Number
09515118
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
27 March 2015
Age
11 years
Address
C/O Azets River House, Sidcup, DA14 5RH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
GANATRA, Kashif, KRUGER, Sarah, NEWTON, Sian Mary, NINDI, Pax Barnabas, OXLEY, Stephen Edward, SPILLER, Catriona Jacqueline Wykeham, WHITTLE, Angela Susan
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPO LA TUMAINI

PEPO LA TUMAINI is an active company incorporated on 27 March 2015 with the registered office located in Sidcup. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. PEPO LA TUMAINI was registered 11 years ago.(SIC: 86900)

Status

active

Active since 11 years ago

Company No

09515118

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 27 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

C/O Azets River House 1 Maidstone Road Sidcup, DA14 5RH,

Previous Addresses

Greytown House 221-227 High Street Orpington Kent BR6 0NZ
From: 27 March 2015To: 2 September 2023
Timeline

15 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Nov 19
Director Joined
Apr 21
Director Left
Jul 21
Director Left
Oct 21
Director Joined
Mar 22
Director Joined
Mar 22
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

WHITTLE, Angela Susan

Active
80 Strand, LondonWC2R 0DT
Secretary
Appointed 12 Nov 2018

GANATRA, Kashif

Active
River House, SidcupDA14 5RH
Born May 1991
Director
Appointed 15 Mar 2022

KRUGER, Sarah

Active
River House, SidcupDA14 5RH
Born June 1982
Director
Appointed 24 Sept 2015

NEWTON, Sian Mary

Active
River House, SidcupDA14 5RH
Born November 1973
Director
Appointed 23 Apr 2021

NINDI, Pax Barnabas

Active
River House, SidcupDA14 5RH
Born July 1957
Director
Appointed 15 Mar 2022

OXLEY, Stephen Edward

Active
River House, SidcupDA14 5RH
Born March 1956
Director
Appointed 04 Apr 2018

SPILLER, Catriona Jacqueline Wykeham

Active
River House, SidcupDA14 5RH
Born July 1984
Director
Appointed 27 Mar 2015

WHITTLE, Angela Susan

Active
LondonWC2R 0DT
Born December 1969
Director
Appointed 05 Nov 2019

DYER, Joseph Frederic

Resigned
221-227 High Street, OrpingtonBR6 0NZ
Born January 1957
Director
Appointed 27 Mar 2015
Resigned 04 Apr 2018

HEUZE, Maria Teresa

Resigned
221-227 High Street, OrpingtonBR6 0NZ
Born December 1958
Director
Appointed 27 Mar 2015
Resigned 30 Jul 2021

IRWIN, Shelley Kate

Resigned
221-227 High Street, OrpingtonBR6 0NZ
Born August 1976
Director
Appointed 24 Sept 2015
Resigned 01 Sept 2018

RILEY, Pamela Louise

Resigned
Clive Road, EsherKT10 8PS
Born May 1981
Director
Appointed 03 May 2016
Resigned 12 Nov 2018

STUART, Jacqueline Anne

Resigned
Streathbourne Road, LondonSW17 8RA
Born February 1964
Director
Appointed 12 Nov 2018
Resigned 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
27 August 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2016
AR01AR01
Change Account Reference Date Company Current Shortened
1 December 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Incorporation Company
27 March 2015
NEWINCIncorporation