Background WavePink WaveYellow Wave

PEPPERMINT TECHNOLOGY HOLDINGS LIMITED (09679181)

PEPPERMINT TECHNOLOGY HOLDINGS LIMITED (09679181) is an active UK company. incorporated on 9 July 2015. with registered office in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PEPPERMINT TECHNOLOGY HOLDINGS LIMITED has been registered for 10 years. Current directors include MARWAHA, Avaneesh, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca and 1 others.

Company Number
09679181
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
1 Princeton Mews, Kingston Upon Thames, KT2 6PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MARWAHA, Avaneesh, MILLINER, Karen Jayne, O'BRIEN, Liberty Rebecca, SINGH, Priyanka
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPPERMINT TECHNOLOGY HOLDINGS LIMITED

PEPPERMINT TECHNOLOGY HOLDINGS LIMITED is an active company incorporated on 9 July 2015 with the registered office located in Kingston Upon Thames. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PEPPERMINT TECHNOLOGY HOLDINGS LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09679181

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

MM&S (5885) LIMITED
From: 9 July 2015To: 20 November 2015
Contact
Address

1 Princeton Mews 167-169 London Road Kingston Upon Thames, KT2 6PT,

Previous Addresses

Oaktree House 2 Phoenix Place Phoenix Court Nottingham Nottinghamshire NG8 6BA
From: 14 June 2016To: 11 February 2025
Focus House 8 Millennium Way West Phoenix Business Park Nottingham NG8 6AS England
From: 14 January 2016To: 14 June 2016
One London Wall London EC2Y 5AB United Kingdom
From: 9 July 2015To: 14 January 2016
Timeline

70 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Joined
Dec 15
Loan Cleared
Jan 16
Share Issue
Jan 16
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Sept 16
Funding Round
Jan 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Director Left
Mar 17
Director Joined
May 17
Funding Round
May 17
Director Joined
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Loan Secured
Jul 18
Director Left
Jul 18
Capital Reduction
Aug 18
Share Buyback
Aug 18
Director Joined
Sept 18
Owner Exit
Jan 19
Loan Secured
Jan 19
Director Joined
Feb 19
Loan Cleared
Jul 19
Capital Reduction
Sept 19
Share Buyback
Sept 19
Funding Round
Sept 19
Director Left
Jan 21
Loan Secured
Jan 21
Director Joined
Jan 21
Capital Reduction
Apr 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Share Buyback
Apr 21
Share Buyback
May 21
Capital Reduction
Jul 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Nov 21
Capital Reduction
Aug 22
Share Buyback
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Funding Round
Apr 23
Director Left
Sept 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Owner Exit
Feb 25
Owner Exit
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Jun 25
Director Joined
Jun 25
27
Funding
29
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

MARWAHA, Avaneesh

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born August 1980
Director
Appointed 05 Feb 2025

MILLINER, Karen Jayne

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born March 1960
Director
Appointed 05 Feb 2025

O'BRIEN, Liberty Rebecca

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1991
Director
Appointed 05 Feb 2025

SINGH, Priyanka

Active
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born February 1980
Director
Appointed 23 Jun 2025

ADAMS, Arlene

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Secretary
Appointed 27 Jul 2018
Resigned 05 Feb 2025

KENT, Michael William Bates

Resigned
Moorside Lane, HolbrookDE56 0TW
Secretary
Appointed 13 Jan 2016
Resigned 27 Jul 2018

MACLAY MURRAY & SPENS LLP

Resigned
George Square, GlasgowG2 1AL
Corporate secretary
Appointed 09 Jul 2015
Resigned 13 Jan 2016

ADAMS, Arlene

Resigned
Church Lane, SurreyGU8 5UQ
Born December 1973
Director
Appointed 09 Dec 2015
Resigned 05 Feb 2025

BEVERIDGE, Gordon James

Resigned
St George Street, LondonW1S 2FA
Born December 1971
Director
Appointed 19 Nov 2015
Resigned 16 Mar 2017

DAVIS, Neville

Resigned
Church Lane, RoystonSG8 8EJ
Born May 1955
Director
Appointed 09 Dec 2015
Resigned 05 Feb 2025

GRUNDY, Nicola Helen

Resigned
2 Phoenix Place, NottinghamNG8 6BA
Born December 1966
Director
Appointed 28 Sept 2018
Resigned 18 Dec 2020

KENT, Michael William Bates

Resigned
Moorside Lane, DerbyDE56 0TW
Born November 1961
Director
Appointed 09 Dec 2015
Resigned 27 Jul 2018

MCLATCHIE, Fraser

Resigned
Blythswood Square, GlasgowG2 4AD
Born December 1979
Director
Appointed 18 Jan 2019
Resigned 23 Aug 2022

NEESON, Paul Michael

Resigned
Blythswood Square, GlasgowG2 4AD
Born December 1981
Director
Appointed 17 Nov 2021
Resigned 05 Feb 2025

REDWOOD, Niki Jane

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born January 1971
Director
Appointed 18 Jan 2021
Resigned 05 Feb 2025

SNEDDON, David John

Resigned
2 Phoenix Place, NottinghamNG8 6BA
Born June 1962
Director
Appointed 28 Apr 2017
Resigned 04 Sept 2024

TRUESDALE, Christine

Resigned
George Square, GlasgowG2 1AL
Born February 1960
Director
Appointed 09 Jul 2015
Resigned 05 Oct 2015

WARREN, Isaac

Resigned
Princeton Mews, Kingston Upon ThamesKT2 6PT
Born July 1977
Director
Appointed 05 Feb 2025
Resigned 23 Jun 2025

YOUNG, Gary Stuart

Resigned
167-169 London Road, Kingston Upon ThamesKT2 6PT
Born June 1965
Director
Appointed 01 May 2018
Resigned 05 Feb 2025

VINDEX LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 09 Jul 2015
Resigned 19 Nov 2015

VINDEX SERVICES LIMITED

Resigned
George Square, GlasgowG2 1AL
Corporate director
Appointed 09 Jul 2015
Resigned 19 Nov 2015

Persons with significant control

4

1 Active
3 Ceased
Princeton Mews, Kingston Upon ThamesKT2 6PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Feb 2025

Sep Iv Lp

Ceased
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Feb 2025
Blythswood Square, GlasgowG2 4AD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Feb 2025
Blythswood Square, GlasgowG2 4AD

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

127

Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
26 April 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
16 March 2023
AAAnnual Accounts
Memorandum Articles
13 February 2023
MAMA
Resolution
9 February 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Capital Allotment Shares
10 August 2022
SH01Allotment of Shares
Resolution
10 August 2022
RESOLUTIONSResolutions
Memorandum Articles
9 August 2022
MAMA
Capital Cancellation Shares
9 August 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 August 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
15 July 2022
CS01Confirmation Statement
Resolution
14 June 2022
RESOLUTIONSResolutions
Resolution
14 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 November 2021
AP01Appointment of Director
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Capital Allotment Shares
25 August 2021
SH01Allotment of Shares
Capital Cancellation Shares
29 July 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
2 June 2021
AAAnnual Accounts
Capital Return Purchase Own Shares
21 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 April 2021
SH06Cancellation of Shares
Capital Cancellation Shares
27 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
27 April 2021
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
27 April 2021
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Resolution
5 November 2020
RESOLUTIONSResolutions
Resolution
19 October 2020
RESOLUTIONSResolutions
Memorandum Articles
19 October 2020
MAMA
Capital Variation Of Rights Attached To Shares
17 October 2020
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
25 March 2020
AAAnnual Accounts
Capital Allotment Shares
17 September 2019
SH01Allotment of Shares
Capital Cancellation Shares
3 September 2019
SH06Cancellation of Shares
Resolution
3 September 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 September 2019
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
25 July 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Resolution
31 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Capital Cancellation Shares
28 August 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
28 August 2018
SH03Return of Purchase of Own Shares
Resolution
7 August 2018
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
27 July 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
9 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2018
MR01Registration of a Charge
Resolution
3 July 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
23 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 May 2018
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Resolution
20 March 2018
RESOLUTIONSResolutions
Resolution
20 March 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Capital Allotment Shares
31 May 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Accounts With Accounts Type Group
4 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 March 2017
TM01Termination of Director
Capital Cancellation Shares
6 March 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 March 2017
SH03Return of Purchase of Own Shares
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Capital Allotment Shares
13 September 2016
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Resolution
14 June 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
13 June 2016
RP04RP04
Resolution
1 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Capital Alter Shares Subdivision
13 January 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
6 January 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
6 January 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 December 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2015
TM01Termination of Director
Certificate Change Of Name Company
20 November 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Incorporation Company
9 July 2015
NEWINCIncorporation