Background WavePink WaveYellow Wave

PREDDY NEWCO LIMITED (09728345)

PREDDY NEWCO LIMITED (09728345) is an active UK company. incorporated on 12 August 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in dispensing chemist in specialised stores. PREDDY NEWCO LIMITED has been registered for 10 years. Current directors include CHEEMA, Jagdeesh Singh, CHEEMA, Kirandeep Singh, CHEEMA, Satinderjit Kaur.

Company Number
09728345
Status
active
Type
ltd
Incorporated
12 August 2015
Age
10 years
Address
213 St. John Street, London, EC1V 4LY
Industry Sector
Wholesale and Retail Trade
Business Activity
Dispensing chemist in specialised stores
Directors
CHEEMA, Jagdeesh Singh, CHEEMA, Kirandeep Singh, CHEEMA, Satinderjit Kaur
SIC Codes
47730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREDDY NEWCO LIMITED

PREDDY NEWCO LIMITED is an active company incorporated on 12 August 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in dispensing chemist in specialised stores. PREDDY NEWCO LIMITED was registered 10 years ago.(SIC: 47730)

Status

active

Active since 10 years ago

Company No

09728345

LTD Company

Age

10 Years

Incorporated 12 August 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

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

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

213 St. John Street London, EC1V 4LY,

Previous Addresses

Wilson House 48 Brooklyn Road Seaford East Sussex BN25 2DX England
From: 12 August 2015To: 7 August 2019
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Oct 19
Director Joined
Apr 20
Director Left
Jul 20
Loan Secured
Aug 20
Loan Secured
Oct 21
Director Joined
Nov 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHEEMA, Jagdeesh Singh

Active
St. John Street, LondonEC1V 4LY
Born May 1977
Director
Appointed 01 Aug 2019

CHEEMA, Kirandeep Singh

Active
Arisdale Avenue, South OckendonRM15 5TT
Born November 1985
Director
Appointed 04 Nov 2024

CHEEMA, Satinderjit Kaur

Active
St John Street, LondonEC1V 4LY
Born June 1963
Director
Appointed 01 Feb 2020

CHEEMA, Kirandeep Singh

Resigned
St. John Street, LondonEC1V 4LY
Born November 1985
Director
Appointed 01 Aug 2019
Resigned 16 Jun 2020

PREDDY, Leonard John Frederick

Resigned
Cuckmere Road, SeafordBN25 4DG
Born July 1931
Director
Appointed 12 Aug 2015
Resigned 01 Aug 2019

Persons with significant control

2

1 Active
1 Ceased
St. John Street, LondonEC1V 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Cuckmere Road, SeafordBN25 4DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
27 March 2025
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
10 December 2024
MR05Certification of Charge
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 August 2023
AAAnnual Accounts
Legacy
25 August 2023
GUARANTEE2GUARANTEE2
Legacy
25 August 2023
PARENT_ACCPARENT_ACC
Legacy
25 August 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
21 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Legacy
3 September 2021
GUARANTEE2GUARANTEE2
Legacy
24 August 2021
GUARANTEE2GUARANTEE2
Legacy
13 July 2021
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Legacy
22 July 2020
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
7 August 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Incorporation Company
12 August 2015
NEWINCIncorporation