Background WavePink WaveYellow Wave

CHICK & PEA LIMITED (09872817)

CHICK & PEA LIMITED (09872817) is an active UK company. incorporated on 16 November 2015. with registered office in Launceston. The company operates in the Accommodation and Food Service Activities sector, engaged in take-away food shops and mobile food stands. CHICK & PEA LIMITED has been registered for 10 years. Current directors include DOWNTON, Jeremy David, FLINN, Melloney Francesca.

Company Number
09872817
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
Tube Service Centre Lowley Road, Launceston, PL15 7PY
Industry Sector
Accommodation and Food Service Activities
Business Activity
Take-away food shops and mobile food stands
Directors
DOWNTON, Jeremy David, FLINN, Melloney Francesca
SIC Codes
56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHICK & PEA LIMITED

CHICK & PEA LIMITED is an active company incorporated on 16 November 2015 with the registered office located in Launceston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in take-away food shops and mobile food stands. CHICK & PEA LIMITED was registered 10 years ago.(SIC: 56103)

Status

active

Active since 10 years ago

Company No

09872817

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

RADSHORE LIMITED
From: 16 November 2015To: 2 August 2016
Contact
Address

Tube Service Centre Lowley Road Pennygillam Industrial Estate Launceston, PL15 7PY,

Previous Addresses

C/O Bishop Fleming Chy Nyverow Newham Road Truro Cornwall TR1 2DP United Kingdom
From: 16 November 2015To: 31 July 2018
Timeline

9 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
New Owner
May 23
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOWNTON, Jeremy David

Active
Lowley Road, LauncestonPL15 7PY
Born August 1991
Director
Appointed 23 Jul 2018

FLINN, Melloney Francesca

Active
Lowley Road, LauncestonPL15 7PY
Born April 1990
Director
Appointed 23 Feb 2023

DOWNTON, Amelia Victoria

Resigned
Chy Nyverow, TruroTR1 2DP
Born October 1994
Director
Appointed 16 Nov 2015
Resigned 23 Jul 2018

DOWNTON, Mark Wayne

Resigned
Chy Nyverow, TruroTR1 2DP
Born October 1960
Director
Appointed 16 Nov 2015
Resigned 18 Nov 2022

WHITEHOUSE, Desmond

Resigned
Chy Nyverow, TruroTR1 2DP
Born March 1961
Director
Appointed 16 Nov 2015
Resigned 18 Nov 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Jeremy David Downton

Active
Lowley Road, LauncestonPL15 7PY
Born August 1991

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Jan 2026

Miss Melloney Francesca Flinn

Active
Lowley Road, LauncestonPL15 7PY
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2023

Mr Jeremy Downton

Ceased
Lowley Road, LauncestonPL15 7PY
Born January 1990

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Nov 2016
Ceased 01 Jan 2026
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 May 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Administrative Restoration Company
4 May 2018
RT01RT01
Gazette Dissolved Compulsory
2 January 2018
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Certificate Change Of Name Company
2 August 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Incorporation Company
16 November 2015
NEWINCIncorporation