Background WavePink WaveYellow Wave

PEPCO GROUP SERVICES LIMITED (10972213)

PEPCO GROUP SERVICES LIMITED (10972213) is an active UK company. incorporated on 20 September 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PEPCO GROUP SERVICES LIMITED has been registered for 8 years. Current directors include CHITTY, Alan, CLOSE, Katie Helen, EELMAN, Willem.

Company Number
10972213
Status
active
Type
ltd
Incorporated
20 September 2017
Age
8 years
Address
14th Floor Capital House, London, NW1 5DH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CHITTY, Alan, CLOSE, Katie Helen, EELMAN, Willem
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPCO GROUP SERVICES LIMITED

PEPCO GROUP SERVICES LIMITED is an active company incorporated on 20 September 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PEPCO GROUP SERVICES LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10972213

LTD Company

Age

8 Years

Incorporated 20 September 2017

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

PEPCO GROUP LIMITED
From: 17 September 2019To: 26 September 2019
PEPKOR MARKETING LIMITED
From: 20 September 2017To: 17 September 2019
Contact
Address

14th Floor Capital House 25 Chapel Street London, NW1 5DH,

Previous Addresses

Unit B 120 Weston Street London SE1 4GS United Kingdom
From: 28 March 2019To: 28 April 2022
Taper Studios Unit B 175 Long Lane London SE1 4GT England
From: 26 March 2019To: 28 March 2019
5 Deansway Worcester WR1 2JG England
From: 5 February 2019To: 26 March 2019
Unit 4.1 the Leather Market Weston Street London England SE1 3ER England
From: 20 September 2017To: 5 February 2019
Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Nov 18
Director Joined
Jun 19
Owner Exit
Aug 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

CHITTY, Alan

Active
Capital House, LondonNW1 5DH
Born July 1974
Director
Appointed 16 May 2022

CLOSE, Katie Helen

Active
Capital House, LondonNW1 5DH
Born May 1973
Director
Appointed 14 Aug 2025

EELMAN, Willem

Active
Capital House, LondonNW1 5DH
Born April 1964
Director
Appointed 28 Feb 2025

AL AZAM, Mohammed

Resigned
Capital House, LondonNW1 5DH
Secretary
Appointed 16 Jun 2023
Resigned 19 Dec 2023

ANKERS, Mathew David

Resigned
Capital House, LondonNW1 5DH
Born September 1986
Director
Appointed 14 Dec 2021
Resigned 16 Jun 2023

CARDINAAL, Sean Nicolas Nennens

Resigned
120 Weston Street, LondonSE1 4GS
Born December 1967
Director
Appointed 20 Sept 2017
Resigned 14 Dec 2021

ELLIOTT, Mark Christopher, Dr

Resigned
Weston Street, LondonSE1 3ER
Born February 1977
Director
Appointed 20 Sept 2017
Resigned 30 Sept 2018

GALLOWAY, Neil John

Resigned
Capital House, LondonNW1 5DH
Born December 1968
Director
Appointed 31 Jul 2023
Resigned 28 Feb 2025

KNOX, Jacqueline Michelle

Resigned
Capital House, LondonNW1 5DH
Born February 1977
Director
Appointed 30 Apr 2022
Resigned 31 Jul 2023

SWALES, Robert Paul

Resigned
Capital House, LondonNW1 5DH
Born September 1982
Director
Appointed 16 May 2022
Resigned 14 Aug 2025

WHARTON, Nicholas Barry Edward

Resigned
120 Weston Street, LondonSE1 4GS
Born August 1966
Director
Appointed 07 Jun 2019
Resigned 30 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
Capital House, LondonNW1 5DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2019
Weston Street, LondonSE1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2017
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
26 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Change To A Person With Significant Control
29 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 April 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company
17 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2020
AAAnnual Accounts
Resolution
10 October 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Resolution
2 October 2019
RESOLUTIONSResolutions
Resolution
26 September 2019
RESOLUTIONSResolutions
Resolution
17 September 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2019
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
16 July 2019
MAMA
Resolution
16 July 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
19 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
17 September 2018
AD02Notification of Single Alternative Inspection Location
Incorporation Company
20 September 2017
NEWINCIncorporation