Background WavePink WaveYellow Wave

PEREGRINE MLS LTD (11654136)

PEREGRINE MLS LTD (11654136) is an active UK company. incorporated on 1 November 2018. with registered office in Alton. The company operates in the Manufacturing sector, engaged in unknown sic code (27320) and 3 other business activities. PEREGRINE MLS LTD has been registered for 7 years. Current directors include O'BRIEN, Tim, REID, Christopher Everard, STARLING, Alexander Charles, Dr and 1 others.

Company Number
11654136
Status
active
Type
ltd
Incorporated
1 November 2018
Age
7 years
Address
Unit 7 Forge Works, Alton, GU34 2QG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
O'BRIEN, Tim, REID, Christopher Everard, STARLING, Alexander Charles, Dr, STORER, Kevin Philip
SIC Codes
27320, 29310, 71122, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEREGRINE MLS LTD

PEREGRINE MLS LTD is an active company incorporated on 1 November 2018 with the registered office located in Alton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320) and 3 other business activities. PEREGRINE MLS LTD was registered 7 years ago.(SIC: 27320, 29310, 71122, 71129)

Status

active

Active since 7 years ago

Company No

11654136

LTD Company

Age

7 Years

Incorporated 1 November 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026

Previous Company Names

PEREGRINE FOAM LTD
From: 1 November 2018To: 19 December 2019
Contact
Address

Unit 7 Forge Works Mill Lane Alton, GU34 2QG,

Previous Addresses

The New Forge Beech Lane Dove Holes Buxton SK17 8DJ United Kingdom
From: 1 November 2018To: 7 September 2023
Timeline

32 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Director Left
Mar 20
Loan Secured
Mar 20
Funding Round
Apr 20
New Owner
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Funding Round
Sept 20
Director Left
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Funding Round
Mar 22
Funding Round
Apr 22
Loan Secured
Aug 22
Loan Cleared
Oct 22
New Owner
Nov 22
Director Left
Dec 22
Funding Round
May 23
Funding Round
May 23
Share Issue
May 23
Share Buyback
May 23
Director Joined
May 23
Capital Reduction
Jun 23
Capital Reduction
Jun 23
Share Buyback
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Share Issue
Jul 23
Director Joined
Mar 25
Funding Round
May 25
Loan Secured
Nov 25
Loan Cleared
Mar 26
15
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

O'BRIEN, Tim

Active
Leasgill, MilnthorpeLA7 7EY
Born March 1955
Director
Appointed 06 Jan 2025

REID, Christopher Everard

Active
Mill Lane, AltonGU34 2QG
Born November 1972
Director
Appointed 08 Jul 2021

STARLING, Alexander Charles, Dr

Active
Mill Lane, AltonGU34 2QG
Born September 1977
Director
Appointed 01 Jun 2023

STORER, Kevin Philip

Active
Mill Lane, AltonGU34 2QG
Born May 1976
Director
Appointed 01 Nov 2018

REID, Mia Jacqueline

Resigned
Beech Lane, BuxtonSK17 8DJ
Born November 1974
Director
Appointed 20 Aug 2020
Resigned 08 Jul 2021

STUBBS, Lee David

Resigned
Beech Lane, BuxtonSK17 8DJ
Born April 1979
Director
Appointed 01 Nov 2018
Resigned 28 Feb 2020

SWINDEN, Gavin Edward

Resigned
Beech Lane, BuxtonSK17 8DJ
Born September 1970
Director
Appointed 20 Aug 2020
Resigned 28 Dec 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Christopher Everard Reid

Active
Mill Lane, AltonGU34 2QG
Born November 1972

Nature of Control

Significant influence or control
Notified 08 Jul 2021

Mrs Mia Jacqueline Reid

Ceased
Beech Lane, BuxtonSK17 8DJ
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Aug 2020
Ceased 08 Jul 2021

Mr Kevin Philip Storer

Active
Mill Lane, AltonGU34 2QG
Born May 1976

Nature of Control

Significant influence or control
Notified 01 Nov 2018
Fundings
Financials
Latest Activities

Filing History

73

Mortgage Satisfy Charge Full
13 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2025
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
27 May 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Resolution
21 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
19 May 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 October 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 September 2023
AD01Change of Registered Office Address
Capital Allotment Shares
11 July 2023
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 July 2023
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Resolution
11 July 2023
RESOLUTIONSResolutions
Resolution
11 July 2023
RESOLUTIONSResolutions
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Capital Return Purchase Own Shares
26 June 2023
SH03Return of Purchase of Own Shares
Resolution
15 June 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
8 June 2023
SH06Cancellation of Shares
Capital Cancellation Shares
5 June 2023
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Capital Return Purchase Own Shares
31 May 2023
SH03Return of Purchase of Own Shares
Resolution
30 May 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
30 May 2023
SH02Allotment of Shares (prescribed particulars)
Resolution
30 May 2023
RESOLUTIONSResolutions
Resolution
30 May 2023
RESOLUTIONSResolutions
Resolution
30 May 2023
RESOLUTIONSResolutions
Resolution
30 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
23 May 2023
PSC04Change of PSC Details
Resolution
19 May 2023
RESOLUTIONSResolutions
Resolution
19 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
16 May 2023
RP04CS01RP04CS01
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Capital Allotment Shares
10 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2022
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
25 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Resolution
28 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Resolution
30 March 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 September 2020
SH01Allotment of Shares
Resolution
9 September 2020
RESOLUTIONSResolutions
Memorandum Articles
8 September 2020
MAMA
Resolution
8 September 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 September 2020
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Capital Allotment Shares
9 April 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 March 2020
TM01Termination of Director
Resolution
19 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Incorporation Company
1 November 2018
NEWINCIncorporation