Background WavePink WaveYellow Wave

PEU (TRE) LIMITED (11808312)

PEU (TRE) LIMITED (11808312) is an active UK company. incorporated on 5 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PEU (TRE) LIMITED has been registered for 7 years. Current directors include CHITTY, Alan, CLOSE, Katie Helen, EELMAN, Willem.

Company Number
11808312
Status
active
Type
ltd
Incorporated
5 February 2019
Age
7 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

PEU (TRE) LIMITED

PEU (TRE) LIMITED is an active company incorporated on 5 February 2019 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. PEU (TRE) LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11808312

LTD Company

Age

7 Years

Incorporated 5 February 2019

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 3 October 2025 (5 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

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
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 Worcestershire WR1 2JG United Kingdom
From: 5 February 2019To: 26 March 2019
Timeline

46 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Jun 19
Capital Update
Aug 19
Funding Round
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Owner Exit
Aug 19
Loan Secured
Sept 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Mar 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Aug 25
Director Left
Aug 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
2
Funding
15
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

BOND, Andrew James

Resigned
120 Weston Street, LondonSE1 4GS
Born March 1965
Director
Appointed 05 Feb 2019
Resigned 31 Mar 2022

CARDINAAL, Sean Nicolas Nennens

Resigned
120 Weston Street, LondonSE1 4GS
Born December 1967
Director
Appointed 05 Feb 2019
Resigned 14 Dec 2021

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 01 Aug 2019
Deansway, WorcesterWR1 2JG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Feb 2019
Ceased 01 Aug 2019
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 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
Mortgage Charge Part Both With Charge Number
20 June 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
20 June 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
19 June 2023
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
15 February 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 February 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 February 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 July 2022
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 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
31 March 2022
TM01Termination of Director
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
7 October 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 August 2019
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
29 August 2019
RP04SH01RP04SH01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2019
MR01Registration of a Charge
Legacy
2 August 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
2 August 2019
SH19Statement of Capital
Legacy
2 August 2019
CAP-SSCAP-SS
Resolution
2 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2019
SH01Allotment of Shares
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
Incorporation Company
5 February 2019
NEWINCIncorporation