Background WavePink WaveYellow Wave

PECKWATER INVESTMENTS LTD (12284429)

PECKWATER INVESTMENTS LTD (12284429) is an active UK company. incorporated on 28 October 2019. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in agents involved in the sale of food, beverages and tobacco and 2 other business activities. PECKWATER INVESTMENTS LTD has been registered for 6 years. Current directors include KARAALP, Ali Osman, MARTIN, Samuel George, PEARSON, Mark Alan and 1 others.

Company Number
12284429
Status
active
Type
ltd
Incorporated
28 October 2019
Age
6 years
Address
4 - 6a Hookers Road, London, E17 6DP
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents involved in the sale of food, beverages and tobacco
Directors
KARAALP, Ali Osman, MARTIN, Samuel George, PEARSON, Mark Alan, WOLFSON, Andrew Daniel
SIC Codes
46170, 56102, 56103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PECKWATER INVESTMENTS LTD

PECKWATER INVESTMENTS LTD is an active company incorporated on 28 October 2019 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents involved in the sale of food, beverages and tobacco and 2 other business activities. PECKWATER INVESTMENTS LTD was registered 6 years ago.(SIC: 46170, 56102, 56103)

Status

active

Active since 6 years ago

Company No

12284429

LTD Company

Age

6 Years

Incorporated 28 October 2019

Size

N/A

Accounts

ARD: 29/12

Overdue

5 days overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 November 2022 - 31 December 2023(15 months)
Type: Group Accounts

Next Due

Due by 22 March 2026
Period: 1 January 2024 - 29 December 2024

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

4 - 6a Hookers Road London, E17 6DP,

Previous Addresses

5 Forest Road London E17 6ZJ England
From: 12 December 2024To: 5 January 2026
Bersey Bersey Warehouse, 293 Old Street London EC1V 9LA United Kingdom
From: 27 October 2022To: 12 December 2024
20-22 Wenlock Road London N1 7GU England
From: 28 October 2019To: 27 October 2022
Timeline

29 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Funding Round
Aug 20
New Owner
Aug 20
Director Joined
Aug 20
Share Issue
Aug 20
Share Issue
Jan 21
Funding Round
Jan 21
Director Joined
Oct 21
Director Joined
Oct 21
Funding Round
Oct 21
Funding Round
Jan 22
Funding Round
Apr 22
Funding Round
May 22
Funding Round
Jun 22
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Funding Round
Nov 22
Funding Round
Mar 23
Funding Round
May 24
Funding Round
May 24
Director Left
Jul 24
Director Left
Dec 24
Funding Round
May 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Feb 26
Director Joined
Feb 26
16
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

KARAALP, Ali Osman

Active
Charleston Avenue, BasildonSS13 1JH
Born June 1988
Director
Appointed 25 Feb 2026

MARTIN, Samuel George

Active
Hookers Road, LondonE17 6DP
Born September 1988
Director
Appointed 10 Aug 2020

PEARSON, Mark Alan

Active
Margate Road, RamsgateCT12 6SJ
Born April 1980
Director
Appointed 16 Feb 2026

WOLFSON, Andrew Daniel

Active
Old Marylebone Road, LondonNW1 5QT
Born March 1969
Director
Appointed 30 Sept 2021

BRADSHAW, Leo Alexander

Resigned
Bersey Warehouse, 293 Old Street, LondonEC1V 9LA
Born August 1989
Director
Appointed 28 Oct 2019
Resigned 30 Nov 2024

HAMMOND, Oliver Nicholas

Resigned
1 Kings Arms Yard, LondonEC2R 7AF
Born August 1993
Director
Appointed 30 Sept 2021
Resigned 10 Jul 2024

MOORE, James Joseph

Resigned
Bentinck Street, LondonW1U 2EU
Born August 1968
Director
Appointed 10 Jun 2022
Resigned 28 Nov 2025

NII, Tomoyuki

Resigned
Roppongi, Tokyo
Born February 1967
Director
Appointed 10 Jun 2022
Resigned 08 Aug 2025

Persons with significant control

2

Mr Samuel George Martin

Active
Hookers Road, LondonE17 6DP
Born September 1988

Nature of Control

Significant influence or control
Notified 10 Aug 2020

Mr Leo Alexander Bradshaw

Active
Hookers Road, LondonE17 6DP
Born August 1989

Nature of Control

Significant influence or control
Notified 28 Oct 2019
Fundings
Financials
Latest Activities

Filing History

66

Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
22 December 2025
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2025
AAAnnual Accounts
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 July 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Capital Allotment Shares
9 May 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
24 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 November 2023
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
5 October 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 March 2023
SH01Allotment of Shares
Capital Allotment Shares
23 November 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
31 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2022
AAAnnual Accounts
Memorandum Articles
1 July 2022
MAMA
Resolution
1 July 2022
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 May 2022
SH01Allotment of Shares
Resolution
20 April 2022
RESOLUTIONSResolutions
Capital Allotment Shares
4 April 2022
SH01Allotment of Shares
Capital Allotment Shares
5 January 2022
SH01Allotment of Shares
Resolution
14 October 2021
RESOLUTIONSResolutions
Memorandum Articles
14 October 2021
MAMA
Capital Allotment Shares
13 October 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2021
AAAnnual Accounts
Resolution
8 July 2021
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 March 2021
PSC04Change of PSC Details
Capital Allotment Shares
21 January 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 January 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Capital Alter Shares Subdivision
22 August 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
22 August 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2020
SH01Allotment of Shares
Change To A Person With Significant Control
10 August 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
10 August 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Incorporation Company
28 October 2019
NEWINCIncorporation