Background WavePink WaveYellow Wave

PEAC SOLUTIONS LIMITED (12662746)

PEAC SOLUTIONS LIMITED (12662746) is an active UK company. incorporated on 11 June 2020. with registered office in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEAC SOLUTIONS LIMITED has been registered for 5 years. Current directors include BOLTON, Stephen Geoffrey, HARTIS, Anthony.

Company Number
12662746
Status
active
Type
ltd
Incorporated
11 June 2020
Age
5 years
Address
Inspired, Easthampstead Road, Bracknell, RG12 1YQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BOLTON, Stephen Geoffrey, HARTIS, Anthony
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAC SOLUTIONS LIMITED

PEAC SOLUTIONS LIMITED is an active company incorporated on 11 June 2020 with the registered office located in Bracknell. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEAC SOLUTIONS LIMITED was registered 5 years ago.(SIC: 99999)

Status

active

Active since 5 years ago

Company No

12662746

LTD Company

Age

5 Years

Incorporated 11 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

PEAC ASSET FINANCE LIMITED
From: 18 June 2020To: 2 December 2022
AGHOCO 1923 LIMITED
From: 11 June 2020To: 18 June 2020
Contact
Address

Inspired, Easthampstead Road Bracknell, RG12 1YQ,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 11 June 2020To: 19 June 2020
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Jan 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

STAVELY, Robert Daniel

Active
BracknellRG12 1YQ
Secretary
Appointed 01 Feb 2024

BOLTON, Stephen Geoffrey

Active
BracknellRG12 1YQ
Born February 1962
Director
Appointed 01 Feb 2024

HARTIS, Anthony

Active
BracknellRG12 1YQ
Born October 1976
Director
Appointed 11 May 2022

VENNER, Philip

Resigned
BracknellRG12 1YQ
Secretary
Appointed 18 Jun 2020
Resigned 31 Jan 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 11 Jun 2020
Resigned 18 Jun 2020

CHARLTON, Stephen

Resigned
BracknellRG12 1YQ
Born February 1958
Director
Appointed 18 Jun 2020
Resigned 31 May 2022

HART, Roger

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born January 1971
Director
Appointed 11 Jun 2020
Resigned 18 Jun 2020

VENNER, Philip Jonathan

Resigned
BracknellRG12 1YQ
Born May 1958
Director
Appointed 18 Jun 2020
Resigned 31 Jan 2024

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Jun 2020
Resigned 18 Jun 2020

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 11 Jun 2020
Resigned 18 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
BracknellRG12 1YQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2020
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
Ceased 19 Jun 2020
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Dormant
6 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2023
AAAnnual Accounts
Certificate Change Of Name Company
2 December 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
22 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2020
AD01Change of Registered Office Address
Resolution
18 June 2020
RESOLUTIONSResolutions
Incorporation Company
11 June 2020
NEWINCIncorporation