Background WavePink WaveYellow Wave

PEVV DEVELOPMENT LIMITED (13071381)

PEVV DEVELOPMENT LIMITED (13071381) is an active UK company. incorporated on 8 December 2020. with registered office in Chesterfield. The company operates in the Construction sector, engaged in construction of utility projects for electricity and telecommunications. PEVV DEVELOPMENT LIMITED has been registered for 5 years. Current directors include CHIVERS, Alan John, CLARKE, Lee Brian, PEARSON, Daniel Mark.

Company Number
13071381
Status
active
Type
ltd
Incorporated
8 December 2020
Age
5 years
Address
Greenfield Farm Greenfield Lane, Chesterfield, S45 0HT
Industry Sector
Construction
Business Activity
Construction of utility projects for electricity and telecommunications
Directors
CHIVERS, Alan John, CLARKE, Lee Brian, PEARSON, Daniel Mark
SIC Codes
42220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEVV DEVELOPMENT LIMITED

PEVV DEVELOPMENT LIMITED is an active company incorporated on 8 December 2020 with the registered office located in Chesterfield. The company operates in the Construction sector, specifically engaged in construction of utility projects for electricity and telecommunications. PEVV DEVELOPMENT LIMITED was registered 5 years ago.(SIC: 42220)

Status

active

Active since 5 years ago

Company No

13071381

LTD Company

Age

5 Years

Incorporated 8 December 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

PLUTEUM 023 LIMITED
From: 8 December 2020To: 26 April 2021
Contact
Address

Greenfield Farm Greenfield Lane Ashover Chesterfield, S45 0HT,

Previous Addresses

1 the Old Carthouses Broadlands Park Romsey SO51 9LQ England
From: 22 April 2021To: 5 April 2023
Russell House Oxford Road Bournemouth Dorset BH8 8EX
From: 8 December 2020To: 22 April 2021
Timeline

11 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
New Owner
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Owner Exit
Apr 21
Share Issue
May 21
Funding Round
May 21
Funding Round
Jul 21
3
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHIVERS, Alan John

Active
Greenfield Lane, ChesterfieldS45 0HT
Born January 1955
Director
Appointed 27 Apr 2021

CLARKE, Lee Brian

Active
Greenfield Lane, ChesterfieldS45 0HT
Born December 1963
Director
Appointed 22 Apr 2021

PEARSON, Daniel Mark

Active
Greenfield Lane, ChesterfieldS45 0HT
Born July 1976
Director
Appointed 27 Apr 2021

COWAN, Susan Edwina

Resigned
Oxford Road, BournemouthBH8 8EX
Born March 1959
Director
Appointed 08 Dec 2020
Resigned 22 Apr 2021

Persons with significant control

2

0 Active
2 Ceased

Mr Lee Brian Clarke

Ceased
Broadlands Park, RomseySO51 9LQ
Born December 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Apr 2021
Ceased 27 Apr 2021
Oxford Road, BournemouthBH8 8EX

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 08 Dec 2020
Ceased 22 Apr 2021
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Micro Entity
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 April 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
12 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
12 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Capital Allotment Shares
7 May 2021
SH01Allotment of Shares
Resolution
6 May 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
6 May 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
28 April 2021
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
26 April 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
22 April 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Change Account Reference Date Company Current Extended
22 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 April 2021
AD01Change of Registered Office Address
Incorporation Company
8 December 2020
NEWINCIncorporation