Background WavePink WaveYellow Wave

PEAC BUSINESS FINANCE HOLDINGS LIMITED (13153108)

PEAC BUSINESS FINANCE HOLDINGS LIMITED (13153108) is an active UK company. incorporated on 22 January 2021. with registered office in Bracknell. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies and 1 other business activities. PEAC BUSINESS FINANCE HOLDINGS LIMITED has been registered for 5 years. Current directors include ASHLEY, Jonathan, BOLTON, Stephen Geoffrey, BROMFIELD, Andrew John and 3 others.

Company Number
13153108
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
Inspired, Bracknell, RG12 1YQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
ASHLEY, Jonathan, BOLTON, Stephen Geoffrey, BROMFIELD, Andrew John, HARTIS, Anthony, LIM, Benjamin Sze Ern, STAADECKER, Justin
SIC Codes
64205, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEAC BUSINESS FINANCE HOLDINGS LIMITED

PEAC BUSINESS FINANCE HOLDINGS LIMITED is an active company incorporated on 22 January 2021 with the registered office located in Bracknell. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies and 1 other business activity. PEAC BUSINESS FINANCE HOLDINGS LIMITED was registered 5 years ago.(SIC: 64205, 77110)

Status

active

Active since 5 years ago

Company No

13153108

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

JAPAN BIDCO LIMITED
From: 22 January 2021To: 21 July 2021
Contact
Address

Inspired Easthampstead Road Bracknell, RG12 1YQ,

Previous Addresses

11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom
From: 22 January 2021To: 19 March 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 22
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 24
Director Left
Jan 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

STAVELY, Robert Daniel

Active
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 01 Feb 2024

ASHLEY, Jonathan

Active
Easthampstead Road, BracknellRG12 1YQ
Born February 1966
Director
Appointed 18 Mar 2021

BOLTON, Stephen Geoffrey

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

BROMFIELD, Andrew John

Active
Easthampstead Road, BracknellRG12 1YQ
Born July 1988
Director
Appointed 18 Mar 2021

HARTIS, Anthony

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

LIM, Benjamin Sze Ern

Active
Easthampstead Road, BracknellRG12 1YQ
Born July 1992
Director
Appointed 20 Dec 2024

STAADECKER, Justin

Active
Easthampstead Road, BracknellRG12 1YQ
Born June 1968
Director
Appointed 03 Aug 2022

VENNER, Philip Jonathan

Resigned
Easthampstead Road, BracknellRG12 1YQ
Secretary
Appointed 18 Mar 2021
Resigned 31 Jan 2024

BOUSABA, Marie-Anne

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born August 1986
Director
Appointed 11 May 2022
Resigned 08 Jan 2025

CHARLTON, Stephen

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born February 1958
Director
Appointed 22 Jan 2021
Resigned 31 May 2022

VENNER, Philip Jonathan

Resigned
Easthampstead Road, BracknellRG12 1YQ
Born May 1958
Director
Appointed 18 Mar 2021
Resigned 31 Jan 2024

Persons with significant control

1

Easthampstead Road, 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 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
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
Appoint Person Secretary Company With Name Date
1 February 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
5 August 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
5 August 2022
AA01Change of Accounting Reference Date
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
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Resolution
21 July 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 March 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 March 2021
AD01Change of Registered Office Address
Incorporation Company
22 January 2021
NEWINCIncorporation