Background WavePink WaveYellow Wave

PENINSULA SQUARE CHARGING LTD. (13335299)

PENINSULA SQUARE CHARGING LTD. (13335299) is an active UK company. incorporated on 14 April 2021. with registered office in Winchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity and 2 other business activities. PENINSULA SQUARE CHARGING LTD. has been registered for 4 years. Current directors include CORSER, Rolf Anthony, GRANT-WILSON, Colin Andrew, HOUSDEN, Roger Clive and 1 others.

Company Number
13335299
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 2021
Age
4 years
Address
Avebury House, Winchester, SO23 8BN
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
CORSER, Rolf Anthony, GRANT-WILSON, Colin Andrew, HOUSDEN, Roger Clive, LINDSAY, Stuart Robert
SIC Codes
35130, 42220, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENINSULA SQUARE CHARGING LTD.

PENINSULA SQUARE CHARGING LTD. is an active company incorporated on 14 April 2021 with the registered office located in Winchester. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity and 2 other business activities. PENINSULA SQUARE CHARGING LTD. was registered 4 years ago.(SIC: 35130, 42220, 74909)

Status

active

Active since 4 years ago

Company No

13335299

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 14 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 15 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026
Contact
Address

Avebury House 6 St Peter Street Winchester, SO23 8BN,

Timeline

19 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Left
Aug 21
Director Joined
Nov 21
New Owner
May 22
Owner Exit
May 22
Director Joined
Jul 22
Director Left
Aug 23
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
New Owner
Dec 24
0
Funding
10
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

CORSER, Rolf Anthony

Active
6 St Peter Street, WinchesterSO23 8BN
Born July 1945
Director
Appointed 08 Nov 2024

GRANT-WILSON, Colin Andrew

Active
6 St Peter Street, WinchesterSO23 8BN
Born July 1950
Director
Appointed 08 Nov 2024

HOUSDEN, Roger Clive

Active
6 St Peter Street, WinchesterSO23 8BN
Born March 1949
Director
Appointed 08 Nov 2024

LINDSAY, Stuart Robert

Active
6 St Peter Street, WinchesterSO23 8BN
Born February 1952
Director
Appointed 08 Nov 2024

COLYER, Adrian Mark

Resigned
6 St Peter Street, WinchesterSO23 8BN
Born March 1971
Director
Appointed 14 Apr 2021
Resigned 13 Aug 2021

CURLING, David Antony Bryan

Resigned
WinchesterSO23 8GJ
Born January 1943
Director
Appointed 30 Jun 2022
Resigned 29 Aug 2023

SCHISMENOS, Spyridon

Resigned
WinchesterSO23 8GJ
Born May 1981
Director
Appointed 14 Nov 2021
Resigned 08 Nov 2024

SOWTER, Brian Raymond

Resigned
6 St Peter Street, WinchesterSO23 8BN
Born June 1939
Director
Appointed 14 Apr 2021
Resigned 08 Nov 2024

Persons with significant control

7

4 Active
3 Ceased

Mr Roger Clive Housden

Active
6 St Peter Street, WinchesterSO23 8BN
Born March 1949

Nature of Control

Significant influence or control
Notified 08 Nov 2024

Mr Rolf Anthony Corser

Active
6 St Peter Street, WinchesterSO23 8BN
Born July 1945

Nature of Control

Significant influence or control
Notified 08 Nov 2024

Mr Stuart Robert Lindsay

Active
6 St Peter Street, WinchesterSO23 8BN
Born February 1952

Nature of Control

Significant influence or control
Notified 08 Nov 2024

Mr Colin Andrew Grant-Wilson

Active
6 St Peter Street, WinchesterSO23 8BN
Born July 1950

Nature of Control

Significant influence or control
Notified 08 Nov 2024

Mr Spyridon Schismenos

Ceased
WinchesterSO23 8GJ
Born May 1981

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Nov 2021
Ceased 08 Nov 2024

Mr Brian Raymond Sowter

Ceased
6 St Peter Street, WinchesterSO23 8BN
Born June 1939

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Apr 2021
Ceased 08 Nov 2024

Mr Adrian Mark Colyer

Ceased
6 St Peter Street, WinchesterSO23 8BN
Born March 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Apr 2021
Ceased 13 Aug 2021
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 December 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
11 December 2024
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
11 December 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
11 January 2024
AAMDAAMD
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Memorandum Articles
21 February 2022
MAMA
Notice Restriction On Company Articles
21 February 2022
CC01CC01
Resolution
21 February 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2021
TM01Termination of Director
Incorporation Company
14 April 2021
NEWINCIncorporation