Background WavePink WaveYellow Wave

PEPLOWS HOLDINGS LIMITED (15767572)

PEPLOWS HOLDINGS LIMITED (15767572) is an active UK company. incorporated on 7 June 2024. with registered office in Newton Abbot. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEPLOWS HOLDINGS LIMITED has been registered for 1 year. Current directors include FRANKLIN, Debbie Marie, WARDLE, Adam Robert, WILKINSON, Tina and 1 others.

Company Number
15767572
Status
active
Type
ltd
Incorporated
7 June 2024
Age
1 years
Address
Moorgate House, Newton Abbot, TQ12 2LG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRANKLIN, Debbie Marie, WARDLE, Adam Robert, WILKINSON, Tina, WILSON, Allan Ian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPLOWS HOLDINGS LIMITED

PEPLOWS HOLDINGS LIMITED is an active company incorporated on 7 June 2024 with the registered office located in Newton Abbot. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEPLOWS HOLDINGS LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15767572

LTD Company

Age

1 Years

Incorporated 7 June 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 2 March 2026 (Just now)
Period: 7 June 2024 - 31 October 2025(17 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

Moorgate House King Street Newton Abbot, TQ12 2LG,

Timeline

12 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Director Left
Sept 24
Capital Reduction
Oct 24
Funding Round
Oct 24
Funding Round
Oct 24
Share Buyback
Nov 24
Capital Reduction
Aug 25
Share Buyback
Sept 25
Loan Secured
Nov 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
6
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FRANKLIN, Debbie Marie

Active
King Street, Newton AbbotTQ12 2LG
Born December 1970
Director
Appointed 07 Jun 2024

WARDLE, Adam Robert

Active
King Street, Newton AbbotTQ12 2LG
Born May 1970
Director
Appointed 25 Nov 2025

WILKINSON, Tina

Active
King Street, Newton AbbotTQ12 2LG
Born March 1976
Director
Appointed 07 Jun 2024

WILSON, Allan Ian

Active
King Street, Newton AbbotTQ12 2LG
Born December 1972
Director
Appointed 25 Nov 2025

THOMPSON, Mark

Resigned
King Street, Newton AbbotTQ12 2LG
Born October 1984
Director
Appointed 07 Jun 2024
Resigned 11 Sept 2024

Persons with significant control

2

1 Active
1 Ceased
St. Cloud Way, MaidenheadSL6 8BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2025

Mrs Debbie Marie Franklin

Ceased
King Street, Newton AbbotTQ12 2LG
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Jun 2024
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Unaudited Abridged
2 March 2026
AAAnnual Accounts
Capital Name Of Class Of Shares
18 December 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 December 2025
RESOLUTIONSResolutions
Legacy
15 December 2025
ANNOTATIONANNOTATION
Legacy
15 December 2025
ANNOTATIONANNOTATION
Resolution
4 December 2025
RESOLUTIONSResolutions
Memorandum Articles
4 December 2025
MAMA
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
2 September 2025
SH03Return of Purchase of Own Shares
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
29 August 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 November 2024
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Current Extended
2 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 November 2024
CS01Confirmation Statement
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Capital Allotment Shares
29 October 2024
SH01Allotment of Shares
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Capital Cancellation Shares
23 October 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Incorporation Company
7 June 2024
NEWINCIncorporation