Background WavePink WaveYellow Wave

PEDDARS PIGS LIMITED (15998285)

PEDDARS PIGS LIMITED (15998285) is an active UK company. incorporated on 4 October 2024. with registered office in Castle Donington. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01460). PEDDARS PIGS LIMITED has been registered for 1 year. Current directors include AVRAIN, Guillaume Jean Joel Daniel, CLARKE, Andrew Grahame, CORNES, Jeremy Adam and 2 others.

Company Number
15998285
Status
active
Type
ltd
Incorporated
4 October 2024
Age
1 years
Address
The Mill House Business Centre, Castle Donington, DE74 2NJ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01460)
Directors
AVRAIN, Guillaume Jean Joel Daniel, CLARKE, Andrew Grahame, CORNES, Jeremy Adam, CULLUM, Trevor, TOMSON, Andrew Vernon
SIC Codes
01460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDDARS PIGS LIMITED

PEDDARS PIGS LIMITED is an active company incorporated on 4 October 2024 with the registered office located in Castle Donington. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01460). PEDDARS PIGS LIMITED was registered 1 year ago.(SIC: 01460)

Status

active

Active since 1 years ago

Company No

15998285

LTD Company

Age

1 Years

Incorporated 4 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to N/A
Submitted on 14 November 2024 (1 year ago)

Next Due

Due by 4 July 2026
Period: 4 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

PORCUS HOLDINGS LIMITED
From: 4 October 2024To: 1 November 2024
Contact
Address

The Mill House Business Centre Station Road Castle Donington, DE74 2NJ,

Timeline

8 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Oct 24
Funding Round
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Nov 24
Loan Secured
Nov 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

TAYLOR, Sarah Jane

Active
Station Road, Castle DoningtonDE74 2NJ
Secretary
Appointed 08 Nov 2024

AVRAIN, Guillaume Jean Joel Daniel

Active
Station Road, Castle DoningtonDE74 2NJ
Born January 1978
Director
Appointed 29 Oct 2024

CLARKE, Andrew Grahame

Active
Station Road, Castle DoningtonDE74 2NJ
Born May 1980
Director
Appointed 29 Oct 2024

CORNES, Jeremy Adam

Active
Station Road, Castle DoningtonDE74 2NJ
Born August 1967
Director
Appointed 29 Oct 2024

CULLUM, Trevor

Active
Station Road, Castle DoningtonDE74 2NJ
Born April 1957
Director
Appointed 04 Oct 2024

TOMSON, Andrew Vernon

Active
Station Road, Castle DoningtonDE74 2NJ
Born January 1964
Director
Appointed 04 Oct 2024

Persons with significant control

3

1 Active
2 Ceased
Aldermans Green, CoventryCV2 2QB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Oct 2024

Mr Andrew Vernon Tomson

Ceased
Station Road, Castle DoningtonDE74 2NJ
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2024
Ceased 29 Oct 2024

Trevor Austin Cullum

Ceased
Station Road, Castle DoningtonDE74 2NJ
Born April 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2024
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Capital Name Of Class Of Shares
30 November 2024
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
28 November 2024
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
14 November 2024
AA01Change of Accounting Reference Date
Memorandum Articles
14 November 2024
MAMA
Resolution
14 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
11 November 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Resolution
2 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2024
AP01Appointment of Director
Certificate Change Of Name Company
1 November 2024
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Incorporation Company
4 October 2024
NEWINCIncorporation