Background WavePink WaveYellow Wave

PEPLOWS AUDIT LIMITED (16058884)

PEPLOWS AUDIT LIMITED (16058884) is an active UK company. incorporated on 4 November 2024. with registered office in Newton Abbot. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities. PEPLOWS AUDIT LIMITED has been registered for 1 year. Current directors include DUCKWORTH, Philippa, FRANKLIN, Debbie Marie, WILKINSON, Tina and 2 others.

Company Number
16058884
Status
active
Type
ltd
Incorporated
4 November 2024
Age
1 years
Address
Moorgate House, Newton Abbot, TQ12 2LG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
DUCKWORTH, Philippa, FRANKLIN, Debbie Marie, WILKINSON, Tina, WILSON, Christopher John, YOUNG, Michael Denoon
SIC Codes
69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEPLOWS AUDIT LIMITED

PEPLOWS AUDIT LIMITED is an active company incorporated on 4 November 2024 with the registered office located in Newton Abbot. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities. PEPLOWS AUDIT LIMITED was registered 1 year ago.(SIC: 69201)

Status

active

Active since 1 years ago

Company No

16058884

LTD Company

Age

1 Years

Incorporated 4 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to N/A

Next Due

Due by 4 August 2026
Period: 4 November 2024 - 30 November 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

Moorgate House King Street Newton Abbot, TQ12 2LG,

Timeline

9 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Apr 25
Owner Exit
Apr 25
New Owner
Apr 25
Director Joined
Apr 25
Loan Secured
Nov 25
Owner Exit
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

DUCKWORTH, Philippa

Active
King Street, Newton AbbotTQ12 2LG
Born May 1982
Director
Appointed 25 Nov 2025

FRANKLIN, Debbie Marie

Active
King Street, Newton AbbotTQ12 2LG
Born December 1970
Director
Appointed 04 Nov 2024

WILKINSON, Tina

Active
King Street, Newton AbbotTQ12 2LG
Born March 1976
Director
Appointed 04 Nov 2024

WILSON, Christopher John

Active
King Street, Newton AbbotTQ12 2LG
Born October 1974
Director
Appointed 25 Nov 2025

YOUNG, Michael Denoon

Active
King Street, Newton AbbotTQ12 2LG
Born April 1967
Director
Appointed 25 Mar 2025

Persons with significant control

4

1 Active
3 Ceased
30 St. Johns Road, WokingGU21 7SA

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

Mr Michael Denoon Young

Ceased
King Street, Newton AbbotTQ12 2LG
Born April 1967

Nature of Control

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

Mrs Tina Wilkinson

Ceased
King Street, Newton AbbotTQ12 2LG
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2024
Ceased 25 Mar 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 04 Nov 2024
Ceased 25 Mar 2025
Fundings
Financials
Latest Activities

Filing History

19

Resolution
15 December 2025
RESOLUTIONSResolutions
Memorandum Articles
15 December 2025
MAMA
Capital Name Of Class Of Shares
15 December 2025
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 November 2025
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
28 July 2025
MAMA
Resolution
28 July 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Resolution
2 May 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 April 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Incorporation Company
4 November 2024
NEWINCIncorporation