Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEACHTEC LIMITED
Company Information for

PEACHTEC LIMITED

27 OLD GLOUCESTER STREET, LONDON, WC1N 3AX,
Company Registration Number
05020133
Private Limited Company
Active

Company Overview

About Peachtec Ltd
PEACHTEC LIMITED was founded on 2004-01-20 and has its registered office in London. The organisation's status is listed as "Active". Peachtec Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEACHTEC LIMITED
 
Legal Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
Other companies in EN5
 
Previous Names
AVTIX LIMITED24/11/2020
PEACHINC LIMITED18/04/2019
EOL LIMITED01/06/2005
Filing Information
Company Number 05020133
Company ID Number 05020133
Date formed 2004-01-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 15/01/2016
Return next due 12/02/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB872649485  
Last Datalog update: 2024-04-07 02:36:55
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PEACHTEC LIMITED
The following companies were found which have the same name as PEACHTEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PEACHTECH QS LTD GROVE PARK HOUSE 7 GROVE PARK ROAD WREXHAM LL12 7AA Active - Proposal to Strike off Company formed on the 2007-02-22
PEACHTECH LIMITED JSA SERVICES LIMITED 4TH FLOOR, RADIUS HOUSE 51 CLARENDON ROAD WATFORD WD17 1HP Active - Proposal to Strike off Company formed on the 2017-03-10
PEACHTECH SERVICES INC Georgia Unknown
PEACHTECH ACCOUNTING SERVICES INC Georgia Unknown
PEACHTECH ACCOUNTING SERVICES INC Georgia Unknown
PEACHTECH SERVICES INC Georgia Unknown

Company Officers of PEACHTEC LIMITED

Current Directors
Officer Role Date Appointed
1STCHOICE NOMINEE SERVICES LTD
Company Secretary 2016-10-18
SWANARROW LTD
Company Secretary 2007-01-31
PETER MANTOCK
Director 2004-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WOODROW, FITZGERALD MANTOCK
Director 2011-05-06 2016-10-01
DANIEL CHARLES MORRIS
Director 2008-02-04 2015-01-30
WESLEY LANE
Director 2004-01-20 2007-02-01
WESLEY LANE
Company Secretary 2004-01-20 2007-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
1STCHOICE NOMINEE SERVICES LTD VERY DEAL LTD Company Secretary 2016-07-06 CURRENT 2016-07-06 Dissolved 2017-12-12
1STCHOICE NOMINEE SERVICES LTD PENTIUM LIMITED Company Secretary 2016-07-01 CURRENT 2016-07-01 Active
1STCHOICE NOMINEE SERVICES LTD FIDELITY TRADE LIMITED Company Secretary 2016-06-27 CURRENT 2016-06-27 Dissolved 2017-11-28
1STCHOICE NOMINEE SERVICES LTD FAMEGATE INTERNATIONAL LIMITED Company Secretary 2016-06-24 CURRENT 2016-06-24 Active - Proposal to Strike off
1STCHOICE NOMINEE SERVICES LTD HELP4SOCIAL LTD Company Secretary 2016-06-21 CURRENT 2016-06-21 Dissolved 2017-11-28
1STCHOICE NOMINEE SERVICES LTD PHOENIX NEW TECHNOLOGIES LTD Company Secretary 2016-06-20 CURRENT 2016-06-20 Active - Proposal to Strike off
1STCHOICE NOMINEE SERVICES LTD GLOBAL TRACKING AND MARITIME SOLUTIONS HOLDINGS LTD Company Secretary 2016-05-18 CURRENT 2016-05-18 Active
1STCHOICE NOMINEE SERVICES LTD SDG INTERNATIONAL LTD Company Secretary 2016-05-11 CURRENT 2016-05-11 Active - Proposal to Strike off
1STCHOICE NOMINEE SERVICES LTD 25 WEALTH CREATORS LTD Company Secretary 2016-04-27 CURRENT 2016-04-27 Dissolved 2017-10-03
1STCHOICE NOMINEE SERVICES LTD INTERLINK CONSULTANCY SERVICES LIMITED Company Secretary 2016-04-20 CURRENT 2016-04-20 Active
1STCHOICE NOMINEE SERVICES LTD BUYBOX MANUFACTORY LIMITED Company Secretary 2016-04-16 CURRENT 2015-08-12 Active - Proposal to Strike off
1STCHOICE NOMINEE SERVICES LTD EPCONTRACT LTD Company Secretary 2016-04-14 CURRENT 2016-04-14 Active - Proposal to Strike off
1STCHOICE NOMINEE SERVICES LTD GOODDAY CONSORTIUM LLC LTD. Company Secretary 2016-04-06 CURRENT 2016-04-06 Dissolved 2017-09-12
1STCHOICE NOMINEE SERVICES LTD ALPHA CONSULTANTS (UK) LTD Company Secretary 2016-03-01 CURRENT 2013-01-16 Active
1STCHOICE NOMINEE SERVICES LTD SCINTILLA LUMINOSA UK LIMITED Company Secretary 2016-02-18 CURRENT 2016-02-18 Active
1STCHOICE NOMINEE SERVICES LTD H. OF CHARMS LIMITED Company Secretary 2016-01-12 CURRENT 2016-01-12 Dissolved 2018-02-13
SWANARROW LTD HIWAY CLEANING LIMITED Company Secretary 2008-05-23 CURRENT 2008-05-23 Active - Proposal to Strike off
SWANARROW LTD THE MORTGAGE CONSULTANCY LIMITED Company Secretary 2008-03-31 CURRENT 2008-03-31 Active
SWANARROW LTD JASH (WALSALL) 2 LIMITED Company Secretary 2007-12-13 CURRENT 2007-12-13 Active
SWANARROW LTD VELA VENTURE PARTNERS LIMITED Company Secretary 2007-11-23 CURRENT 2007-11-23 Active
SWANARROW LTD SEA-LAND ENTERPRISES LIMITED Company Secretary 2007-10-15 CURRENT 2007-10-15 Dissolved 2016-05-31
SWANARROW LTD AEGIS ELECTRICAL LIMITED Company Secretary 2006-12-18 CURRENT 2006-12-18 Active - Proposal to Strike off
SWANARROW LTD G S ENGRAVERS LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Active
SWANARROW LTD BESPOKE DESIGN & BUILDING SERVICES LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Active
SWANARROW LTD SUNDRIDGE INVESTMENT AND DEVELOPMENT LIMITED Company Secretary 2006-02-10 CURRENT 2006-02-10 Dissolved 2013-09-24
SWANARROW LTD REME ENTERPRISES LIMITED Company Secretary 2005-12-23 CURRENT 2000-05-18 Active
SWANARROW LTD SUMMERHILL HOMES LIMITED Company Secretary 2005-01-06 CURRENT 2005-01-06 Active
SWANARROW LTD GLOBAL FIRE & SECURITY LIMITED Company Secretary 2004-05-11 CURRENT 2004-05-11 Active
SWANARROW LTD TAURUS TECHNOLOGY RECRUITMENT LIMITED Company Secretary 2003-09-26 CURRENT 2003-09-09 Active
SWANARROW LTD LONDON TOUGHENING LIMITED Company Secretary 2003-04-02 CURRENT 2003-04-02 Liquidation
SWANARROW LTD PHOTOGENIC IMAGES LIMITED Company Secretary 2002-05-13 CURRENT 2001-09-12 Dissolved 2016-01-12
SWANARROW LTD ALANDALE RAIL LIMITED Company Secretary 2002-03-18 CURRENT 2001-06-18 Dissolved 2018-04-29
SWANARROW LTD ALANDALE SCAFFOLDING GROUP LIMITED Company Secretary 2002-03-18 CURRENT 1992-05-01 Active
SWANARROW LTD D.J.B. PROPERTIES LIMITED Company Secretary 1998-07-06 CURRENT 1998-06-29 Dissolved 2015-03-31
SWANARROW LTD BARRETT'S LIMITED Company Secretary 1995-03-27 CURRENT 1995-03-16 Liquidation
SWANARROW LTD INTERIORS OF DISTINCTION LIMITED Company Secretary 1994-10-28 CURRENT 1994-10-21 Active
PETER MANTOCK TIMOTHY KIN HOMES LIMITED Director 2006-08-14 CURRENT 2006-08-14 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Compulsory strike-off action has been discontinued
2024-04-02FIRST GAZETTE notice for compulsory strike-off
2024-03-28CONFIRMATION STATEMENT MADE ON 15/01/24, WITH NO UPDATES
2023-01-23CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/22
2022-01-19CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2022-01-19CS01CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES
2021-10-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2021-01-18CS01CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES
2020-11-24RES15CHANGE OF COMPANY NAME 24/11/20
2020-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/20
2020-01-20CS01CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-04-18RES15CHANGE OF COMPANY NAME 18/04/19
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES
2018-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/18
2018-01-23CS01CONFIRMATION STATEMENT MADE ON 15/01/18, WITH NO UPDATES
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES
2017-02-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/17
2016-10-24TM01TERMINATE DIR APPOINTMENT
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR MARK MANTOCK
2016-10-18AD01REGISTERED OFFICE CHANGED ON 18/10/16 FROM 47 High Street Barnet Herts EN5 5UW
2016-10-18AP04Appointment of 1Stchoice Nominee Services Ltd as company secretary on 2016-10-18
2016-05-25AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-04LATEST SOC04/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-04AR0115/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHARLES MORRIS
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-10AR0115/01/15 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-17DISS40Compulsory strike-off action has been discontinued
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-16AR0115/01/14 ANNUAL RETURN FULL LIST
2014-05-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-10-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19AR0115/01/13 ANNUAL RETURN FULL LIST
2012-10-30AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-01CH01Director's details changed for on
2012-03-01AR0115/01/12 ANNUAL RETURN FULL LIST
2011-08-08AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-21AP01DIRECTOR APPOINTED MR MARK WOODROW, FITZGERALD MANTOCK
2011-03-01AR0115/01/11 FULL LIST
2011-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MANTOCK / 14/02/2011
2010-10-30AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-24TM02TERMINATE SEC APPOINTMENT
2010-06-24AR0115/01/10 FULL LIST
2010-05-29DISS40DISS40 (DISS40(SOAD))
2010-05-26AA31/01/09 TOTAL EXEMPTION SMALL
2010-03-09GAZ1FIRST GAZETTE
2009-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/2009 FROM 47 HIGH STREET BARNET HERTS EN5 5UW
2009-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2009 FROM 1 BROOK COURT BLAKENEY ROAD BECKENHAM KENT BR3 1HG
2009-04-02363aRETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS
2008-07-31363aRETURN MADE UP TO 15/01/08; FULL LIST OF MEMBERS
2008-03-11AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-25288aDIRECTOR APPOINTED DR DANIEL MORRIS
2007-12-11395PARTICULARS OF MORTGAGE/CHARGE
2007-04-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-28288bSECRETARY RESIGNED
2007-02-28288aNEW SECRETARY APPOINTED
2007-02-12288bDIRECTOR RESIGNED
2007-01-30363sRETURN MADE UP TO 15/01/07; FULL LIST OF MEMBERS
2006-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-01-26363sRETURN MADE UP TO 15/01/06; FULL LIST OF MEMBERS
2005-09-30288cDIRECTOR'S PARTICULARS CHANGED
2005-09-26363aRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-06-06287REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 34 ROSSLYN CRESCENT HARROW MIDDLESEX HA1 2RZ
2005-06-01CERTNMCOMPANY NAME CHANGED EOL LIMITED CERTIFICATE ISSUED ON 01/06/05
2004-04-20287REGISTERED OFFICE CHANGED ON 20/04/04 FROM: 27 PRINCES STREET SUTTON SURREY SM1 3RT
2004-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to PEACHTEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-05-13
Proposal to Strike Off2010-03-09
Fines / Sanctions
No fines or sanctions have been issued against PEACHTEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-12-11 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-02-01 £ 0
Creditors Due Within One Year 2012-02-01 £ 288,133

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEACHTEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 1,000
Cash Bank In Hand 2012-02-01 £ 8,146
Current Assets 2012-02-01 £ 56,186
Debtors 2012-02-01 £ 48,040
Fixed Assets 2012-02-01 £ 34,034
Shareholder Funds 2012-02-01 £ 197,913
Tangible Fixed Assets 2012-02-01 £ 19,945

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by PEACHTEC LIMITED

PEACHTEC LIMITED has registered 2 patents

GB2446676 , GB2446424 ,

Domain Names

PEACHTEC LIMITED owns 1 domain names.

peachinc.co.uk  

Trademarks
We have not found any records of PEACHTEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACHTEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as PEACHTEC LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where PEACHTEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPEACHINC LIMITEDEvent Date2014-05-13
 
Initiating party Event TypeProposal to Strike Off
Defending partyPEACHINC LIMITEDEvent Date2010-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACHTEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEACHTEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.