Company Information for PEEDEE LIMITED
NETWORK HOUSE, GLOBE BUSINESS PARK,, THIRD AVENUE,, MARLOW,, BUCKINGHAMSHIRE,, SL7 1EY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
PEEDEE LIMITED | |
Legal Registered Office | |
NETWORK HOUSE, GLOBE BUSINESS PARK, THIRD AVENUE, MARLOW, BUCKINGHAMSHIRE, SL7 1EY Other companies in SL7 | |
Company Number | 05260366 | |
---|---|---|
Company ID Number | 05260366 | |
Date formed | 2004-10-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 15/10/2015 | |
Return next due | 12/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB880984376 |
Last Datalog update: | 2025-03-05 06:37:32 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
PEEDEE 2J PTY LTD | WA 6215 | Active | Company formed on the 2011-01-06 |
![]() |
PEEDEE 33, INC. | 206 W CORTLAND ST Tompkins GROTON NY 13073 | Active | Company formed on the 2005-03-25 |
![]() |
PEEDEE CONSULTING INC | 20 EASTBOURNE DR Rockland SPRING VALLEY NY 10977 | Active | Company formed on the 2014-04-28 |
PEEDEE CONSULTANCY LTD | 172 CHESTER ROAD SEVEN KINGS ILFORD IG3 8PY | Active - Proposal to Strike off | Company formed on the 2017-03-15 | |
![]() |
PEEDEE CONSULTING INC | North Carolina | Unknown | |
![]() |
PEEDEE GROUP PTY LTD | ACT 2605 | Strike-off action in progress | Company formed on the 2002-02-26 |
![]() |
PEEDEE HOUSING CENTER INC | North Carolina | Unknown | |
![]() |
PEEDEE INC | District of Columbia | Unknown | |
![]() |
PEEDEE KRAFTS LLC | California | Unknown | |
![]() |
PEEDEE LLC | 5504 NE SKIDMORE ST PORTLAND OR 97218 | Active | Company formed on the 2023-06-20 |
PEEDEE N LTD | 52 Bridgewater Gardens Bridgewater Gardens BRIDGEWATER GARDENS Hoddesdon EN11 0FG | Active | Company formed on the 2019-04-05 | |
![]() |
PEEDEE PTY LTD | Active | Company formed on the 2012-10-30 | |
PEEDEE SHIPPING AND CARGO COMPANY LIMITED | 9 9 WINFORD COURT PORTBURY CLOSE PECKHAM SE15 5JE | Active - Proposal to Strike off | Company formed on the 2018-08-10 | |
PEEDEE SOFTWARE LIMITED | Hammond Ford & Co Ltd Church Farm, Church Road Barrow Bury St. Edmunds IP29 5AX | Active | Company formed on the 2009-01-20 | |
![]() |
PEEDEE TRADING AND FINANCE COMPANY PRIVATE LIMITED | 3/11VISHNUPURI KANPUR UTTRA PRADESH Uttar Pradesh 208002 | STRIKE OFF | Company formed on the 1993-05-19 |
PEEDEE UK LIMITED | 277-279 CHISWICK HIGH ROAD LONDON UNITED KINGDOM W4 4PU | Dissolved | Company formed on the 2008-05-02 | |
![]() |
PEEDEE VENTURES LLC | North Carolina | Unknown | |
![]() |
PEEDEE, INC. | 801 S BENGE WASHTUCNA RD WASHTUCNA WA 993719506 | Dissolved | Company formed on the 2000-09-22 |
![]() |
PEEDEE'S LLC | 412 N Main St Ste100 Buffalo WY 82834 | Inactive - Administratively Dissolved (Tax) | Company formed on the 2016-04-12 |
![]() |
PEEDEE\'S PAINT LLC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES EDWARD PETER HOLDGATE |
||
TARA JAYNE CAPP |
||
PETER DAVID JONES |
||
STEPHEN MARK VINCENT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN MARK VINCENT |
Company Secretary | ||
OVALSEC LIMITED |
Nominated Secretary | ||
OVAL NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRULY GROUP LIMITED | Director | 2016-09-01 | CURRENT | 2016-09-01 | Active | |
FULMER WOOD LIMITED | Director | 2013-11-25 | CURRENT | 2012-11-13 | Active - Proposal to Strike off | |
PDJ (SHELF 7) LIMITED | Director | 2013-02-12 | CURRENT | 2013-02-12 | Active | |
JESSOPS (GROUP) LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
JESSOPS STORES LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
JESSOPS EUROPE LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active | |
JR PROP LIMITED | Director | 2013-02-01 | CURRENT | 2013-02-01 | In Administration/Administrative Receiver | |
PDJ (SHELF 5) LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-29 | Active | |
CAMERA JUNGLE LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-25 | Active | |
JESSOPS PHOTO LIMITED | Director | 2013-01-29 | CURRENT | 2013-01-25 | Active | |
BH SHELF LIMITED | Director | 2010-04-15 | CURRENT | 2010-04-15 | Active - Proposal to Strike off | |
THE VIRTUAL PHONE STORE LIMITED | Director | 2009-10-01 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
PHONES INTERNATIONAL LIMITED | Director | 2005-02-10 | CURRENT | 2004-06-18 | Active - Proposal to Strike off | |
THE PETER JONES FOUNDATION | Director | 2004-12-29 | CURRENT | 2004-12-29 | Active | |
PJ DOMAINS LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active | |
FORGOTTEN CHILDREN LIMITED | Director | 2004-11-18 | CURRENT | 2004-11-18 | Active - Proposal to Strike off | |
PHONES INTERNATIONAL GROUP LIMITED | Director | 2004-06-16 | CURRENT | 2004-03-24 | Active - Proposal to Strike off | |
NEWMEDIACOM LIMITED | Director | 2004-06-15 | CURRENT | 2004-06-15 | Active - Proposal to Strike off | |
STAR TOUCH MANAGEMENT LIMITED | Director | 2004-05-01 | CURRENT | 2003-10-29 | Dissolved 2017-02-21 | |
ALDA CAPITAL LIMITED | Director | 2004-02-26 | CURRENT | 2004-01-14 | Active | |
STAR TOUCH GROUP LIMITED | Director | 2003-12-16 | CURRENT | 2003-10-29 | Dissolved 2017-02-21 | |
STAR TOUCH LIMITED | Director | 2003-12-16 | CURRENT | 2003-10-29 | Dissolved 2017-02-28 | |
PETER JONES TV LIMITED | Director | 2003-12-16 | CURRENT | 2003-10-29 | Active | |
BPI SHELF LIMITED | Director | 2002-07-03 | CURRENT | 2002-04-18 | Active - Proposal to Strike off | |
PJ INVESTCO LIMITED | Director | 1999-09-20 | CURRENT | 1999-09-20 | Active | |
DATA SELECT LIMITED | Director | 1998-11-05 | CURRENT | 1998-11-05 | Active - Proposal to Strike off | |
CALCULIX LIMITED | Director | 2018-02-06 | CURRENT | 2018-02-06 | Active - Proposal to Strike off | |
PRS QATAR HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
PRS HOLDINGS LIMITED | Director | 2017-07-12 | CURRENT | 2017-07-12 | Active | |
DS HIGHLAND LIMITED | Director | 2017-02-22 | CURRENT | 2017-02-22 | Active | |
PETER JONES FOUNDATION TRADING LIMITED | Director | 2013-02-13 | CURRENT | 2011-10-03 | Active | |
VIRTUAL PHONE SHOP LIMITED | Director | 2009-10-01 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
THE VIRTUAL PHONE STORE LIMITED | Director | 2009-10-01 | CURRENT | 2007-04-04 | Active - Proposal to Strike off | |
PDJ (SHELF 3) LIMITED | Director | 2009-07-14 | CURRENT | 2009-07-14 | Active - Proposal to Strike off | |
THE PETER JONES FOUNDATION | Director | 2004-12-29 | CURRENT | 2004-12-29 | Active | |
NEWMEDIACOM LIMITED | Director | 2004-06-15 | CURRENT | 2004-06-15 | Active - Proposal to Strike off | |
WIRELESS LOGIC MANAGED SERVICES LIMITED | Director | 2004-05-01 | CURRENT | 2004-01-14 | Dissolved 2013-11-19 | |
STAR TOUCH MANAGEMENT LIMITED | Director | 2004-05-01 | CURRENT | 2003-10-29 | Dissolved 2017-02-21 | |
STAR TOUCH GROUP LIMITED | Director | 2003-12-16 | CURRENT | 2003-10-29 | Dissolved 2017-02-21 | |
STAR TOUCH LIMITED | Director | 2003-12-16 | CURRENT | 2003-10-29 | Dissolved 2017-02-28 | |
PETER JONES TV LIMITED | Director | 2003-12-16 | CURRENT | 2003-10-29 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/02/25 FROM Network House, Third Avenue Globe Park Marlow Buckinghamshire SL7 1LY | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/24 | ||
CONFIRMATION STATEMENT MADE ON 02/01/25, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 02/01/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK VINCENT | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/10/16 STATEMENT OF CAPITAL;GBP 12500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED TARA JAYNE CAPP | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/10/15 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 15/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 12500 | |
AR01 | 15/10/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/10/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter David Jones on 2009-10-01 | |
CH01 | Director's details changed for Mr Stephen Mark Vincent on 2009-10-01 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY STEPHEN VINCENT | |
AP03 | Appointment of James Edward Peter Holdgate as company secretary | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/09 | |
AR01 | 15/10/09 FULL LIST | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS | |
RES13 | RE CONFLICT OF DUTIES 30/09/2008 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 30/04/2008 | |
363a | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/05--------- £ SI 2500@1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05 | |
88(2)R | AD 15/10/04--------- £ SI 9999@1=9999 £ IC 1/10000 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.66 | 9 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.36 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 59113 - Television programme production activities
|
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 PEEDEE LIMITED
The top companies supplying to UK government with the same SIC code (59113 - Television programme production activities) as PEEDEE LIMITED are:
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. |