PEACH 20/20 LIMITED

Register to unlock more data on OkredoRegister

PEACH 20/20 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05026224

Incorporation date

26/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O MONDIALE PUBLISHING LIMITED, Waterloo Place, Watson Square, Stockport, Cheshire SK1 3AZCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2004)
dot icon10/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon30/09/2025
Cessation of Mondiale Media Limited as a person with significant control on 2025-08-29
dot icon29/09/2025
Notification of Gxe Consulting Limited as a person with significant control on 2025-08-29
dot icon28/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/06/2025
Change of details for Mondiale Media Limited as a person with significant control on 2025-06-06
dot icon06/02/2025
Confirmation statement made on 2025-01-26 with updates
dot icon26/09/2024
Accounts for a small company made up to 2023-12-31
dot icon21/08/2024
Cessation of Mondiale Hospitality Holdings Llp as a person with significant control on 2024-06-26
dot icon21/08/2024
Notification of Mondiale Media Limited as a person with significant control on 2024-06-26
dot icon21/05/2024
Change of name notice
dot icon21/05/2024
Certificate of change of name
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-12-31
dot icon25/01/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon09/02/2022
Confirmation statement made on 2022-01-26 with updates
dot icon27/10/2021
Accounts for a small company made up to 2020-12-31
dot icon05/08/2021
Previous accounting period shortened from 2021-01-31 to 2020-12-31
dot icon25/05/2021
Resolutions
dot icon25/05/2021
Statement of capital following an allotment of shares on 2021-05-11
dot icon09/03/2021
Confirmation statement made on 2021-01-26 with updates
dot icon26/01/2021
Accounts for a dormant company made up to 2020-01-31
dot icon21/01/2021
Resolutions
dot icon04/01/2021
Change of details for Mondiale Hospitality Holdings Llp as a person with significant control on 2020-12-14
dot icon04/12/2020
Memorandum and Articles of Association
dot icon04/12/2020
Resolutions
dot icon04/12/2020
Memorandum and Articles of Association
dot icon26/11/2020
Cessation of Cga Strategy Ltd as a person with significant control on 2020-11-24
dot icon26/11/2020
Notification of Mondiale Hospitality Holdings Llp as a person with significant control on 2020-11-24
dot icon03/02/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-01-31
dot icon28/01/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon05/02/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon31/01/2018
Termination of appointment of Jonathan Steven Collins as a director on 2018-01-25
dot icon06/11/2017
Accounts for a dormant company made up to 2017-01-31
dot icon08/02/2017
Confirmation statement made on 2017-01-26 with updates
dot icon08/02/2017
Termination of appointment of Christine Lesley Martin as a director on 2017-02-08
dot icon02/11/2016
Accounts for a dormant company made up to 2016-01-31
dot icon05/05/2016
Second filing of AP01 previously delivered to Companies House
dot icon12/02/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon10/11/2015
Total exemption full accounts made up to 2015-01-31
dot icon30/01/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon07/11/2014
Total exemption full accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon11/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/07/2013
Registered office address changed from , C/O C/O: Lonsdale & Marsh, 5th Floor, Orleans House Edmund Street, Liverpool, L3 9NG, United Kingdom on 2013-07-12
dot icon12/07/2013
Appointment of Mrs Amanda Jayne Giles as a secretary
dot icon12/07/2013
Appointment of Mrs Amanda Jayne Giles as a director
dot icon12/07/2013
Appointment of Mr Jonathan Collins as a director
dot icon12/07/2013
Appointment of Mr Damian Sexton Walsh as a director
dot icon12/07/2013
Termination of appointment of Christine Martin as a secretary
dot icon12/07/2013
Termination of appointment of Ian Neill as a director
dot icon16/05/2013
Satisfaction of charge 1 in full
dot icon08/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon07/03/2013
Statement of capital following an allotment of shares on 2012-04-06
dot icon30/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon03/05/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon29/03/2012
Resolutions
dot icon29/03/2012
Resolutions
dot icon29/03/2012
Statement of capital following an allotment of shares on 2012-03-28
dot icon14/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon30/03/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon30/03/2011
Registered office address changed from , 20 Lancaster Road, Birkdale, Southport, PR8 2LE on 2011-03-30
dot icon30/03/2011
Director's details changed for Christine Lesley Martin on 2011-01-26
dot icon30/03/2011
Director's details changed for Peter Charles Martin on 2011-01-26
dot icon27/10/2010
Accounts for a small company made up to 2010-01-31
dot icon22/03/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon12/03/2010
Appointment of Mr Ian Smeeton Neill as a director
dot icon08/03/2010
Particulars of contract relating to shares
dot icon08/03/2010
Statement of capital following an allotment of shares on 2009-07-27
dot icon08/03/2010
Miscellaneous
dot icon08/03/2010
Resolutions
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon24/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/01/2009
Return made up to 26/01/09; full list of members
dot icon13/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 26/01/08; full list of members
dot icon19/02/2008
Director's particulars changed
dot icon19/02/2008
Secretary's particulars changed;director's particulars changed
dot icon31/07/2007
Registered office changed on 31/07/07 from:\rosebank, church road, ramsden bellhouse, billericay, essex CM11 1RH
dot icon09/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 26/01/07; full list of members
dot icon31/01/2007
Secretary's particulars changed;director's particulars changed
dot icon30/01/2007
Director's particulars changed
dot icon24/11/2006
Registered office changed on 24/11/06 from:\3 bluehouse gardens, limpsfield, oxted, surrey, RH8 0AU
dot icon30/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon09/03/2006
Return made up to 26/01/06; full list of members
dot icon01/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/03/2005
Return made up to 26/01/05; full list of members
dot icon19/02/2004
Ad 26/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon02/02/2004
New secretary appointed;new director appointed
dot icon02/02/2004
New director appointed
dot icon26/01/2004
Director resigned
dot icon26/01/2004
Secretary resigned
dot icon26/01/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-18.75 % *

* during past year

Cash in Bank

£16,218.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
47.73K
-
0.00
19.96K
-
2022
0
81.67K
-
0.00
16.22K
-
2022
0
81.67K
-
0.00
16.22K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

81.67K £Ascended71.12 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

16.22K £Descended-18.75 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walsh, Damian Sexton
Director
11/07/2013 - Present
59
Giles, Amanda Jayne
Director
11/07/2013 - Present
41
Martin, Peter Charles
Director
26/01/2004 - Present
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEACH 20/20 LIMITED

PEACH 20/20 LIMITED is an(a) Active company incorporated on 26/01/2004 with the registered office located at C/O MONDIALE PUBLISHING LIMITED, Waterloo Place, Watson Square, Stockport, Cheshire SK1 3AZ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PEACH 20/20 LIMITED?

toggle

PEACH 20/20 LIMITED is currently Active. It was registered on 26/01/2004 .

Where is PEACH 20/20 LIMITED located?

toggle

PEACH 20/20 LIMITED is registered at C/O MONDIALE PUBLISHING LIMITED, Waterloo Place, Watson Square, Stockport, Cheshire SK1 3AZ.

What does PEACH 20/20 LIMITED do?

toggle

PEACH 20/20 LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for PEACH 20/20 LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-01-26 with updates.