Company NamePeal Ventures Limited
DirectorsAdam Long and James Long
Company StatusActive
Company Number09986188
CategoryPrivate Limited Company
Incorporation Date3 February 2016(8 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64304Activities of open-ended investment companies

Directors

Director NameMr Adam Long
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
Director NameMr James Long
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2016(1 month, 2 weeks after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
Director NameMr Peter Robert Edwards
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales
Director NameMrs Patricia Martin
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Old School 188 Liscard Road
Wallasey
Wirral
CH44 5TN
Wales

Location

Registered Address515 Pensby Road
Thingwall
Wirral
CH61 7UQ
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardPensby and Thingwall
Built Up AreaHeswall
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Charges

25 September 2017Delivered on: 26 September 2017
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: All the freehold property known as 42 bidgenorth road, wirral, CH61 8SJ and registered at hm land registry under title number MS180075. All properties acquired by the company in the future. All its present and future goodwill. All the intellectual property. For further information please refer to the instrument.
Outstanding
25 September 2017Delivered on: 26 September 2017
Persons entitled: Bridging Finance Solutions Group Limited

Classification: A registered charge
Particulars: All the freehold property known as 42 bridgenorth road, wirral, CH61 8SJ and registered at hm land registry under title number MS180075. For further information please refer to the instrument.
Outstanding

Filing History

6 February 2023Confirmation statement made on 2 February 2023 with updates (4 pages)
22 January 2023Change of details for Mr Adam Long as a person with significant control on 22 January 2023 (2 pages)
22 January 2023Director's details changed for Mr Adam Long on 22 January 2023 (2 pages)
22 January 2023Registered office address changed from The Old School 188 Liscard Road Wallasey Wirral CH44 5TN England to 515 Pensby Road Thingwall Wirral CH61 7UQ on 22 January 2023 (1 page)
22 January 2023Notification of James Long as a person with significant control on 8 August 2022 (2 pages)
18 November 2022Total exemption full accounts made up to 28 February 2022 (9 pages)
18 August 2022Cessation of Peter Robert Edwards as a person with significant control on 8 August 2022 (1 page)
18 August 2022Termination of appointment of Peter Robert Edwards as a director on 8 August 2022 (1 page)
18 August 2022Cessation of Patricia Martin as a person with significant control on 8 August 2022 (1 page)
18 August 2022Termination of appointment of Patricia Martin as a director on 8 August 2022 (1 page)
18 February 2022Confirmation statement made on 2 February 2022 with updates (4 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (9 pages)
24 February 2021Confirmation statement made on 2 February 2021 with updates (4 pages)
13 December 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
1 October 2020Change of details for Mr Peter Robert Edwards as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Change of details for Mr Adam Long as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Change of details for Mrs Patricia Martin as a person with significant control on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mr Peter Robert Edwards on 1 October 2020 (2 pages)
1 October 2020Director's details changed for Mrs Patricia Martin on 1 October 2020 (2 pages)
1 October 2020Registered office address changed from Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA England to The Old School 188 Liscard Road Wallasey Wirral CH44 5TN on 1 October 2020 (1 page)
1 October 2020Director's details changed for Mr Adam Long on 1 October 2020 (2 pages)
12 February 2020Confirmation statement made on 2 February 2020 with updates (4 pages)
30 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
11 February 2019Director's details changed for Mrs Patricia Martin on 2 February 2019 (2 pages)
11 February 2019Change of details for Mrs Patricia Martin as a person with significant control on 2 February 2019 (2 pages)
11 February 2019Confirmation statement made on 2 February 2019 with updates (4 pages)
11 February 2019Director's details changed for Mr Peter Robert Edwards on 2 February 2019 (2 pages)
11 February 2019Change of details for Mr Peter Robert Edwards as a person with significant control on 2 February 2019 (2 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
12 February 2018Confirmation statement made on 2 February 2018 with updates (4 pages)
25 January 2018Director's details changed for Mr Adam Long on 1 January 2018 (2 pages)
25 January 2018Change of details for Mr Adam Long as a person with significant control on 1 January 2018 (2 pages)
30 November 2017Director's details changed for Mr Peter Robert Edwards on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Peter Robert Edwards on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Peter Robert Edwards as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Adam Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mrs Patricia Martin as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Peter Robert Edwards as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Adam Long on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mr Adam Long on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mrs Patricia Martin on 30 November 2017 (2 pages)
30 November 2017Change of details for Mr Adam Long as a person with significant control on 30 November 2017 (2 pages)
30 November 2017Director's details changed for Mrs Patricia Martin on 30 November 2017 (2 pages)
30 November 2017Change of details for Mrs Patricia Martin as a person with significant control on 30 November 2017 (2 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
29 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to Unit 3 Prenton Business Park Prenton Way Prenton Wirral CH43 3EA on 29 September 2017 (1 page)
26 September 2017Registration of charge 099861880002, created on 25 September 2017 (60 pages)
26 September 2017Registration of charge 099861880001, created on 25 September 2017 (13 pages)
26 September 2017Registration of charge 099861880001, created on 25 September 2017 (13 pages)
26 September 2017Registration of charge 099861880002, created on 25 September 2017 (60 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
16 February 2017Confirmation statement made on 2 February 2017 with updates (8 pages)
17 May 2016Director's details changed for Mrs Patricia Martin on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Adam Long on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Peter Robert Edwards on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Adam Long on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mrs Patricia Martin on 16 May 2016 (2 pages)
17 May 2016Director's details changed for Mr Peter Robert Edwards on 16 May 2016 (2 pages)
16 May 2016Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to 49 Hamilton Square Birkenhead Wirral CH41 5AR on 16 May 2016 (1 page)
16 May 2016Registered office address changed from 49 Hamilton Square Birkenhead Wirral CH41 5AR England to 49 Hamilton Square Birkenhead Wirral CH41 5AR on 16 May 2016 (1 page)
28 March 2016Appointment of Mr James Long as a director on 24 March 2016 (2 pages)
28 March 2016Appointment of Mr James Long as a director on 24 March 2016 (2 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
3 February 2016Incorporation
Statement of capital on 2016-02-03
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)