UKBizDB.co.uk

PEPPERMINT TECHNOLOGY HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Peppermint Technology Holdings Limited. The company was founded 8 years ago and was given the registration number 09679181. The firm's registered office is in NOTTINGHAM. You can find them at Oaktree House 2 Phoenix Place, Phoenix Court, Nottingham, Nottinghamshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEPPERMINT TECHNOLOGY HOLDINGS LIMITED
Company Number:09679181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Oaktree House 2 Phoenix Place, Phoenix Court, Nottingham, Nottinghamshire, NG8 6BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA

Secretary27 July 2018Active
Barn Cottage, Church Lane, Brook, Surrey, England, GU8 5UQ

Director09 December 2015Active
Manyons, Church Lane, Barkway, Royston, England, SG8 8EJ

Director09 December 2015Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director17 November 2021Active
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA

Director18 January 2021Active
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA

Director28 April 2017Active
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA

Director01 May 2018Active
36, Moorside Lane, Holbrook, United Kingdom, DE56 0TW

Secretary13 January 2016Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Secretary09 July 2015Active
29, St George Street, London, England, W1S 2FA

Director19 November 2015Active
Oaktree House, 2 Phoenix Place, Phoenix Court, Nottingham, NG8 6BA

Director28 September 2018Active
36, Moorside Lane, Holbrook, Derby, England, DE56 0TW

Director09 December 2015Active
17, Blythswood Square, Glasgow, Scotland, G2 4AD

Director18 January 2019Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Director09 July 2015Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director09 July 2015Active
1, George Square, Glasgow, United Kingdom, G2 1AL

Corporate Director09 July 2015Active

People with Significant Control

Sep 1v Gp Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
Scottish Equity Partners Llp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Significant influence or control
Sep Iv Lp
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:17, Blythswood Square, Glasgow, Scotland, G2 4AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-08Accounts

Accounts with accounts type group.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Capital

Capital variation of rights attached to shares.

Download
2023-04-26Capital

Capital allotment shares.

Download
2023-03-16Accounts

Accounts with accounts type group.

Download
2023-02-13Incorporation

Memorandum articles.

Download
2023-02-09Resolution

Resolution.

Download
2022-09-01Officers

Termination director company with name termination date.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-08-10Resolution

Resolution.

Download
2022-08-09Incorporation

Memorandum articles.

Download
2022-08-09Capital

Capital cancellation shares.

Download
2022-08-09Capital

Capital return purchase own shares.

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Resolution

Resolution.

Download
2022-06-14Resolution

Resolution.

Download
2022-03-23Accounts

Accounts with accounts type group.

Download
2021-11-24Officers

Change person director company with change date.

Download
2021-11-24Officers

Appoint person director company with name date.

Download
2021-09-24Capital

Capital allotment shares.

Download
2021-08-25Capital

Capital allotment shares.

Download
2021-07-29Capital

Capital cancellation shares.

Download
2021-07-19Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.