Company NamePea Soup Limited
DirectorBenedict Baxter
Company StatusActive
Company Number04916767
CategoryPrivate Limited Company
Incorporation Date30 September 2003(20 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section JInformation and communication
SIC 2214Publishing of sound recordings
SIC 59200Sound recording and music publishing activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Benedict Baxter
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(same day as company formation)
RoleRetail And Services
Country of ResidenceUnited Kingdom
Correspondence Address3 Thornwood Avenue
Lowfields Village
Ingleby Barwick
County Durham
TS17 0RS
Secretary NameMs Diana Baxter
NationalityBritish
StatusResigned
Appointed30 September 2003(same day as company formation)
RoleRetail And Services
Correspondence Address3 Thornwood Avenue
Lowfields Village
Ingleby Barwick
Co Durham
TS17 0RS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 September 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepea-soup.com
Telephone020 71007526
Telephone regionLondon

Location

Registered Address7 Eggleston Court
Riverside Park
Middlesbrough
Cleveland
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Benedict Baxter
100.00%
Ordinary

Financials

Year2014
Net Worth£579,206
Cash£74,938
Current Liabilities£192,149

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

7 August 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
24 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
8 June 2022Confirmation statement made on 2 June 2022 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
16 June 2021Confirmation statement made on 2 June 2021 with no updates (3 pages)
30 July 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
3 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
10 June 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
24 July 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
15 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 2 June 2017 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
16 September 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
15 September 2016Registered office address changed from 3 Thornwood Avenue Lowfields Village Ingleby Barwick North Yorkshire TS17 0RS to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 15 September 2016 (1 page)
15 September 2016Registered office address changed from 3 Thornwood Avenue Lowfields Village Ingleby Barwick North Yorkshire TS17 0RS to 7 Eggleston Court Riverside Park Middlesbrough Cleveland TS2 1RU on 15 September 2016 (1 page)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
6 June 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1
(4 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 August 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(4 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(4 pages)
16 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 1
(4 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
8 August 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
19 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(4 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
17 October 2013Total exemption small company accounts made up to 30 April 2013 (13 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 8 May 2013 with a full list of shareholders (4 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
1 July 2010Director's details changed for Mr Benedict Baxter on 8 May 2010 (2 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 July 2010Annual return made up to 8 May 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Benedict Baxter on 8 May 2010 (2 pages)
1 July 2010Director's details changed for Mr Benedict Baxter on 8 May 2010 (2 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
8 May 2009Return made up to 08/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
21 January 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
7 November 2008Registered office changed on 07/11/2008 from swift house falcon court preston farm stockton on tees TS18 3TX (1 page)
7 November 2008Registered office changed on 07/11/2008 from swift house falcon court preston farm stockton on tees TS18 3TX (1 page)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
12 May 2008Return made up to 09/05/08; full list of members (3 pages)
9 May 2008Director's change of particulars / benedict eden / 09/05/2008 (2 pages)
9 May 2008Secretary's change of particulars / diana eden / 09/05/2008 (2 pages)
9 May 2008Secretary's change of particulars / diana eden / 09/05/2008 (2 pages)
9 May 2008Director's change of particulars / benedict eden / 09/05/2008 (2 pages)
2 May 2008Secretary's change of particulars / diana baxter / 01/04/2008 (1 page)
2 May 2008Director's change of particulars / benedict eden / 01/04/2008 (1 page)
2 May 2008Director's change of particulars / benedict eden / 01/04/2008 (1 page)
2 May 2008Secretary's change of particulars / diana baxter / 01/04/2008 (1 page)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
12 February 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
20 November 2007Secretary's particulars changed (1 page)
20 November 2007Secretary's particulars changed (1 page)
26 March 2007Return made up to 30/09/06; full list of members (2 pages)
26 March 2007Return made up to 30/09/06; full list of members (2 pages)
7 March 2007Registered office changed on 07/03/07 from: suite 5A marlborough hse 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page)
7 March 2007Registered office changed on 07/03/07 from: suite 5A marlborough hse 30-32 yarm road stockton on tees cleveland TS18 3NG (1 page)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 January 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
1 November 2006Secretary's particulars changed (1 page)
1 November 2006Secretary's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
16 October 2006Director's particulars changed (1 page)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
11 November 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
20 October 2005Return made up to 30/09/05; full list of members (2 pages)
31 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
31 October 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
21 October 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
21 October 2003Accounting reference date shortened from 30/09/04 to 30/04/04 (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003New director appointed (2 pages)
17 October 2003Director resigned (1 page)
30 September 2003Incorporation (16 pages)
30 September 2003Incorporation (16 pages)