Peachy Creative Limited HITCHIN


Founded in 2011, Peachy Creative, classified under reg no. 07549156 is an active company. Currently registered at 21a Bucklersbury SG5 1BG, Hitchin the company has been in the business for 13 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Emma M., Melanie B. and David M.. Of them, Melanie B., David M. have been with the company the longest, being appointed on 2 March 2011 and Emma M. has been with the company for the least time - from 26 February 2020. As of 29 April 2024, there was 1 ex director - Paul L.. There were no ex secretaries.

Peachy Creative Limited Address / Contact

Office Address 21a Bucklersbury
Town Hitchin
Post code SG5 1BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07549156
Date of Incorporation Wed, 2nd Mar 2011
Industry specialised design activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Emma M.

Position: Director

Appointed: 26 February 2020

Melanie B.

Position: Director

Appointed: 02 March 2011

David M.

Position: Director

Appointed: 02 March 2011

Paul L.

Position: Director

Appointed: 01 October 2013

Resigned: 31 July 2023

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Paul L. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David M. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Melanie B., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Melanie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth56 81053 48317 340      
Balance Sheet
Cash Bank In Hand91 63072 88815 294      
Cash Bank On Hand  15 29415 69138 76418 56719 24579 90322 627
Current Assets119 211115 84568 02286 559123 575165 97997 501122 63092 167
Debtors27 58142 95752 72870 86884 811147 41278 25642 72769 540
Property Plant Equipment  3 1522 6092 9014 5393 9473 2143 897
Tangible Fixed Assets1 5703 0543 152      
Net Assets Liabilities      53 09625 52311 896
Other Debtors        1 950
Reserves/Capital
Called Up Share Capital100125125      
Profit Loss Account Reserve56 71053 35817 215      
Shareholder Funds56 81053 48317 340      
Other
Amount Specific Advance Or Credit Directors 314225626628189741 8492 161
Amount Specific Advance Or Credit Made In Period Directors  471160322156156875312
Amount Specific Advance Or Credit Repaid In Period Directors  1820222124842  
Accumulated Depreciation Impairment Property Plant Equipment  4 3765 0145 7216 7757 6788 4119 314
Average Number Employees During Period   556556
Corporation Tax Payable  19 50327 33224 35326 99415 77416 76116 349
Corporation Tax Recoverable  8888888
Creditors  53 83446 90770 01390 63248 35240 00033 734
Creditors Due Within One Year63 97165 41653 834      
Increase From Depreciation Charge For Year Property Plant Equipment   6387071 054903733903
Net Current Assets Liabilities55 24050 42914 18839 65253 56275 34749 14962 30941 733
Number Shares Allotted 125125      
Other Creditors  2 1442 424469258   
Other Taxation Social Security Payable  4 9984 2336 4452 5481 7991 6011 601
Par Value Share 11      
Prepayments Accrued Income    3203513705054 410
Property Plant Equipment Gross Cost  7 5287 6238 62211 31411 62511 62513 211
Share Capital Allotted Called Up Paid100125125      
Tangible Fixed Assets Additions 2 272868      
Tangible Fixed Assets Cost Or Valuation4 3886 6607 528      
Tangible Fixed Assets Depreciation2 8183 6064 376      
Tangible Fixed Assets Depreciation Charged In Period 788770      
Total Additions Including From Business Combinations Property Plant Equipment   959992 692311 1 586
Total Assets Less Current Liabilities56 81053 48317 34042 26156 46379 88653 09665 52345 630
Trade Creditors Trade Payables  20 7258 04228 96447 51518 86117 7372 548
Trade Debtors Trade Receivables  52 72070 86084 483147 05376 82442 04563 172
Advances Credits Directors2 19331422      
Advances Credits Made In Period Directors150174       
Advances Credits Repaid In Period Directors322 398       
Bank Borrowings Overdrafts       10 00010 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Director appointment termination date: July 31, 2023
filed on: 4th, January 2024
Free Download (1 page)

Company search

Advertisements