Peta Limited PORTSMOUTH


Peta started in year 1982 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 01653178. The Peta company has been functioning successfully for 42 years now and its status is active. The firm's office is based in Portsmouth at 1 Access Point. Postal code: PO6 3TE.

Currently there are 7 directors in the the company, namely Fiona S., Michael H. and Christopher R. and others. In addition one secretary - Nicholas K. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peta Limited Address / Contact

Office Address 1 Access Point
Office Address2 Northarbour Road
Town Portsmouth
Post code PO6 3TE
Country of origin United Kingdom

Company Information / Profile

Registration Number 01653178
Date of Incorporation Thu, 22nd Jul 1982
Industry Activities of business and employers membership organizations
End of financial Year 31st July
Company age 42 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Fiona S.

Position: Director

Appointed: 16 December 2022

Nicholas K.

Position: Secretary

Appointed: 31 August 2022

Michael H.

Position: Director

Appointed: 16 April 2022

Christopher R.

Position: Director

Appointed: 23 July 2021

Matthew P.

Position: Director

Appointed: 19 February 2019

Elliot S.

Position: Director

Appointed: 27 January 2016

Simon E.

Position: Director

Appointed: 05 December 2013

Adrian W.

Position: Director

Appointed: 22 August 2011

Axendis Z.

Position: Director

Resigned: 19 October 2016

Susan P.

Position: Director

Appointed: 23 July 2021

Resigned: 30 September 2022

Susan S.

Position: Secretary

Appointed: 25 January 2018

Resigned: 31 August 2022

Huw C.

Position: Director

Appointed: 02 January 2018

Resigned: 16 December 2022

Corinne J.

Position: Director

Appointed: 24 January 2017

Resigned: 15 January 2021

Nicholas G.

Position: Director

Appointed: 29 September 2015

Resigned: 03 May 2017

Peter W.

Position: Director

Appointed: 14 July 2015

Resigned: 19 December 2017

Judith J.

Position: Secretary

Appointed: 01 April 2015

Resigned: 01 January 2018

Nicolas I.

Position: Director

Appointed: 08 July 2014

Resigned: 22 July 2022

Stephen O.

Position: Director

Appointed: 09 January 2013

Resigned: 18 January 2013

Philip D.

Position: Director

Appointed: 22 August 2012

Resigned: 29 October 2019

Kevin R.

Position: Director

Appointed: 03 August 2012

Resigned: 29 January 2021

Lorraine H.

Position: Director

Appointed: 17 May 2012

Resigned: 08 March 2014

Jacqueline T.

Position: Director

Appointed: 16 May 2012

Resigned: 16 May 2013

Nigel F.

Position: Director

Appointed: 10 August 2011

Resigned: 24 October 2011

Nicholas R.

Position: Director

Appointed: 28 February 2011

Resigned: 24 March 2014

Virginia J.

Position: Director

Appointed: 14 October 2010

Resigned: 11 June 2012

Ann N.

Position: Director

Appointed: 27 May 2010

Resigned: 31 May 2016

Mark L.

Position: Director

Appointed: 06 March 2008

Resigned: 30 April 2012

Ian C.

Position: Director

Appointed: 29 February 2008

Resigned: 15 July 2010

Christopher E.

Position: Director

Appointed: 07 January 2008

Resigned: 07 September 2012

Nicholas L.

Position: Director

Appointed: 07 August 2007

Resigned: 24 January 2019

Ian P.

Position: Director

Appointed: 31 July 2006

Resigned: 25 May 2007

Alan B.

Position: Director

Appointed: 11 November 2005

Resigned: 30 September 2009

Paul P.

Position: Director

Appointed: 13 October 2005

Resigned: 26 October 2010

Clive H.

Position: Director

Appointed: 13 October 2005

Resigned: 23 September 2010

James E.

Position: Director

Appointed: 07 July 2004

Resigned: 08 January 2010

Simon Y.

Position: Director

Appointed: 07 July 2004

Resigned: 28 April 2006

Mark B.

Position: Director

Appointed: 02 December 2003

Resigned: 03 May 2005

Jeanette K.

Position: Director

Appointed: 02 December 2003

Resigned: 28 April 2005

Patricia B.

Position: Director

Appointed: 09 October 2002

Resigned: 30 November 2007

Richard G.

Position: Director

Appointed: 26 June 2002

Resigned: 31 March 2006

John M.

Position: Director

Appointed: 26 June 2002

Resigned: 13 January 2006

Alan B.

Position: Director

Appointed: 26 June 2002

Resigned: 19 August 2004

David C.

Position: Director

Appointed: 26 June 2002

Resigned: 21 October 2005

Joanna H.

Position: Director

Appointed: 08 November 2000

Resigned: 13 March 2003

Malcolm C.

Position: Director

Appointed: 08 November 2000

Resigned: 09 February 2010

Peter D.

Position: Director

Appointed: 08 November 2000

Resigned: 20 November 2003

John H.

Position: Director

Appointed: 08 November 2000

Resigned: 24 April 2001

Richard H.

Position: Director

Appointed: 08 November 2000

Resigned: 04 January 2001

Guy K.

Position: Director

Appointed: 10 November 1998

Resigned: 16 April 2004

Louise R.

Position: Director

Appointed: 10 November 1998

Resigned: 20 June 2002

Neil M.

Position: Director

Appointed: 15 January 1998

Resigned: 20 July 1998

Jenny C.

Position: Director

Appointed: 14 October 1997

Resigned: 08 November 2000

Richard M.

Position: Director

Appointed: 14 October 1997

Resigned: 01 March 2002

Peter W.

Position: Director

Appointed: 14 October 1997

Resigned: 20 July 2005

Ian S.

Position: Director

Appointed: 14 October 1997

Resigned: 06 October 1998

Jeffery C.

Position: Director

Appointed: 14 October 1997

Resigned: 30 April 2002

Janice W.

Position: Secretary

Appointed: 18 August 1997

Resigned: 01 April 2015

Robert H.

Position: Director

Appointed: 01 August 1997

Resigned: 31 December 2017

Roger C.

Position: Director

Appointed: 28 March 1996

Resigned: 08 November 2000

Angus H.

Position: Director

Appointed: 28 March 1996

Resigned: 15 July 2011

John T.

Position: Director

Appointed: 23 May 1995

Resigned: 26 April 1996

George B.

Position: Director

Appointed: 29 June 1994

Resigned: 17 November 1994

Gillian S.

Position: Director

Appointed: 30 June 1993

Resigned: 04 January 2002

Robert B.

Position: Director

Appointed: 30 June 1993

Resigned: 09 May 1994

Roger C.

Position: Director

Appointed: 18 March 1992

Resigned: 28 February 1991

Sandra H.

Position: Director

Appointed: 18 March 1992

Resigned: 19 June 1992

Roger E.

Position: Director

Appointed: 18 March 1992

Resigned: 17 March 1997

Timothy S.

Position: Director

Appointed: 18 March 1992

Resigned: 30 June 1993

Eddie H.

Position: Director

Appointed: 18 March 1992

Resigned: 09 June 1998

Roy L.

Position: Director

Appointed: 18 March 1992

Resigned: 31 July 1997

James A.

Position: Director

Appointed: 18 March 1992

Resigned: 27 February 1992

John P.

Position: Director

Appointed: 18 March 1992

Resigned: 19 September 1996

John W.

Position: Secretary

Appointed: 18 March 1992

Resigned: 20 June 1997

Dudley G.

Position: Director

Appointed: 27 February 1992

Resigned: 09 April 1996

Janice B.

Position: Director

Appointed: 27 February 1992

Resigned: 27 March 1998

People with significant control

The register of persons with significant control who own or have control over the company includes 14 names. As BizStats discovered, there is Simon E. This PSC has 25-50% voting rights. The second entity in the PSC register is Adrian W. This PSC and has 25-50% voting rights. Then there is Matthew P., who also meets the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Simon E.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Adrian W.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Matthew P.

Notified on 19 February 2019
Nature of control: significiant influence or control

Elliot S.

Notified on 30 June 2016
Nature of control: 25-50% voting rights

Huw C.

Notified on 2 January 2018
Ceased on 16 December 2022
Nature of control: significiant influence or control

Nicolas I.

Notified on 30 June 2016
Ceased on 22 July 2022
Nature of control: 25-50% voting rights

Kevin R.

Notified on 30 June 2016
Ceased on 29 January 2021
Nature of control: 25-50% voting rights

Corrine J.

Notified on 24 January 2017
Ceased on 15 January 2021
Nature of control: 25-50% voting rights

Philip D.

Notified on 30 June 2016
Ceased on 29 October 2019
Nature of control: 25-50% voting rights

Nicholas L.

Notified on 30 June 2016
Ceased on 24 January 2019
Nature of control: 25-50% voting rights

Robert H.

Notified on 30 June 2016
Ceased on 31 December 2017
Nature of control: 25-50% voting rights

Peter W.

Notified on 30 June 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights

Nicholas G.

Notified on 30 June 2016
Ceased on 3 May 2017
Nature of control: 25-50% voting rights

Axendis Z.

Notified on 30 June 2016
Ceased on 19 October 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Monday 31st July 2023
filed on: 8th, January 2024
Free Download (29 pages)

Company search

Advertisements