Peterock Limited LONDON


Founded in 2004, Peterock, classified under reg no. 05034538 is an active company. Currently registered at 222 Quadrangle Tower W2 2PJ, London the company has been in the business for 20 years. Its financial year was closed on 31st July and its latest financial statement was filed on Monday 31st July 2023.

Currently there are 2 directors in the the company, namely Gillian F. and Michael F.. In addition one secretary - Gillian F. - is with the firm. As of 23 April 2024, our data shows no information about any ex officers on these positions.

Peterock Limited Address / Contact

Office Address 222 Quadrangle Tower
Office Address2 Cambridge Square
Town London
Post code W2 2PJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05034538
Date of Incorporation Wed, 4th Feb 2004
Industry Activities of other holding companies n.e.c.
End of financial Year 31st July
Company age 20 years old
Account next due date Wed, 30th Apr 2025 (372 days left)
Account last made up date Mon, 31st Jul 2023
Next confirmation statement due date Sun, 18th Feb 2024 (2024-02-18)
Last confirmation statement dated Sat, 4th Feb 2023

Company staff

Gillian F.

Position: Director

Appointed: 04 September 2023

Gillian F.

Position: Secretary

Appointed: 03 February 2011

Michael F.

Position: Director

Appointed: 17 February 2004

Fc Secretarial Services Limited

Position: Corporate Secretary

Appointed: 17 February 2004

Resigned: 03 February 2011

Cs Director Services Limited

Position: Corporate Director

Appointed: 04 February 2004

Resigned: 17 February 2004

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 04 February 2004

Resigned: 17 February 2004

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Michael F. This PSC and has 25-50% shares. Another entity in the PSC register is Elinor F. This PSC owns 25-50% shares.

Michael F.

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

Elinor F.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth20 38749 054    
Balance Sheet
Cash Bank On Hand  10 77715 75240 98729 833
Current Assets268 312538 809230 304167 093125 441121 473
Debtors213 630186 119219 527151 34184 45491 640
Net Assets Liabilities  73 22571 01445 74042 147
Other Debtors  194 24197 37664 04070 576
Cash Bank In Hand54 682352 690    
Net Assets Liabilities Including Pension Asset Liability20 38749 054    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve20 38549 052    
Shareholder Funds20 38749 054    
Other
Accrued Liabilities Deferred Income  3 7489 3271 2501 250
Amounts Owed By Group Undertakings  25 28635 1469 2629 912
Amounts Owed To Related Parties  2 0002 000  
Average Number Employees During Period  1111
Creditors  19 21518 215101 837101 462
Deferred Tax Asset Debtors   11 15211 15211 152
Fixed Assets422 136422 136422 136422 136422 136422 136
Investments  422 136422 136422 136422 136
Investments Fixed Assets422 136422 136422 136422 136422 136422 136
Investments In Group Undertakings Participating Interests  422 136422 136422 136 
Net Current Assets Liabilities58 25286 919211 08948 87823 60420 011
Other Creditors   100 000100 375100 000
Other Creditors Including Taxation Social Security Balance Sheet Subtotal  560 000500 000400 000 
Prepayments Accrued Income   7 667  
Taxation Social Security Payable  142 4242
Total Assets Less Current Liabilities480 388509 055633 225571 014445 740442 147
Trade Creditors Trade Payables  13 3256 888170170
Creditors Due After One Year460 001460 001    
Creditors Due Within One Year210 060451 890    
Instalment Debts Due After5 Years50 00050 000    
Number Shares Allotted 2    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
On Wednesday 27th March 2024 secretary's details were changed
filed on: 27th, March 2024
Free Download (1 page)

Company search

Advertisements