Company NamePeptalk Communications Limited
DirectorsPeppa Humphries and Patrick Humphries
Company StatusActive
Company Number05414439
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Peppa Humphries
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Secretary NamePatrick Humphries
NationalityBritish
StatusCurrent
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
Director NamePatrick Humphries
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2022(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE

Contact

Websitewww.peptalkpr.com
Telephone01787 313822
Telephone regionSudbury

Location

Registered AddressLodge Park Lodge Lane
Langham
Colchester
Essex
CO4 5NE
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Peppa Humphries
100.00%
Ordinary

Financials

Year2014
Net Worth£70,811
Cash£47,815
Current Liabilities£25,355

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

8 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
12 April 2020Confirmation statement made on 5 April 2020 with updates (5 pages)
14 November 2019Withdrawal of a person with significant control statement on 14 November 2019 (2 pages)
21 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
8 April 2019Confirmation statement made on 5 April 2019 with updates (5 pages)
4 April 2019Director's details changed for Mrs Peppa Humphries on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Patrick Humphries on 4 April 2019 (1 page)
13 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 5 April 2018 with updates (4 pages)
7 March 2018Notification of Peppa Humphries as a person with significant control on 6 April 2016 (2 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 25 August 2017 (1 page)
25 August 2017Registered office address changed from Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA United Kingdom to Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 25 August 2017 (1 page)
31 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
6 January 2016Registered office address changed from Baker Tilly Tax and Accounting Limited Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Baker Tilly Tax and Accounting Limited Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 6 January 2016 (1 page)
6 January 2016Registered office address changed from Baker Tilly Tax and Accounting Limited Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA to Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA on 6 January 2016 (1 page)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
5 June 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
(4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 May 2010Director's details changed for Peppa Humphries on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Peppa Humphries on 2 April 2010 (2 pages)
5 May 2010Director's details changed for Peppa Humphries on 2 April 2010 (2 pages)
30 April 2010Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom on 30 April 2010 (1 page)
30 April 2010Registered office address changed from 2 Prisma Park Berrington Way Basingstoke Hampshire RG24 8GT United Kingdom on 30 April 2010 (1 page)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Peppa Sheridan on 31 March 2010 (2 pages)
30 April 2010Director's details changed for Peppa Sheridan on 31 March 2010 (2 pages)
30 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
29 April 2010Secretary's details changed for Patrick Humphries on 1 April 2010 (1 page)
29 April 2010Secretary's details changed for Patrick Humphries on 1 April 2010 (1 page)
29 April 2010Secretary's details changed for Patrick Humphries on 1 April 2010 (1 page)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
15 September 2009Registered office changed on 15/09/2009 from c/o sherringtons vickers house priestley road basingstoke hampshire RG24 9NP (1 page)
15 September 2009Registered office changed on 15/09/2009 from c/o sherringtons vickers house priestley road basingstoke hampshire RG24 9NP (1 page)
8 May 2009Return made up to 05/04/09; full list of members (3 pages)
8 May 2009Return made up to 05/04/09; full list of members (3 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
14 May 2008Return made up to 05/04/08; full list of members (3 pages)
14 May 2008Return made up to 05/04/08; full list of members (3 pages)
12 March 2008Registered office changed on 12/03/2008 from 30 florence way alton hampshire GU34 1UG (1 page)
12 March 2008Registered office changed on 12/03/2008 from 30 florence way alton hampshire GU34 1UG (1 page)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 November 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
22 November 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
22 November 2007Accounting reference date shortened from 30/04/08 to 31/03/08 (1 page)
17 May 2007Return made up to 05/04/07; no change of members (6 pages)
17 May 2007Return made up to 05/04/07; no change of members (6 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 30 April 2006 (2 pages)
17 May 2006Return made up to 05/04/06; full list of members (6 pages)
17 May 2006Return made up to 05/04/06; full list of members (6 pages)
5 April 2005Incorporation (13 pages)
5 April 2005Incorporation (13 pages)