Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Kent Periscopes Limited
Kent Periscopes Limited is an active company incorporated on 7 April 2005 with the registered office located in Ilminster, Somerset. Kent Periscopes Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05417618
Private limited company
Age
20 years
Incorporated
7 April 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
21 May 2025
(3 months ago)
Next confirmation dated
21 May 2026
Due by
4 June 2026
(8 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Kent Periscopes Limited
Contact
Address
Dowlish Ford
Ilminster
TA19 0PF
England
Address changed on
21 Dec 2021
(3 years ago)
Previous address was
6 Ffordd Richard Davies St. Asaph Business Park St. Asaph Clwyd LL17 0LJ Wales
Companies in TA19 0PF
Telephone
01745584480
Email
Available in Endole App
Website
Kentperiscopes.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Charles St John Stewart Peppiatt
Director • Chief Executive • British • Lives in UK • Born in Mar 1970
Christopher Adrian Jewell
Director • Chief Financial Officer • British • Lives in England • Born in Jul 1964
Martin Peter Hopcroft
Director • Finance Director • British • Lives in England • Born in Aug 1960
Gareth James Crowe
Secretary
Gooch & Housego Plc
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Integrated Technologies Limited
Charles St John Stewart Peppiatt, Martin Peter Hopcroft, and 1 more are mutual people.
Active
Integrated Technologies (Holdings) Limited
Charles St John Stewart Peppiatt, Martin Peter Hopcroft, and 1 more are mutual people.
Active
G&H Property Holdings Limited
Charles St John Stewart Peppiatt, Martin Peter Hopcroft, and 1 more are mutual people.
Active
Gooch & Housego (UK) Limited
Charles St John Stewart Peppiatt, Martin Peter Hopcroft, and 1 more are mutual people.
Active
Wave Optronics Limited
Charles St John Stewart Peppiatt, Martin Peter Hopcroft, and 1 more are mutual people.
Active
G&H Us Holdings Limited
Charles St John Stewart Peppiatt, Martin Peter Hopcroft, and 1 more are mutual people.
Active
Vitl Limited
Charles St John Stewart Peppiatt, Martin Peter Hopcroft, and 1 more are mutual people.
Active
Spanoptic Limited
Charles St John Stewart Peppiatt, Martin Peter Hopcroft, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£211
Decreased by £471 (-69%)
Turnover
Unreported
Decreased by £1M (-100%)
Employees
Unreported
Same as previous period
Total Assets
£20.02K
Decreased by £73.06K (-78%)
Total Liabilities
-£32.37K
Increased by £23.47K (+264%)
Net Assets
-£12.35K
Decreased by £96.52K (-115%)
Debt Ratio (%)
162%
Increased by 152.13% (+1591%)
See 10 Year Full Financials
Latest Activity
Mr Martin Peter Hopcroft Appointed
24 Days Ago on 14 Aug 2025
Gareth James Crowe Resigned
24 Days Ago on 14 Aug 2025
Christopher Adrian Jewell Resigned
24 Days Ago on 14 Aug 2025
Subsidiary Accounts Submitted
3 Months Ago on 23 May 2025
Confirmation Submitted
3 Months Ago on 21 May 2025
Confirmation Submitted
1 Year 3 Months Ago on 30 May 2024
Subsidiary Accounts Submitted
1 Year 3 Months Ago on 14 May 2024
Confirmation Submitted
2 Years 3 Months Ago on 22 May 2023
Subsidiary Accounts Submitted
2 Years 4 Months Ago on 2 May 2023
Mr Gareth James Crowe Appointed
2 Years 9 Months Ago on 7 Dec 2022
Get Alerts
Get Credit Report
Discover Kent Periscopes Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Christopher Adrian Jewell as a director on 14 August 2025
Submitted on 14 Aug 2025
Termination of appointment of Gareth James Crowe as a secretary on 14 August 2025
Submitted on 14 Aug 2025
Appointment of Mr Martin Peter Hopcroft as a director on 14 August 2025
Submitted on 14 Aug 2025
Audit exemption subsidiary accounts made up to 30 September 2024
Submitted on 23 May 2025
Audit exemption statement of guarantee by parent company for period ending 30/09/24
Submitted on 23 May 2025
Consolidated accounts of parent company for subsidiary company period ending 30/09/24
Submitted on 23 May 2025
Notice of agreement to exemption from audit of accounts for period ending 30/09/24
Submitted on 23 May 2025
Confirmation statement made on 21 May 2025 with no updates
Submitted on 21 May 2025
Confirmation statement made on 21 May 2024 with no updates
Submitted on 30 May 2024
Audit exemption subsidiary accounts made up to 30 September 2023
Submitted on 14 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs