ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peacemills Limited

Peacemills Limited is an active company incorporated on 11 February 2016 with the registered office located in Northwood, Hertfordshire. Peacemills Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
09999907
Private limited company
Age
9 years
Incorporated 11 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 February 2025 (8 months ago)
Next confirmation dated 14 February 2026
Due by 28 February 2026 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
59 Kewferry Road
Northwood
HA6 2PQ
England
Address changed on 8 Feb 2025 (9 months ago)
Previous address was 59 Kewferry Road Northwood HA6 2PQ England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Feb 1969
Director • Irish • Lives in Guernsey • Born in Oct 1962
Director • British • Lives in England • Born in Aug 1995
Director • British • Lives in UK • Born in Oct 1965
Mr Raj Kumar Gupta
PSC • British • Lives in UK • Born in Oct 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
My Peace Mills Limited
Paul Hearn, Rachna Gupta, and 2 more are mutual people.
Active
Sunbreeze Healthcare Limited
Rachna Gupta, Raj Kumar Gupta, and 1 more are mutual people.
Active
Sunbreeze Maple Healthcare Limited
Rachna Gupta, Raj Kumar Gupta, and 1 more are mutual people.
Active
Hearn Care Homes Limited
Paul Hearn is a mutual person.
Active
Reva Care Limited
Rachna Gupta and Raj Kumar Gupta are mutual people.
Active
Sunbreeze Willow Healthcare Limited
Rachna Gupta and Raj Kumar Gupta are mutual people.
Active
Ruddington Homes Limited
Paul Hearn is a mutual person.
Active
Moriah House Limited
Paul Hearn is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£642
Decreased by £5.64K (-90%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£2.35M
Decreased by £34.44K (-1%)
Total Liabilities
-£2.51M
Increased by £40.08K (+2%)
Net Assets
-£161.51K
Decreased by £74.53K (+86%)
Debt Ratio (%)
107%
Increased by 3.23% (+3%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 26 Sep 2025
Confirmation Submitted
4 Months Ago on 19 Jun 2025
Ms Aakriti Gupta Appointed
8 Months Ago on 14 Feb 2025
Confirmation Submitted
9 Months Ago on 8 Feb 2025
Registered Address Changed
9 Months Ago on 8 Feb 2025
Registered Address Changed
9 Months Ago on 4 Feb 2025
Mr Raj Kumar Gupta Appointed
9 Months Ago on 26 Jan 2025
Paul Hearn Resigned
9 Months Ago on 18 Jan 2025
Paul Hearn (PSC) Resigned
9 Months Ago on 17 Jan 2025
New Charge Registered
9 Months Ago on 17 Jan 2025
Get Credit Report
Discover Peacemills Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Sep 2025
Confirmation statement made on 14 February 2025 with no updates
Submitted on 19 Jun 2025
Cessation of Paul Hearn as a person with significant control on 17 January 2025
Submitted on 14 Feb 2025
Appointment of Ms Aakriti Gupta as a director on 14 February 2025
Submitted on 14 Feb 2025
Registered office address changed from 59 Kewferry Road Northwood HA6 2PQ England to 59 Kewferry Road Northwood HA6 2PQ on 8 February 2025
Submitted on 8 Feb 2025
Appointment of Mr Raj Kumar Gupta as a director on 26 January 2025
Submitted on 8 Feb 2025
Confirmation statement made on 8 February 2025 with updates
Submitted on 8 Feb 2025
Registered office address changed from The Tax Partnership 2 Cheapside Derby DE1 1BR England to 59 Kewferry Road Northwood HA6 2PQ on 4 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Paul Hearn as a director on 18 January 2025
Submitted on 4 Feb 2025
Registration of charge 099999070003, created on 17 January 2025
Submitted on 23 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year