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
Peel Consultants Limited
Peel Consultants Limited is an active company incorporated on 1 December 2016 with the registered office located in London, Greater London. Peel Consultants Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Active proposal to strike off
Company No
10506242
Private limited company
Age
8 years
Incorporated
1 December 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
2049 days
Dated
11 March 2019
(6 years ago)
Next confirmation dated
11 March 2020
Was due on
25 March 2020
(5 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
2043 days
For period
1 Dec
⟶
31 Dec 2017
(1 year 1 month)
Accounts type is
Micro Entity
Next accounts for period
30 June 2019
Was due on
31 March 2020
(5 years ago)
Learn more about Peel Consultants Limited
Contact
Update Details
Address
10 Margaret Street
London
W1W 8RL
England
Same address for the past
5 years
Companies in W1W 8RL
Telephone
Unreported
Email
Unreported
Website
Peelconsultants.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
-
Andrew Mason
Director • British • Lives in UK • Born in Sep 1970
Andrew Charles Owen
Director • British • Lives in UK • Born in Oct 1980
Michael James Blackhurst
Director • British • Lives in UK • Born in Oct 1948
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2017)
Period Ended
31 Dec 2017
For period
31 Dec
⟶
31 Dec 2017
Traded for
12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£106.78K
Total Liabilities
£0
Net Assets
£106.78K
Debt Ratio (%)
0%
See 10 Year Full Financials
Latest Activity
Registered Address Changed
5 Years Ago on 22 Oct 2020
Voluntary Strike-Off Suspended
5 Years Ago on 15 Apr 2020
Voluntary Gazette Notice
5 Years Ago on 17 Mar 2020
Application To Strike Off
5 Years Ago on 4 Mar 2020
Andrew Mason (PSC) Resigned
5 Years Ago on 3 Mar 2020
Michael James Blackhurst Resigned
5 Years Ago on 3 Mar 2020
Andrew Mason Resigned
5 Years Ago on 3 Mar 2020
Andrew Charles Owen Resigned
5 Years Ago on 3 Mar 2020
Registered Address Changed
6 Years Ago on 2 Nov 2019
Mr Andrew Owen Appointed
6 Years Ago on 26 Oct 2019
Get Alerts
Get Credit Report
Discover Peel Consultants 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 Andrew Charles Owen as a director on 3 March 2020
Submitted on 24 Oct 2024
Termination of appointment of Andrew Mason as a director on 3 March 2020
Submitted on 24 Oct 2024
Termination of appointment of Michael James Blackhurst as a director on 3 March 2020
Submitted on 24 Oct 2024
Cessation of Andrew Mason as a person with significant control on 3 March 2020
Submitted on 24 Oct 2024
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 10 Margaret Street London W1W 8RL on 22 October 2020
Submitted on 22 Oct 2020
Voluntary strike-off action has been suspended
Submitted on 15 Apr 2020
First Gazette notice for voluntary strike-off
Submitted on 17 Mar 2020
Application to strike the company off the register
Submitted on 4 Mar 2020
Registered office address changed from 6 Sefton Road Stoke-on-Trent ST3 5LW England to 27 Old Gloucester Street London WC1N 3AX on 2 November 2019
Submitted on 2 Nov 2019
Appointment of Mr Andrew Charles Owen as a director on 25 October 2019
Submitted on 2 Nov 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs