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
Peaccce Technology Ltd
Peaccce Technology Ltd is an active company incorporated on 2 July 2018 with the registered office located in High Wycombe, Buckinghamshire. Peaccce Technology Ltd was registered 7 years ago.
Watch Company
Status
Active
Active since
5 years ago
Company No
11443967
Private limited company
Age
7 years
Incorporated
2 July 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
1 August 2025
(6 months ago)
Next confirmation dated
1 August 2026
Due by
15 August 2026
(6 months remaining)
Last change occurred
6 months ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2025
Due by
30 April 2026
(2 months remaining)
Learn more about Peaccce Technology Ltd
Contact
Update Details
Address
Mill House, Soho Studios, Town Lane,
Wooburn Green
High Wycombe
Buckinghamshire
HP10 0PF
England
Address changed on
13 Mar 2023
(2 years 11 months ago)
Previous address was
79 Straight Bit Flackwell Heath HP10 9NE England
Companies in HP10 0PF
Telephone
Unreported
Email
Unreported
Website
Worryandpeace.com
See All Contacts
People
Officers
1
Shareholders
13
Controllers (PSC)
3
James Joseph William York
Director • British • Lives in England • Born in Apr 1981
Mr Edward William George York
PSC • British • Lives in England • Born in May 1947
Ms June Mary York
PSC • British • Lives in England • Born in Aug 1951
Mr James Joseph York
PSC • British • Lives in England • Born in Apr 1981
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
Innovative Risk Labs Ltd
James Joseph William York is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period
31 Jul
⟶
31 Jul 2024
Traded for
12 months
Cash in Bank
£35.86K
Increased by £20.49K (+133%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 4 (-80%)
Total Assets
£38.68K
Decreased by £36.9K (-49%)
Total Liabilities
-£40.5K
Increased by £11.49K (+40%)
Net Assets
-£1.83K
Decreased by £48.39K (-104%)
Debt Ratio (%)
105%
Increased by 66.34% (+173%)
See 10 Year Full Financials
Latest Activity
Mr Edward William George York (PSC) Details Changed
19 Days Ago on 22 Jan 2026
Ms June Mary York (PSC) Details Changed
19 Days Ago on 22 Jan 2026
Mr James Joseph York (PSC) Details Changed
19 Days Ago on 22 Jan 2026
Mr James Joseph York (PSC) Details Changed
19 Days Ago on 22 Jan 2026
Mr Edward William George York (PSC) Details Changed
19 Days Ago on 22 Jan 2026
Ms June Mary York (PSC) Details Changed
19 Days Ago on 22 Jan 2026
Confirmation Submitted
6 Months Ago on 1 Aug 2025
Full Accounts Submitted
6 Months Ago on 31 Jul 2025
Confirmation Submitted
8 Months Ago on 29 May 2025
Confirmation Submitted
1 Year 8 Months Ago on 7 Jun 2024
Get Alerts
Get Credit Report
Discover Peaccce Technology Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Change of details for Ms June Mary York as a person with significant control on 22 January 2026
Submitted on 25 Jan 2026
Change of details for Mr James Joseph York as a person with significant control on 22 January 2026
Submitted on 25 Jan 2026
Change of details for Mr Edward William George York as a person with significant control on 22 January 2026
Submitted on 25 Jan 2026
Change of details for Ms June Mary York as a person with significant control on 22 January 2026
Submitted on 22 Jan 2026
Change of details for Mr James Joseph York as a person with significant control on 22 January 2026
Submitted on 22 Jan 2026
Change of details for Mr Edward William George York as a person with significant control on 22 January 2026
Submitted on 22 Jan 2026
Confirmation statement made on 1 August 2025 with updates
Submitted on 1 Aug 2025
Total exemption full accounts made up to 31 July 2024
Submitted on 31 Jul 2025
Correction of a Director's date of birth incorrectly stated on incorporation / mr james joseph william york
Submitted on 17 Jun 2025
Confirmation statement made on 15 May 2025 with updates
Submitted on 29 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs