ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Blossom Holding Limited

Pe Blossom Holding Limited is an active company incorporated on 11 July 2022 with the registered office located in . Pe Blossom Holding Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14226264
Private limited company
Age
3 years
Incorporated 11 July 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (4 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
280 Bishopsgate
London
EC2M 4AG
United Kingdom
Address changed on 14 Oct 2024 (1 year 1 month ago)
Previous address was 280 Bishopsgate London EC2M 4RB United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1949
Director • American • Lives in United States • Born in May 1955
Director • American • Lives in United States • Born in Aug 1954
Secretary
Mr Tewfic Tom Gores
PSC • American • Lives in United States • Born in Jul 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Quill Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Awaze Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Ii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Compass Iii Limited
Ian Michael Stuart Downie, Mary ANN Sigler, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£52.55M
Increased by £903K (+2%)
Total Liabilities
-£139K
Increased by £66K (+90%)
Net Assets
£52.41M
Increased by £837K (+2%)
Debt Ratio (%)
0%
Increased by 0.12% (+87%)
Latest Activity
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Full Accounts Submitted
2 Months Ago on 19 Sep 2025
Confirmation Submitted
4 Months Ago on 15 Jul 2025
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 1 Oct 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr John Holland Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Ms Eva Monica Kalawski Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Mr Tom Tewfic Gores (PSC) Details Changed
3 Years Ago on 11 Jul 2022
Get Credit Report
Discover Pe Blossom Holding Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Ian Michael Stuart Downie on 2 October 2025
Submitted on 27 Oct 2025
Full accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 10 July 2025 with updates
Submitted on 15 Jul 2025
Change of details for Mr Tom Tewfic Gores as a person with significant control on 11 July 2022
Submitted on 24 Apr 2025
Sub-division of shares on 6 March 2025
Submitted on 11 Mar 2025
Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 14 October 2024
Submitted on 14 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 1 Oct 2024
Change of details for Mr Tom Tewfic Gores as a person with significant control on 12 July 2024
Submitted on 17 Jul 2024
Director's details changed for Ms Eva Monica Kalawski on 12 July 2024
Submitted on 16 Jul 2024
Secretary's details changed for Mr John Holland on 12 July 2024
Submitted on 16 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year