ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pe Blossom Holding Ii Limited

Pe Blossom Holding Ii Limited is an active company incorporated on 12 July 2022 with the registered office located in . Pe Blossom Holding Ii Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14228546
Private limited company
Age
3 years
Incorporated 12 July 2022
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 11 July 2025 (4 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Group
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
2
Controllers (PSC)
1
Director • American • Lives in United States • Born in May 1955
Director • American • Lives in United States • Born in Aug 1954
Director • British • Lives in UK • Born in Jan 1949
Secretary
Pe Blossom Holding Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Project Quill Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Qiq Holding Iii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Awaze Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Pe Compass Holding Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Compass Ii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, and 1 more are mutual people.
Active
Compass Iii Limited
Eva Monica Kalawski, Ian Michael Stuart Downie, 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
£29.72M
Decreased by £11.06M (-27%)
Turnover
£437.84M
Increased by £106.64M (+32%)
Employees
29.87K
Increased by 4.97K (+20%)
Total Assets
£495.53M
Increased by £26.29M (+6%)
Total Liabilities
-£422.52M
Increased by £36.84M (+10%)
Net Assets
£73.01M
Decreased by £10.54M (-13%)
Debt Ratio (%)
85%
Increased by 3.07% (+4%)
Latest Activity
Mr Ian Michael Stuart Downie Details Changed
1 Month Ago on 2 Oct 2025
Group Accounts Submitted
1 Month Ago on 19 Sep 2025
Confirmation Submitted
4 Months Ago on 15 Jul 2025
Pe Blossom Holding Limited (PSC) Details Changed
1 Year 1 Month Ago on 14 Oct 2024
Registered Address Changed
1 Year 1 Month Ago on 14 Oct 2024
Group Accounts Submitted
1 Year 1 Month Ago on 30 Sep 2024
Ms Mary Ann Sigler 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 Ian Michael Stuart Downie Details Changed
1 Year 4 Months Ago on 12 Jul 2024
Get Credit Report
Discover Pe Blossom Holding Ii 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
Group of companies' accounts made up to 31 December 2024
Submitted on 19 Sep 2025
Confirmation statement made on 11 July 2025 with updates
Submitted on 15 Jul 2025
Statement by Directors
Submitted on 6 Mar 2025
Solvency Statement dated 06/03/25
Submitted on 6 Mar 2025
Resolutions
Submitted on 6 Mar 2025
Statement of capital on 6 March 2025
Submitted on 6 Mar 2025
Change of details for Pe Blossom Holding Limited as a person with significant control on 14 October 2024
Submitted on 14 Oct 2024
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
Group of companies' accounts made up to 31 December 2023
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year