ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Peckwater Brands (Kitchen) Limited

Peckwater Brands (Kitchen) Limited is an active company incorporated on 5 August 2022 with the registered office located in London, Greater London. Peckwater Brands (Kitchen) Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14278477
Private limited company
Age
3 years
Incorporated 5 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 August 2025 (5 months ago)
Next confirmation dated 4 August 2026
Due by 18 August 2026 (7 months remaining)
Last change occurred 5 months ago
Accounts
Submitted
For period 5 Aug31 Dec 2023 (1 year 4 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 30 December 2024
Due by 22 March 2026 (2 months remaining)
Contact
Address
4 - 6a Hookers Road
London
E17 6DP
England
Address changed on 5 Jan 2026 (10 days ago)
Previous address was 5 Forest Road 5 Forest Road London E17 6ZJ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1988
Peckwater Investments Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Peckwater Brands Europe Bidco Limited
Samuel George Martin is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Dec 2023
For period 31 Jul31 Dec 2023
Traded for 17 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
2
Total Assets
£0
Total Liabilities
-£126.06K
Net Assets
-£126.06K
Debt Ratio (%)
Unreported
Latest Activity
Mr Samuel George Martin Details Changed
10 Days Ago on 5 Jan 2026
Registered Address Changed
10 Days Ago on 5 Jan 2026
Accounting Period Shortened
24 Days Ago on 22 Dec 2025
Registered Address Changed
5 Months Ago on 6 Aug 2025
Confirmation Submitted
5 Months Ago on 6 Aug 2025
Subsidiary Accounts Submitted
6 Months Ago on 27 Jun 2025
Leo Alexander Bradshaw Resigned
1 Year 1 Month Ago on 30 Nov 2024
Confirmation Submitted
1 Year 5 Months Ago on 5 Aug 2024
Accounting Period Extended
1 Year 8 Months Ago on 3 May 2024
Registered Address Changed
1 Year 8 Months Ago on 23 Apr 2024
Get Credit Report
Discover Peckwater Brands (Kitchen) 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 Samuel George Martin on 5 January 2026
Submitted on 5 Jan 2026
Registered office address changed from 5 Forest Road 5 Forest Road London E17 6ZJ United Kingdom to 4 - 6a Hookers Road London E17 6DP on 5 January 2026
Submitted on 5 Jan 2026
Previous accounting period shortened from 31 December 2024 to 30 December 2024
Submitted on 22 Dec 2025
Registered office address changed from Level 2 293 Old Street London EC1V 9LA England to 5 Forest Road 5 Forest Road London E17 6ZJ on 6 August 2025
Submitted on 6 Aug 2025
Confirmation statement made on 4 August 2025 with updates
Submitted on 6 Aug 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 27 Jun 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 27 Jun 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 25 Jun 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 25 Jun 2025
Termination of appointment of Leo Alexander Bradshaw as a director on 30 November 2024
Submitted on 12 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year