ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Bird House Peckham Ltd

Bird House Peckham Ltd is a liquidation company incorporated on 10 October 2022 with the registered office located in Newcastle, Staffordshire. Bird House Peckham Ltd was registered 3 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
14407596
Private limited company
Age
3 years
Incorporated 10 October 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 October 2025 (4 months ago)
Next confirmation dated 9 October 2026
Due by 23 October 2026 (8 months remaining)
Last change occurred 2 years 3 months ago
Accounts
Overdue
Accounts overdue by 46 days
For period 10 Oct31 Mar 2024 (1 year 5 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Was due on 31 December 2025 (1 month ago)
Contact
Address
C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park
Hooters Hall Road
Newcastle
Staffordshire
ST5 9QF
Address changed on 19 Jan 2026 (27 days ago)
Previous address was C/O Williams Stanley and Co 144 Great Portland Street London Greater London W1W 6QT United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1991
Director • British • Lives in England • Born in May 1991
Bird House London Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bird House SBM Ltd
William Percy Fuller and Frazer Hugo Timmerman are mutual people.
Active
Peckham Arches Ltd
William Percy Fuller and Frazer Hugo Timmerman are mutual people.
Active
Bird House London Ltd
William Percy Fuller and Frazer Hugo Timmerman are mutual people.
Active
Bird House Brewing Company Ltd
William Percy Fuller and Frazer Hugo Timmerman are mutual people.
Active
ARCH 1124 HH Ltd
William Percy Fuller and Frazer Hugo Timmerman are mutual people.
Active
ARCH 1125 HH Ltd
William Percy Fuller and Frazer Hugo Timmerman are mutual people.
Active
ARCH 1126 HH Ltd
William Percy Fuller and Frazer Hugo Timmerman are mutual people.
Active
The Bush Tavern Ltd
William Percy Fuller and Frazer Hugo Timmerman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Mar 2024
For period 1 Oct31 Mar 2024
Traded for 18 months
Cash in Bank
£408
Turnover
Unreported
Employees
26
Total Assets
£205.85K
Total Liabilities
-£378.2K
Net Assets
-£172.35K
Debt Ratio (%)
184%
Latest Activity
Registered Address Changed
27 Days Ago on 19 Jan 2026
Voluntary Liquidator Appointed
2 Months Ago on 2 Dec 2025
Confirmation Submitted
3 Months Ago on 24 Oct 2025
Mr William Percy Fuller Details Changed
5 Months Ago on 17 Sep 2025
Bird House London Ltd (PSC) Details Changed
5 Months Ago on 17 Sep 2025
Registered Address Changed
5 Months Ago on 17 Sep 2025
Mr Frazer Hugo Timmerman Details Changed
5 Months Ago on 17 Sep 2025
Full Accounts Submitted
10 Months Ago on 28 Mar 2025
Compulsory Strike-Off Discontinued
1 Year 1 Month Ago on 18 Dec 2024
Compulsory Gazette Notice
1 Year 2 Months Ago on 17 Dec 2024
Get Credit Report
Discover Bird House Peckham Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Williams Stanley and Co 144 Great Portland Street London Greater London W1W 6QT United Kingdom to C/O Begbies Traynor Lymedale Business Centre Lymedale Business Park Hooters Hall Road Newcastle Staffordshire ST5 9QF on 19 January 2026
Submitted on 19 Jan 2026
Appointment of a voluntary liquidator
Submitted on 2 Dec 2025
Resolutions
Submitted on 2 Dec 2025
Statement of affairs
Submitted on 2 Dec 2025
Confirmation statement made on 9 October 2025 with no updates
Submitted on 24 Oct 2025
Director's details changed for Mr William Percy Fuller on 17 September 2025
Submitted on 18 Sep 2025
Change of details for Bird House London Ltd as a person with significant control on 17 September 2025
Submitted on 17 Sep 2025
Registered office address changed from C/O Williams Stanley & Co 85 Great Portland St, First Floor London W1W 7LT United Kingdom to C/O Williams Stanley and Co 144 Great Portland Street London Greater London W1W 6QT on 17 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Frazer Hugo Timmerman on 17 September 2025
Submitted on 17 Sep 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 28 Mar 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year