Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEACH 20/20 LIMITED
Company Information for

PEACH 20/20 LIMITED

MONDIALE PUBLISHING LIMITED, Waterloo Place, Watson Square, Stockport, CHESHIRE, SK1 3AZ,
Company Registration Number
05026224
Private Limited Company
Active

Company Overview

About Peach 20/20 Ltd
PEACH 20/20 LIMITED was founded on 2004-01-26 and has its registered office in Stockport. The organisation's status is listed as "Active". Peach 20/20 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PEACH 20/20 LIMITED
 
Legal Registered Office
MONDIALE PUBLISHING LIMITED
Waterloo Place
Watson Square
Stockport
CHESHIRE
SK1 3AZ
Other companies in SK1
 
Previous Names
CGA PEACH LIMITED21/05/2024
PEACH FACTORY LIMITED21/01/2021
Filing Information
Company Number 05026224
Company ID Number 05026224
Date formed 2004-01-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2025-01-26
Return next due 2026-02-09
Type of accounts SMALL
VAT Number /Sales tax ID GB374900976  
Last Datalog update: 2025-02-06 10:26:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEACH 20/20 LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEACH 20/20 LIMITED

Current Directors
Officer Role Date Appointed
AMANDA JAYNE GILES
Company Secretary 2013-07-11
AMANDA JAYNE GILES
Director 2013-07-11
PETER CHARLES MARTIN
Director 2004-01-26
DAMIAN SEXTON WALSH
Director 2013-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN STEVEN COLLINS
Director 2013-07-11 2018-01-25
CHRISTINE LESLEY MARTIN
Director 2004-01-26 2017-02-08
CHRISTINE LESLEY MARTIN
Company Secretary 2004-01-26 2013-07-11
IAN SMEETON NEILL
Director 2009-08-18 2013-07-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-01-26 2004-01-26
INSTANT COMPANIES LIMITED
Nominated Director 2004-01-26 2004-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMANDA JAYNE GILES CPL TECHNOLOGY GROUP LIMITED Director 2018-03-23 CURRENT 2017-11-02 Liquidation
AMANDA JAYNE GILES GLOBEXLIVE LIMITED Director 2018-03-23 CURRENT 2009-03-30 Liquidation
AMANDA JAYNE GILES CPL LEARNING LIMITED Director 2018-03-23 CURRENT 2009-07-30 Liquidation
AMANDA JAYNE GILES CPL MOBILE LIMITED Director 2018-03-23 CURRENT 2011-05-16 Active - Proposal to Strike off
AMANDA JAYNE GILES PARSECS DATA LIMITED Director 2018-03-23 CURRENT 2013-10-07 Liquidation
AMANDA JAYNE GILES CPL E LEARNING LIMITED Director 2018-03-23 CURRENT 2010-08-05 Active - Proposal to Strike off
AMANDA JAYNE GILES CGA NIELSEN (GLOBAL) LIMITED Director 2016-12-23 CURRENT 2014-07-30 Active
AMANDA JAYNE GILES MONDIALE TECHNOLOGY MEDIA LIMITED Director 2015-11-05 CURRENT 2015-10-20 Active
AMANDA JAYNE GILES CGA STRATEGY LIMITED Director 2013-12-12 CURRENT 1992-01-07 Active
AMANDA JAYNE GILES INNSPEC DIGITAL LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
AMANDA JAYNE GILES FESTIVAL INSIGHTS LIMITED Director 2012-07-06 CURRENT 2005-01-27 Active
AMANDA JAYNE GILES IMAGINE FM LIMITED Director 2008-12-31 CURRENT 1987-04-01 Active - Proposal to Strike off
AMANDA JAYNE GILES DARC MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
AMANDA JAYNE GILES SLEEPER MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
AMANDA JAYNE GILES MONDIALE MEDIA LIMITED Director 2004-07-16 CURRENT 1986-05-15 Active
DAMIAN SEXTON WALSH MONDIALE TECHNOLOGY MEDIA LIMITED Director 2015-10-20 CURRENT 2015-10-20 Active
DAMIAN SEXTON WALSH THE ASSOCIATION OF LICENSED MULTIPLE RETAILERS Director 2014-09-24 CURRENT 2000-04-04 Active
DAMIAN SEXTON WALSH CGA NIELSEN (GLOBAL) LIMITED Director 2014-07-30 CURRENT 2014-07-30 Active
DAMIAN SEXTON WALSH INNSPEC DIGITAL LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
DAMIAN SEXTON WALSH FESTIVAL INSIGHTS LIMITED Director 2012-07-06 CURRENT 2005-01-27 Active
DAMIAN SEXTON WALSH DARC MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
DAMIAN SEXTON WALSH SLEEPER MEDIA LIMITED Director 2008-07-03 CURRENT 2008-07-03 Active
DAMIAN SEXTON WALSH CGA STRATEGY LIMITED Director 2003-09-22 CURRENT 1992-01-07 Active
DAMIAN SEXTON WALSH MONDIALE MEDIA LIMITED Director 1991-11-21 CURRENT 1986-05-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2025-02-06CONFIRMATION STATEMENT MADE ON 26/01/25, WITH UPDATES
2024-09-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-05-21NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2024-05-21Company name changed cga peach LIMITED\certificate issued on 21/05/24
2024-01-26CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES
2023-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-01-26CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES
2022-09-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-09CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 26/01/22, WITH UPDATES
2021-10-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-08-05AA01Previous accounting period shortened from 31/01/21 TO 31/12/20
2021-05-25RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-05-25SH0111/05/21 STATEMENT OF CAPITAL GBP 33334
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 26/01/21, WITH UPDATES
2021-01-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2021-01-21RES15CHANGE OF COMPANY NAME 21/01/21
2021-01-04PSC05Change of details for Mondiale Hospitality Holdings Llp as a person with significant control on 2020-12-14
2020-12-04MEM/ARTSARTICLES OF ASSOCIATION
2020-12-04RES01ADOPT ARTICLES 04/12/20
2020-11-26PSC07CESSATION OF CGA STRATEGY LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-26PSC02Notification of Mondiale Hospitality Holdings Llp as a person with significant control on 2020-11-24
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES
2019-12-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2018-02-05CS01CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES
2018-01-31TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STEVEN COLLINS
2017-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 26667
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-02-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LESLEY MARTIN
2016-11-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-05-05ANNOTATIONClarification
2016-05-05RP04
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 26667
2016-02-12AR0126/01/16 ANNUAL RETURN FULL LIST
2015-11-10AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-01-30LATEST SOC30/01/15 STATEMENT OF CAPITAL;GBP 26667
2015-01-30AR0126/01/15 ANNUAL RETURN FULL LIST
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 26667
2014-02-26AR0126/01/14 ANNUAL RETURN FULL LIST
2013-10-11AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/13 FROM C/O C/O: Lonsdale & Marsh 5Th Floor Orleans House Edmund Street Liverpool L3 9NG United Kingdom
2013-07-12AP03Appointment of Mrs Amanda Jayne Giles as company secretary
2013-07-12AP01DIRECTOR APPOINTED MRS AMANDA JAYNE GILES
2013-07-12AP01DIRECTOR APPOINTED MR JONATHAN COLLINS
2013-07-12AP01DIRECTOR APPOINTED MR DAMIAN SEXTON WALSH
2013-07-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE MARTIN
2013-07-12TM01APPOINTMENT TERMINATED, DIRECTOR IAN NEILL
2013-07-12AP01DIRECTOR APPOINTED MRS AMANDA JAYNE GILES
2013-05-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-03-08AR0126/01/13 ANNUAL RETURN FULL LIST
2013-03-07SH0106/04/12 STATEMENT OF CAPITAL GBP 25714
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-03SH0128/03/12 STATEMENT OF CAPITAL GBP 25714
2012-03-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-29SH0128/03/12 STATEMENT OF CAPITAL GBP 25714
2012-02-14AR0126/01/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-03-30AR0126/01/11 FULL LIST
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 20 LANCASTER ROAD BIRKDALE SOUTHPORT PR8 2LE
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES MARTIN / 26/01/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LESLEY MARTIN / 26/01/2011
2010-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-03-22AR0126/01/10 FULL LIST
2010-03-12AP01DIRECTOR APPOINTED MR IAN SMEETON NEILL
2010-03-08SH0127/07/09 STATEMENT OF CAPITAL GBP 20000
2010-03-08MISCFORM 123 DATED 27/07/09 INCREASE OF £19000 OVER £1000
2010-03-08RES14CAPITALISE £15998 27/07/2009
2010-03-08RES04NC INC ALREADY ADJUSTED 27/07/2009
2010-03-0888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2009-06-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS
2008-10-13AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS
2008-02-19288cDIRECTOR'S PARTICULARS CHANGED
2008-02-19288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-31287REGISTERED OFFICE CHANGED ON 31/07/07 FROM: ROSEBANK, CHURCH ROAD RAMSDEN BELLHOUSE BILLERICAY ESSEX CM11 1RH
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-31363aRETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS
2007-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 3 BLUEHOUSE GARDENS, LIMPSFIELD OXTED SURREY RH8 0AU
2006-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-09363aRETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-03-15363sRETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS
2004-02-1988(2)RAD 26/01/04--------- £ SI 1@1=1 £ IC 1/2
2004-02-02288aNEW DIRECTOR APPOINTED
2004-02-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-01-26288bSECRETARY RESIGNED
2004-01-26288bDIRECTOR RESIGNED
2004-01-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to PEACH 20/20 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEACH 20/20 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-06-29 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2020-01-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEACH 20/20 LIMITED

Intangible Assets
Patents
We have not found any records of PEACH 20/20 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PEACH 20/20 LIMITED
Trademarks
We have not found any records of PEACH 20/20 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEACH 20/20 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as PEACH 20/20 LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where PEACH 20/20 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEACH 20/20 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEACH 20/20 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.