Peacock Technology Limited

DataGardener
peacock technology limited
live
Small

Peacock Technology Limited

sc347669Private Limited With Share Capital

Unit 13, Alpha Centre Stirling University, Stirling, FK94NF
Incorporated

27/08/2008

Company Age

17 years

Directors

7

Employees

50

SIC Code

74100

Risk

very low risk

Company Overview

Registration, classification & business activity

Peacock Technology Limited (sc347669) is a private limited with share capital incorporated on 27/08/2008 (17 years old) and registered in stirling, FK94NF. The company operates under SIC code 74100 and is classified as Small.

Peacock technology limited is a graphic design company based out of unit 13 alpha centre stirling university innovation park, stirling, united kingdom.

Private Limited With Share Capital
SIC: 74100
Small
Incorporated 27/08/2008
FK94NF
50 employees

Financial Overview

Total Assets

£11.98M

Liabilities

£7.06M

Net Assets

£4.92M

Est. Turnover

£5.66M

AI Estimated
Unreported
Cash

£52.2K

Key Metrics

50

Employees

7

Directors

86

Shareholders

13

Patents

1

CCJs

Board of Directors

5

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Replacement Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:09-04-2026
Legacy
Category:Miscellaneous
Date:09-04-2026
Capital Allotment Shares
Category:Capital
Date:09-04-2026
Resolution
Category:Resolution
Date:20-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-11-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:10-11-2025
Confirmation Statement
Category:Confirmation Statement
Date:28-08-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:26-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2025
Resolution
Category:Resolution
Date:14-01-2025
Resolution
Category:Resolution
Date:08-10-2024
Capital Allotment Shares
Category:Capital
Date:08-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-05-2024
Capital Allotment Shares
Category:Capital
Date:10-05-2024
Resolution
Category:Resolution
Date:29-04-2024
Capital Allotment Shares
Category:Capital
Date:29-04-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:10-04-2024
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:10-04-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:10-04-2024
Second Filing Capital Allotment Shares
Category:Capital
Date:10-04-2024
Resolution
Category:Resolution
Date:09-04-2024
Resolution
Category:Resolution
Date:08-04-2024
Capital Allotment Shares
Category:Capital
Date:05-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2023
Resolution
Category:Resolution
Date:04-07-2023
Capital Allotment Shares
Category:Capital
Date:04-07-2023
Capital Allotment Shares
Category:Capital
Date:21-06-2023
Capital Allotment Shares
Category:Capital
Date:15-05-2023
Capital Allotment Shares
Category:Capital
Date:15-05-2023
Resolution
Category:Resolution
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-11-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-10-2022
Resolution
Category:Resolution
Date:20-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2022
Capital Alter Shares Subdivision
Category:Capital
Date:04-05-2022
Capital Allotment Shares
Category:Capital
Date:04-05-2022
Memorandum Articles
Category:Incorporation
Date:04-05-2022
Resolution
Category:Resolution
Date:04-05-2022
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:04-05-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2022
Capital Allotment Shares
Category:Capital
Date:04-05-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:02-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-06-2021
Memorandum Articles
Category:Incorporation
Date:06-04-2021
Resolution
Category:Resolution
Date:06-04-2021
Capital Allotment Shares
Category:Capital
Date:01-04-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2021
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:18-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-09-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-09-2019
Capital Allotment Shares
Category:Capital
Date:06-09-2019
Capital Allotment Shares
Category:Capital
Date:06-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:29-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-09-2017
Capital Allotment Shares
Category:Capital
Date:26-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-09-2016
Capital Allotment Shares
Category:Capital
Date:17-08-2016
Capital Allotment Shares
Category:Capital
Date:10-05-2016
Capital Allotment Shares
Category:Capital
Date:12-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2015
Capital Allotment Shares
Category:Capital
Date:11-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-11-2015
Capital Allotment Shares
Category:Capital
Date:29-05-2015
Capital Alter Shares Subdivision
Category:Capital
Date:13-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:27-11-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-08-2013
Termination Director Company With Name
Category:Officers
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2012
Appoint Person Director Company With Name
Category:Officers
Date:20-04-2012

Innovate Grants

8

This company received a grant of £63518.7 for A Retrainable, Smart-Camera, Vision System For Agriculture - Skai, The Soilessentials Kore Artificial Intelligence Platform. The project started on 01/05/2019 and ended on 31/12/2022.

This company received a grant of £78523.2 for Printed Sensors For Ev Battery Current Density Imaging. The project started on 01/06/2019 and ended on 30/11/2020.

+6 more grants available

Import / Export

Imports
12 Months6
60 Months31
Exports
12 Months9
60 Months42

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date14/11/2025
Latest Accounts30/06/2025

Trading Addresses

Unit 13, Alpha Centre Stirling University, Stirling, Fk9 4Nf, FK94NFRegistered

Contact

01786451305
Unit 13, Alpha Centre Stirling University, Stirling, FK94NF