Background WavePink WaveYellow Wave

PEGSON GROUP LIMITED (02881575)

PEGSON GROUP LIMITED (02881575) is a dissolved UK company. incorporated on 17 December 1993. with registered office in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEGSON GROUP LIMITED has been registered for 32 years. Current directors include KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan.

Company Number
02881575
Status
dissolved
Type
ltd
Incorporated
17 December 1993
Age
32 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGSON GROUP LIMITED

PEGSON GROUP LIMITED is an dissolved company incorporated on 17 December 1993 with the registered office located in Milton Keynes. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEGSON GROUP LIMITED was registered 32 years ago.(SIC: 99999)

Status

dissolved

Active since 32 years ago

Company No

02881575

LTD Company

Age

32 Years

Incorporated 17 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 17 December 2024 (1 year ago)
Submitted on 17 December 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

OMNIGLEN PLC
From: 17 December 1993To: 23 May 1994
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
From: 6 August 2010To: 11 January 2011
C/O C/O Denton Wilde Sapte Llp 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ United Kingdom
From: 26 January 2010To: 6 August 2010
C/O Howes Percival 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ
From: 17 December 1993To: 26 January 2010
Timeline

14 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Loan Cleared
Oct 24
Director Joined
Feb 25
Director Left
Feb 25
Capital Update
Nov 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Secretary
Appointed 31 Dec 2019

KONG-PICARELLO, Jennifer

Active
4th Flr., NorwalkCT 06851
Born September 1978
Director
Appointed 18 Feb 2025

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Born October 1974
Director
Appointed 31 Dec 2019

BROOKES, Howard Maurice

Resigned
14 Ryknild Close, Sutton ColdfieldB74 4UP
Secretary
Appointed 13 Sept 1995
Resigned 10 May 1996

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Secretary
Appointed 03 Aug 1999
Resigned 31 Dec 2019

HARRIS, Andrew David

Resigned
Forest Cottage, SolihullB95 5AG
Secretary
Appointed 10 May 1996
Resigned 10 Sept 1999

HAWKER, Elisabeth Anne

Resigned
61a Pershore Road South, BirminghamB30 3EL
Secretary
Appointed 17 May 1994
Resigned 23 May 1994

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Nominee secretary
Appointed 18 Feb 1994
Resigned 17 May 1994

MCNISH, Ivor

Resigned
11 Lincoln Road, LincolnLN6 5UT
Secretary
Appointed 23 May 1994
Resigned 13 Sept 1995

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 17 Dec 1993
Resigned 18 Feb 1994

APUZZO, Joseph

Resigned
190 Sturges Ridge Road, Fairfield
Born December 1955
Director
Appointed 03 Aug 1999
Resigned 29 Sept 2003

BAILLIE, Fergus Cumming

Resigned
4 Abinger Gardens, EdinburghEH12 6DE
Born July 1952
Director
Appointed 30 Sept 1999
Resigned 06 Sept 2007

BECK, Julie Ann

Resigned
4th Floor, Norwalk06850
Born February 1962
Director
Appointed 31 Dec 2021
Resigned 18 Feb 2025

BRADLEY, Kevin Patrick

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born June 1962
Director
Appointed 11 Mar 2013
Resigned 27 Feb 2017

BUCKETT, Cecil John

Resigned
Vectis House 10 Cherry Hill Drive, BirminghamB45 8JY
Born June 1940
Director
Appointed 01 Jun 1995
Resigned 13 Sept 1995

CAMPBELL, Donald

Resigned
6 Gleannan Park, OmaghBT79 7XZ
Born May 1964
Director
Appointed 30 Sept 1999
Resigned 31 Mar 2000

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Born October 1958
Director
Appointed 03 Aug 1999
Resigned 31 Dec 2019

CRAIG, John Egwin

Resigned
Saxonbury House, Tunbridge WellsTN3 9HJ
Born August 1932
Director
Appointed 27 Mar 1998
Resigned 20 Aug 1998

DEFEO, Ronald Matthew

Resigned
Beachside Avenue, Westport
Born March 1952
Director
Appointed 03 Aug 1999
Resigned 11 Dec 2015

DOOEY, Hugh Pat

Resigned
14 Usnastraine Road, CoalislandBT71 5DE
Born March 1955
Director
Appointed 13 Sept 1995
Resigned 31 Mar 1998

EASTWOOD, William Harry

Resigned
The Old Kennels Rufford Park, NewarkNG22 9DF
Born March 1946
Director
Appointed 10 Jun 1994
Resigned 16 May 1995

HARRISSON, Peter William

Resigned
Burley House, RutlandLE15 8SR
Born December 1945
Director
Appointed 01 Jun 1995
Resigned 13 Sept 1995

HAWKER, Elisabeth Anne

Resigned
61a Pershore Road South, BirminghamB30 3EL
Born November 1969
Director
Appointed 17 May 1994
Resigned 23 May 1994

KENNERLEY, John Frank William

Resigned
Old Westwick, GuildfordGU1 3XW
Born June 1949
Director
Appointed 20 Aug 1998
Resigned 03 Aug 1999

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Born April 1929
Nominee director
Appointed 18 Feb 1994
Resigned 17 May 1994

MARSDEN, Emma Jane

Resigned
30 Walsall Road, Sutton ColdfieldB74 4RB
Born February 1964
Director
Appointed 18 Feb 1994
Resigned 23 May 1994

MCKEOWN, Shay

Resigned
38 Tullycullion Road, DungannonBT70 3LY
Born March 1953
Director
Appointed 13 Sept 1995
Resigned 27 Mar 1998

MCNISH, Ivor

Resigned
11 Lincoln Road, LincolnLN6 5UT
Born September 1936
Director
Appointed 23 May 1994
Resigned 13 Sept 1995

O'SULLIVAN, Kerry

Resigned
920 Burr Street, Connecticut
Born August 1959
Director
Appointed 26 May 2000
Resigned 01 Oct 2001

PRATT, Gerald Cavan

Resigned
5 Willesley Close, Ashby De La ZouchLE65 2QB
Born June 1948
Director
Appointed 23 May 1994
Resigned 13 Sept 1995

RICHARDS, Alan

Resigned
The Stables, CoalvilleLE67 8QN
Born December 1946
Director
Appointed 23 May 1994
Resigned 13 Sept 1995

ROBERTSON, Colin

Resigned
4 Leemuir View, CarlukeML8 4AN
Born January 1965
Director
Appointed 29 Sept 2003
Resigned 05 Apr 2007

SCHROEDER, Alan Geoffrey

Resigned
Seldom Seen Farm, Melton MowbrayLE14 3PR
Born November 1937
Director
Appointed 23 May 1994
Resigned 13 Sept 1995

SHEEHAN, John Daniel

Resigned
200 Nyala Farm Road, Westport06880
Born August 1960
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2021

WATSON, Hubert John

Resigned
20 Victoria Grove, CraigavonBT66 7JJ
Born November 1957
Director
Appointed 13 Sept 1995
Resigned 30 Sept 1999

Persons with significant control

1

170 Midsummer Boulevard, Milton KeynesMK9 1FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

192

Gazette Dissolved Voluntary
31 March 2026
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
13 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
2 January 2026
DS01DS01
Capital Statement Capital Company With Date Currency Figure
24 November 2025
SH19Statement of Capital
Legacy
24 November 2025
SH20SH20
Legacy
24 November 2025
CAP-SSCAP-SS
Resolution
24 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Change Person Director Company With Change Date
6 January 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
26 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Legacy
19 August 2008
288cChange of Particulars
Legacy
11 January 2008
363aAnnual Return
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 November 2006
AAAnnual Accounts
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 October 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 October 2004
AAAnnual Accounts
Legacy
7 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 October 2002
AAAnnual Accounts
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
9 April 2002
287Change of Registered Office
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2000
AAAnnual Accounts
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
5 February 2000
244244
Legacy
21 December 1999
225Change of Accounting Reference Date
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
21 September 1998
288bResignation of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
22 May 1998
288aAppointment of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Resolution
21 April 1998
RESOLUTIONSResolutions
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
29 January 1997
363sAnnual Return (shuttle)
Legacy
30 August 1996
403aParticulars of Charge Subject to s859A
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
3 January 1996
363sAnnual Return (shuttle)
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Resolution
3 October 1995
RESOLUTIONSResolutions
Legacy
3 October 1995
88(2)R88(2)R
Legacy
3 October 1995
225(1)225(1)
Legacy
3 October 1995
287Change of Registered Office
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
3 October 1995
288288
Legacy
26 September 1995
88(2)R88(2)R
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Certificate Re Registration Public Limited Company To Private
12 September 1995
CERT10CERT10
Re Registration Memorandum Articles
12 September 1995
MARMAR
Legacy
12 September 1995
5353
Resolution
12 September 1995
RESOLUTIONSResolutions
Resolution
12 September 1995
RESOLUTIONSResolutions
Legacy
10 August 1995
288288
Legacy
24 July 1995
288288
Accounts With Accounts Type Full Group
19 July 1995
AAAnnual Accounts
Legacy
23 May 1995
288288
Legacy
13 January 1995
88(2)R88(2)R
Legacy
13 January 1995
123Notice of Increase in Nominal Capital
Resolution
13 January 1995
RESOLUTIONSResolutions
Resolution
13 January 1995
RESOLUTIONSResolutions
Legacy
23 December 1994
363sAnnual Return (shuttle)
Legacy
19 August 1994
88(3)88(3)
Legacy
19 August 1994
88(2)O88(2)O
Legacy
18 July 1994
288288
Legacy
17 June 1994
88(2)P88(2)P
Legacy
13 June 1994
395Particulars of Mortgage or Charge
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
288288
Legacy
12 June 1994
287Change of Registered Office
Legacy
12 June 1994
224224
Legacy
12 June 1994
122122
Legacy
12 June 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
12 June 1994
MEM/ARTSMEM/ARTS
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
12 June 1994
RESOLUTIONSResolutions
Resolution
12 June 1994
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
31 May 1994
CERT8CERT8
Application To Commence Business
31 May 1994
117117
Certificate Change Of Name Company
23 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
287Change of Registered Office
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Incorporation Company
17 December 1993
NEWINCIncorporation