Background WavePink WaveYellow Wave

B-L PEGSON LIMITED (03087561)

B-L PEGSON LIMITED (03087561) is an active UK company. incorporated on 4 August 1995. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. B-L PEGSON LIMITED has been registered for 30 years. Current directors include KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan.

Company Number
03087561
Status
active
Type
ltd
Incorporated
4 August 1995
Age
30 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B-L PEGSON LIMITED

B-L PEGSON LIMITED is an active company incorporated on 4 August 1995 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. B-L PEGSON LIMITED was registered 30 years ago.(SIC: 74990)

Status

active

Active since 30 years ago

Company No

03087561

LTD Company

Age

30 Years

Incorporated 4 August 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 4 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 18 August 2026
For period ending 4 August 2026

Previous Company Names

FORAY 827 LIMITED
From: 4 August 1995To: 23 September 2005
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 United Kingdom
From: 6 August 2010To: 4 August 2011
252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ
From: 4 August 1995To: 6 August 2010
Timeline

14 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
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
Jun 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 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

HACKETT, Elaine

Resigned
6 Meadow Lane, SolihullB94 6LS
Secretary
Appointed 04 Aug 1995
Resigned 08 Sept 1995

HARRIS, Andrew David

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

MCNISH, Ivor

Resigned
11 Lincoln Road, LincolnLN6 5UT
Secretary
Appointed 08 Sept 1995
Resigned 13 Sept 1995

APUZZO, Joseph

Resigned
190 Sturges Ridge Road, Fairfield
Born December 1955
Director
Appointed 03 Aug 1999
Resigned 10 Jul 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

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

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Director
Appointed 04 Aug 1995
Resigned 08 Sept 1995

HACKETT, Elaine

Resigned
6 Meadow Lane, SolihullB94 6LS
Born January 1963
Director
Appointed 04 Aug 1995
Resigned 08 Sept 1995

HALLAM, David

Resigned
The Coach House 1 Ogle Drive, NottinghamNG7 1ES
Born November 1939
Director
Appointed 08 Sept 1995
Resigned 13 Sept 1995

KENNERLEY, John Frank William

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

MCKEOWN, Shay

Resigned
41 Tullycullion Road, Dungannon
Born March 1953
Director
Appointed 13 Sept 1995
Resigned 27 Mar 1998

O'SULLIVAN, Kerry

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

ROBERTSON, Colin

Resigned
4 Leemuir View, CarlukeML8 4AN
Born January 1965
Director
Appointed 10 Jul 2003
Resigned 05 Apr 2007

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 27 Mar 1998
Resigned 24 Sept 1999

WIDMAN, Phillip Charles

Resigned
25 Old Stone Crossing, West Simsbury
Born June 1954
Director
Appointed 10 Jul 2003
Resigned 11 Mar 2013

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

156

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 January 2026
DS01DS01
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Legacy
20 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
20 June 2025
SH19Statement of Capital
Legacy
20 June 2025
CAP-SSCAP-SS
Resolution
20 June 2025
RESOLUTIONSResolutions
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
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
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
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
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 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
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 August 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 August 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
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
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288cChange of Particulars
Legacy
10 August 2009
287Change of Registered Office
Legacy
10 August 2009
190190
Legacy
10 August 2009
353353
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
287Change of Registered Office
Legacy
21 August 2008
190190
Legacy
21 August 2008
353353
Legacy
21 August 2008
288cChange of Particulars
Legacy
21 August 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
1 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 November 2006
AAAnnual Accounts
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
2 November 2005
244244
Certificate Change Of Name Company
23 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 October 2003
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
363sAnnual Return (shuttle)
Legacy
9 April 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
27 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
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
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
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
20 December 1999
225Change of Accounting Reference Date
Legacy
6 October 1999
363sAnnual Return (shuttle)
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
27 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
17 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
27 May 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
Legacy
22 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1997
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Resolution
7 November 1995
RESOLUTIONSResolutions
Resolution
7 November 1995
RESOLUTIONSResolutions
Legacy
7 November 1995
88(2)R88(2)R
Legacy
7 November 1995
122122
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
7 November 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
Incorporation Company
4 August 1995
NEWINCIncorporation