Background WavePink WaveYellow Wave

PEGG ROBERTSON LTD (05151968)

PEGG ROBERTSON LTD (05151968) is an active UK company. incorporated on 11 June 2004. with registered office in 67 Westow Street. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PEGG ROBERTSON LTD has been registered for 21 years. Current directors include ISON, Sidney Brian, KAYE, Stephen Alan.

Company Number
05151968
Status
active
Type
ltd
Incorporated
11 June 2004
Age
21 years
Address
67 Westow Street, SE19 3RW
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ISON, Sidney Brian, KAYE, Stephen Alan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGG ROBERTSON LTD

PEGG ROBERTSON LTD is an active company incorporated on 11 June 2004 with the registered office located in 67 Westow Street. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PEGG ROBERTSON LTD was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05151968

LTD Company

Age

21 Years

Incorporated 11 June 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

67 Westow Street London , SE19 3RW,

Timeline

3 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Sept 16
Director Left
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KAYE, Stephen Alan

Active
67 Westow Street, LondonSE19 3RW
Secretary
Appointed 24 Jun 2004

ISON, Sidney Brian

Active
67 Westow StreetSE19 3RW
Born December 1948
Director
Appointed 24 Jun 2004

KAYE, Stephen Alan

Active
67 Westow Street, LondonSE19 3RW
Born March 1948
Director
Appointed 13 Mar 2007

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 11 Jun 2004
Resigned 11 Jun 2004

CARTER PEGG, Hallam

Resigned
Whyteacre, South CroydonCR2 7BR
Born May 1932
Director
Appointed 30 Jun 2004
Resigned 13 Mar 2007

DUNN, Perry Stephen

Resigned
67 Westow StreetSE19 3RW
Born May 1976
Director
Appointed 01 Apr 2008
Resigned 01 Jul 2016

LEONG, Choi Har

Resigned
86 Old Farleigh Road, South CroydonCR2 8QB
Born October 1947
Director
Appointed 30 Jun 2004
Resigned 13 Mar 2007

RUNACRES, Peter George

Resigned
8 Waldegrave Road, BromleyBR1 2JP
Born April 1944
Director
Appointed 11 Jun 2004
Resigned 01 Apr 2008

WALLYN, Peter Lee

Resigned
67 Westow StreetSE19 3RW
Born July 1953
Director
Appointed 11 Jun 2004
Resigned 31 Dec 2022

Persons with significant control

1

Westow Street, LondonSE19 3RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Dormant
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
88(2)R88(2)R
Legacy
5 July 2004
287Change of Registered Office
Legacy
5 July 2004
225Change of Accounting Reference Date
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Incorporation Company
11 June 2004
NEWINCIncorporation