Background WavePink WaveYellow Wave

PG TREASURY LIMITED (07501956)

PG TREASURY LIMITED (07501956) is an active UK company. incorporated on 21 January 2011. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management and 1 other business activities. PG TREASURY LIMITED has been registered for 15 years. Current directors include GILMARTIN, Paul Christopher Richard, GILMARTIN, Siobhan Catherine.

Company Number
07501956
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
Correlglen Lutton Road, Peterborough, PE8 5LX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
GILMARTIN, Paul Christopher Richard, GILMARTIN, Siobhan Catherine
SIC Codes
70221, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG TREASURY LIMITED

PG TREASURY LIMITED is an active company incorporated on 21 January 2011 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management and 1 other business activity. PG TREASURY LIMITED was registered 15 years ago.(SIC: 70221, 70229)

Status

active

Active since 15 years ago

Company No

07501956

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

Correlglen Lutton Road Polebrook Peterborough, PE8 5LX,

Previous Addresses

Fraser Ross House 24 Broad Street Stamford Lincolnshire PE9 1PJ England
From: 22 August 2012To: 6 February 2013
Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PB United Kingdom
From: 21 January 2011To: 22 August 2012
Timeline

6 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Funding Round
Feb 11
Director Joined
Feb 11
Director Joined
Feb 11
Director Left
Feb 11
New Owner
Jan 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GILMARTIN, Paul Christopher Richard

Active
Lutton Road, PeterboroughPE8 5LX
Born September 1968
Director
Appointed 21 Jan 2011

GILMARTIN, Siobhan Catherine

Active
Lutton Road, PeterboroughPE8 5LX
Born February 1970
Director
Appointed 21 Jan 2011

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 21 Jan 2011
Resigned 21 Jan 2011

Persons with significant control

2

Mrs Siobhan Catherine Gilmartin

Active
Lutton Road, PeterboroughPE8 5LX
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2018

Mr Paul Christopher Richard Gilmartin

Active
Lutton Road, PeterboroughPE8 5LX
Born September 1968

Nature of Control

Significant influence or control
Notified 21 Jan 2017
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
6 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Capital Allotment Shares
2 February 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 February 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 February 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Incorporation Company
21 January 2011
NEWINCIncorporation