Background WavePink WaveYellow Wave

P2G.COM WORLDWIDE LIMITED (08212827)

P2G.COM WORLDWIDE LIMITED (08212827) is an active UK company. incorporated on 13 September 2012. with registered office in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. P2G.COM WORLDWIDE LIMITED has been registered for 13 years. Current directors include BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick.

Company Number
08212827
Status
active
Type
ltd
Incorporated
13 September 2012
Age
13 years
Address
1a Parklands, Bolton, BL6 4SD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P2G.COM WORLDWIDE LIMITED

P2G.COM WORLDWIDE LIMITED is an active company incorporated on 13 September 2012 with the registered office located in Bolton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. P2G.COM WORLDWIDE LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08212827

LTD Company

Age

13 Years

Incorporated 13 September 2012

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 9 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

P2G COURIER DELIVERIES LIMITED
From: 13 September 2012To: 27 September 2012
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Cube Coe Street Bolton BL3 6BU
From: 23 April 2015To: 1 September 2023
Coe House Coe Street Off Bridgeman Street Bolton Lancashire BL3 6BU
From: 13 September 2012To: 23 April 2015
Timeline

39 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Nov 12
Director Joined
Nov 12
Loan Secured
May 13
Loan Secured
May 13
Director Joined
Aug 13
Funding Round
Mar 14
Director Joined
May 14
Capital Reduction
Sept 15
Share Buyback
Oct 15
Share Issue
Nov 15
Share Issue
Nov 17
Share Issue
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Funding Round
Feb 18
Director Left
Apr 18
Funding Round
Jun 18
Share Issue
Aug 18
Funding Round
Oct 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Loan Secured
Feb 20
Loan Cleared
Jul 21
Director Left
Jul 21
Director Joined
Sept 21
Loan Secured
Oct 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
13
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BAGDANAVICIUTE, Ieva

Active
Parklands, BoltonBL6 4SD
Born October 1987
Director
Appointed 23 Jan 2023

DOBLE, Paul Frederick

Active
Parklands, BoltonBL6 4SD
Born June 1969
Director
Appointed 23 Jan 2023

ADAMS-MERCER, Harry Phillip Anthony

Resigned
Coe Street, BoltonBL3 6BU
Born January 1953
Director
Appointed 06 Nov 2012
Resigned 03 Dec 2019

ADAMS-MERCER, Richard Harry Phillip

Resigned
Coe Street, BoltonBL3 6BU
Born September 1980
Director
Appointed 13 Sept 2012
Resigned 15 Jul 2021

GREENBURY, James Brett

Resigned
Coe Street, BoltonBL3 6BU
Born April 1961
Director
Appointed 13 Sept 2012
Resigned 12 Mar 2023

KRAMER, Steven Joseph

Resigned
Coe Street, BoltonBL3 6BU
Born October 1976
Director
Appointed 06 Nov 2012
Resigned 03 Dec 2019

LIVINGSTONE, Mark Jonathan Charles

Resigned
SL4
Born November 1966
Director
Appointed 01 Jul 2013
Resigned 03 Dec 2019

MANTON, Gary Stephen

Resigned
Coe Street, BoltonBL3 6BU
Born July 1962
Director
Appointed 29 Apr 2014
Resigned 12 Mar 2018

SHAW, Simon Andrew

Resigned
Coe Street, BoltonBL3 6BU
Born November 1967
Director
Appointed 20 Aug 2021
Resigned 12 Mar 2023

SIMPSON, Christopher Alfred

Resigned
Coe Street, BoltonBL3 6BU
Born September 1952
Director
Appointed 06 Nov 2012
Resigned 03 Dec 2019

Persons with significant control

2

1 Active
1 Ceased
Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Dec 2019

Mr James Brett Greenbury

Ceased
Coe Street, BoltonBL3 6BU
Born April 1961

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2020
MR01Registration of a Charge
Resolution
18 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Capital Allotment Shares
14 October 2019
SH01Allotment of Shares
Legacy
13 August 2019
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
8 August 2019
RP04SH01RP04SH01
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
15 October 2018
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
2 August 2018
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Capital Allotment Shares
6 February 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
12 January 2018
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
12 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 January 2018
SH03Return of Purchase of Own Shares
Capital Alter Shares Subdivision
11 January 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
10 January 2018
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
2 November 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
10 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
8 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Memorandum Articles
18 January 2016
MAMA
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Resolution
8 December 2015
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
25 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Return Purchase Own Shares
5 October 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
2 September 2015
SH06Cancellation of Shares
Resolution
2 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 April 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Auditors Resignation Company
16 April 2014
AUDAUD
Resolution
10 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Capital Allotment Shares
19 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 May 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2012
AP01Appointment of Director
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Resolution
15 November 2012
RESOLUTIONSResolutions
Legacy
13 November 2012
MG01MG01
Certificate Change Of Name Company
27 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 September 2012
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
13 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2012
NEWINCIncorporation