Background WavePink WaveYellow Wave

PEERGLOW ASSET LIMITED (09132298)

PEERGLOW ASSET LIMITED (09132298) is an active UK company. incorporated on 15 July 2014. with registered office in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. PEERGLOW ASSET LIMITED has been registered for 11 years. Current directors include CLARE, Julie Anne, ELBOURNE, David Stuart.

Company Number
09132298
Status
active
Type
ltd
Incorporated
15 July 2014
Age
11 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
CLARE, Julie Anne, ELBOURNE, David Stuart
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEERGLOW ASSET LIMITED

PEERGLOW ASSET LIMITED is an active company incorporated on 15 July 2014 with the registered office located in Ware. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. PEERGLOW ASSET LIMITED was registered 11 years ago.(SIC: 35110)

Status

active

Active since 11 years ago

Company No

09132298

LTD Company

Age

11 Years

Incorporated 15 July 2014

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 10 March 2026 (1 month 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

1 year left

Last Filed

Made up to 31 March 2026 (1 month ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027

Previous Company Names

SOLARPLICITY ASSET LIMITED
From: 21 October 2015To: 23 January 2019
AMP SOLAR (UK) LIMITED
From: 15 July 2014To: 21 October 2015
Contact
Address

Suite 6 Broadmeads Pumping Station Hertford Road Ware, SG12 9LH,

Previous Addresses

Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QL England
From: 10 August 2015To: 13 February 2025
Unit 8 Peerglow Centre Marsh Lane Ware Hertfordshire SG12 9QP
From: 17 June 2015To: 10 August 2015
Suite 326 Birchin Court 20 Birchin Court Lane London EC3V 9DU England
From: 5 January 2015To: 17 June 2015
Gallants Business Centre Lower Road East Farleigh Maidstone Kent ME15 0JS United Kingdom
From: 15 July 2014To: 5 January 2015
Timeline

22 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Jul 14
Director Joined
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Jun 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Oct 15
Capital Update
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Loan Secured
Mar 16
Loan Secured
Mar 17
13
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

CLARE, Julie Anne

Active
Hertford Road, WareSG12 9LH
Born April 1959
Director
Appointed 17 Nov 2015

ELBOURNE, David Stuart

Active
Marsh Lane, WareSG12 9QL
Born May 1964
Director
Appointed 15 Jul 2014

DEUTSCHMAN, Jeffrey Scott

Resigned
Lower Road, MaidstoneME15 0JS
Born March 1957
Director
Appointed 31 Oct 2014
Resigned 17 Nov 2015

EZEKIEL, Paul

Resigned
Port Credit East, Port CreditL5G 4P3
Born June 1965
Director
Appointed 15 Jul 2014
Resigned 17 Nov 2015

ROGERS, Dave

Resigned
Port Credit East, Port CreditL5G 4P3
Born January 1973
Director
Appointed 15 Jul 2014
Resigned 17 Nov 2015

WHEELER, Paul Lawrence

Resigned
Marsh Lane, WareSG12 9QL
Born June 1975
Director
Appointed 15 Jul 2014
Resigned 17 Nov 2015

Persons with significant control

1

Peerglow Centre, Marsh Lane, WareSG12 9QL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Resolution
23 January 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Resolution
26 November 2015
RESOLUTIONSResolutions
Legacy
17 November 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 November 2015
SH19Statement of Capital
Legacy
17 November 2015
CAP-SSCAP-SS
Resolution
17 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Capital Allotment Shares
22 October 2015
SH01Allotment of Shares
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2015
CH01Change of Director Details
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Capital Allotment Shares
24 June 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
27 March 2015
SH01Allotment of Shares
Capital Allotment Shares
4 March 2015
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
5 January 2015
AD01Change of Registered Office Address
Memorandum Articles
25 November 2014
MAMA
Capital Allotment Shares
20 November 2014
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
12 November 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 November 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
15 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
15 July 2014
NEWINCIncorporation