Background WavePink WaveYellow Wave

BUGLIFE SERVICES LIMITED (09265752)

BUGLIFE SERVICES LIMITED (09265752) is an active UK company. incorporated on 15 October 2014. with registered office in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in environmental consulting activities. BUGLIFE SERVICES LIMITED has been registered for 11 years. Current directors include GREGG, Christie Jane, HETHERINGTON, Paul Charles, HEWITT, Nicola Shirley and 3 others.

Company Number
09265752
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
Allia Future Business Centre, Peterborough, PE2 8AN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Environmental consulting activities
Directors
GREGG, Christie Jane, HETHERINGTON, Paul Charles, HEWITT, Nicola Shirley, HOOPER, Rachel Sophia, MACADAM, Craig Robert, WHITEHOUSE, Andrew Thomas
SIC Codes
74901

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BUGLIFE SERVICES LIMITED

BUGLIFE SERVICES LIMITED is an active company incorporated on 15 October 2014 with the registered office located in Peterborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in environmental consulting activities. BUGLIFE SERVICES LIMITED was registered 11 years ago.(SIC: 74901)

Status

active

Active since 11 years ago

Company No

09265752

LTD Company

Age

11 Years

Incorporated 15 October 2014

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 27 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 17 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BUGLIFE TRADING LIMITED
From: 15 October 2014To: 5 December 2014
Contact
Address

Allia Future Business Centre London Road Peterborough, PE2 8AN,

Previous Addresses

G.06 the Future Business Centre London Road Peterborough PE2 8AN England
From: 18 December 2021To: 3 February 2026
86 Lincoln Road Peterborough PE1 2SN England
From: 8 January 2019To: 18 December 2021
Ham Lane Orton Waterville Peterborough PE2 5UU
From: 15 October 2014To: 8 January 2019
Timeline

15 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Dec 21
Director Left
Aug 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Mar 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

GREGG, Christie Jane

Active
London Road, PeterboroughPE2 8AN
Born November 1975
Director
Appointed 18 Mar 2026

HETHERINGTON, Paul Charles

Active
London Road, PeterboroughPE2 8AN
Born February 1965
Director
Appointed 11 Feb 2015

HEWITT, Nicola Shirley

Active
London Road, PeterboroughPE2 8AN
Born December 1977
Director
Appointed 01 Feb 2026

HOOPER, Rachel Sophia

Active
London Road, PeterboroughPE2 8AN
Born September 1966
Director
Appointed 18 Jan 2017

MACADAM, Craig Robert

Active
London Road, PeterboroughPE2 8AN
Born October 1971
Director
Appointed 05 Oct 2024

WHITEHOUSE, Andrew Thomas

Active
London Road, PeterboroughPE2 8AN
Born February 1976
Director
Appointed 05 Oct 2024

HEWITT, Nicola Shirley

Resigned
London Road, PeterboroughPE2 8AN
Born December 1977
Director
Appointed 05 Oct 2024
Resigned 15 Jan 2026

JAYCOCK, Barry

Resigned
London Road, PeterboroughPE2 8AN
Born January 1966
Director
Appointed 15 Oct 2014
Resigned 14 Dec 2021

KINDEMBA, Vicky Louise

Resigned
Orton Waterville, PeterboroughPE2 5UU
Born October 1979
Director
Appointed 11 Feb 2015
Resigned 18 Jan 2017

SHARDLOW, Matthew Edward Ambrose

Resigned
London Road, PeterboroughPE2 8AN
Born January 1971
Director
Appointed 15 Oct 2014
Resigned 02 Aug 2024

SMITH, Paula Joanne

Resigned
London Road, PeterboroughPE2 8AN
Born November 1969
Director
Appointed 24 Mar 2025
Resigned 03 Mar 2026

Persons with significant control

1

Ham Lane, PeterboroughPE2 5UU

Nature of Control

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

Filing History

46

Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
28 January 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
5 December 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Incorporation Company
15 October 2014
NEWINCIncorporation