Background WavePink WaveYellow Wave

PEERGLOW GROUP LIMITED (09750002)

PEERGLOW GROUP LIMITED (09750002) is an active UK company. incorporated on 26 August 2015. with registered office in Ware. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PEERGLOW GROUP LIMITED has been registered for 10 years. Current directors include CLARE, Julie Anne, ELBOURNE, David Stuart.

Company Number
09750002
Status
active
Type
ltd
Incorporated
26 August 2015
Age
10 years
Address
Suite 6 Broadmeads Pumping Station, Ware, SG12 9LH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLARE, Julie Anne, ELBOURNE, David Stuart
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEERGLOW GROUP LIMITED

PEERGLOW GROUP LIMITED is an active company incorporated on 26 August 2015 with the registered office located in Ware. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PEERGLOW GROUP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09750002

LTD Company

Age

10 Years

Incorporated 26 August 2015

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

4 months left

Last Filed

Made up to 25 August 2025 (8 months ago)
Submitted on 26 October 2025 (6 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

SOLARPLICITY GROUP LIMITED
From: 21 October 2015To: 23 January 2019
SUSTAIN TOPCO 2015 LIMITED
From: 26 August 2015To: 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 United Kingdom
From: 26 August 2015To: 13 February 2025
Timeline

20 key events • 2015 - 2018

Funding Officers Ownership
Company Founded
Aug 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Loan Secured
Mar 16
Director Left
Jan 17
Director Left
Feb 17
Loan Cleared
Feb 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
New Owner
Jul 18
Director Left
Aug 18
Director Left
Oct 18
1
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

CLARE, Julie Anne

Active
Hertford Road, WareSG12 9LH
Born April 1959
Director
Appointed 26 Aug 2015

ELBOURNE, David Stuart

Active
Hertford Road, WareSG12 9LH
Born May 1964
Director
Appointed 26 Aug 2015

BOSWELL, Taylor

Resigned
Peerglow Centre, WareSG12 9QL
Born April 1979
Director
Appointed 17 Nov 2015
Resigned 17 Jul 2017

DEUTSCHMAN, Jeff

Resigned
Peerglow Centre, WareSG12 9QL
Born March 1957
Director
Appointed 17 Nov 2015
Resigned 20 Jan 2017

EZEKIEL, Paul

Resigned
Peerglow Centre, WareSG12 9QL
Born June 1965
Director
Appointed 17 Nov 2015
Resigned 31 Dec 2017

GIRARDI, Gerald J.

Resigned
Peerglow Centre, WareSG12 9QL
Born October 1959
Director
Appointed 17 Jul 2017
Resigned 08 Mar 2018

HEALEY, Austin Sean

Resigned
Peerglow Centre, WareSG12 9QL
Born October 1973
Director
Appointed 17 Nov 2015
Resigned 10 Feb 2017

ROGERS, Dave

Resigned
Peerglow Centre, WareSG12 9QL
Born January 1973
Director
Appointed 17 Nov 2015
Resigned 31 Dec 2017

WHEELER, Paul Lawrence

Resigned
Peerglow Centre, WareSG12 9QL
Born June 1975
Director
Appointed 17 Nov 2015
Resigned 10 Feb 2017

Persons with significant control

3

Mr David Stuart Elbourne

Active
Peerglow Centre, WareSG12 9QL
Born May 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Feb 2017
Peerglow Centre, WareSG12 9QL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Aug 2016
Peerglow Centre, WareSG12 9QL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 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
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 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 Amended With Accounts Type Total Exemption Full
21 February 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Resolution
23 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Confirmation Statement With Updates
4 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 July 2018
PSC09Update to PSC Statements
Legacy
12 April 2018
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Confirmation Statement With Updates
21 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
23 February 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 January 2017
TM01Termination of Director
Capital Name Of Class Of Shares
20 January 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 January 2017
SH10Notice of Particulars of Variation
Resolution
20 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2015
AP01Appointment of Director
Capital Allotment Shares
26 November 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
26 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 November 2015
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
26 November 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Resolution
26 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 August 2015
NEWINCIncorporation