Background WavePink WaveYellow Wave

PG7 LIMITED (10633067)

PG7 LIMITED (10633067) is an active UK company. incorporated on 22 February 2017. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. PG7 LIMITED has been registered for 9 years. Current directors include PETTIT, Andrew John, YOUNG, Neil.

Company Number
10633067
Status
active
Type
ltd
Incorporated
22 February 2017
Age
9 years
Address
35 Wilkinson Street, Sheffield, S10 2GB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PETTIT, Andrew John, YOUNG, Neil
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG7 LIMITED

PG7 LIMITED is an active company incorporated on 22 February 2017 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. PG7 LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10633067

LTD Company

Age

9 Years

Incorporated 22 February 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 27 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 7 March 2027
For period ending 21 February 2027
Contact
Address

35 Wilkinson Street Sheffield, S10 2GB,

Previous Addresses

49 Berkeley Square London W1J 5AZ United Kingdom
From: 22 February 2017To: 15 August 2022
Timeline

7 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Jun 21
Director Joined
Jun 21
Funding Round
Feb 22
Owner Exit
Feb 22
Loan Secured
Jun 22
Loan Secured
Jun 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PETTIT, Andrew John

Active
Wilkinson Street, SheffieldS10 2GB
Born March 1968
Director
Appointed 28 Jun 2021

YOUNG, Neil

Active
Wilkinson Street, SheffieldS10 2GB
Born June 1960
Director
Appointed 22 Feb 2017

Persons with significant control

3

1 Active
2 Ceased
Wilkinson Street, SheffieldS10 2GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Oct 2021
Esplanade, JerseyJE4 2QP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2021
Ceased 05 Oct 2021

Mr Neil Young

Ceased
Berkeley Square, LondonW1J 5AZ
Born June 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2017
Ceased 28 Jun 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Capital Allotment Shares
2 February 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
2 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
23 November 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
4 November 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Incorporation Company
22 February 2017
NEWINCIncorporation