Background WavePink WaveYellow Wave

P2G USA LIMITED (10872726)

P2G USA LIMITED (10872726) is an active UK company. incorporated on 18 July 2017. with registered office in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. P2G USA LIMITED has been registered for 8 years. Current directors include BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick.

Company Number
10872726
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
1a Parklands, Bolton, BL6 4SD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAGDANAVICIUTE, Ieva, DOBLE, Paul Frederick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P2G USA LIMITED

P2G USA LIMITED is an active company incorporated on 18 July 2017 with the registered office located in Bolton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. P2G USA LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10872726

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

1a Parklands Lostock Bolton, BL6 4SD,

Previous Addresses

The Cube Coe Street Bolton Lancs BL3 6BU United Kingdom
From: 18 July 2017To: 1 September 2023
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Left
May 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Dec 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 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

GREENBURY, James Brett

Resigned
Coe Street, BoltonBL3 6BU
Born April 1961
Director
Appointed 18 Jul 2017
Resigned 12 Mar 2023

HARRIS, Adam Guy

Resigned
Parklands, BoltonBL6 4SD
Born April 1971
Director
Appointed 14 Aug 2019
Resigned 23 Dec 2025

MANTON, Gary Stephen

Resigned
Coe Street, BoltonBL3 6BU
Born July 1962
Director
Appointed 18 Jul 2017
Resigned 12 Mar 2018

SORENSEN, David John

Resigned
Coe Street, BoltonBL3 6BU
Born February 1965
Director
Appointed 14 Aug 2019
Resigned 12 Mar 2023

Persons with significant control

1

P2g.Com Worldwide Limited

Active
Parklands, BoltonBL6 4SD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2017
Fundings
Financials
Latest Activities

Filing History

55

Termination Director Company With Name Termination Date
29 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2025
AAAnnual Accounts
Legacy
19 December 2025
PARENT_ACCPARENT_ACC
Legacy
19 December 2025
GUARANTEE2GUARANTEE2
Legacy
19 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2025
AAAnnual Accounts
Legacy
23 January 2025
PARENT_ACCPARENT_ACC
Legacy
23 January 2025
AGREEMENT2AGREEMENT2
Legacy
23 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
GUARANTEE2GUARANTEE2
Legacy
16 January 2025
AGREEMENT2AGREEMENT2
Legacy
7 January 2025
GUARANTEE2GUARANTEE2
Legacy
7 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2023
AAAnnual Accounts
Legacy
24 December 2023
PARENT_ACCPARENT_ACC
Legacy
24 December 2023
GUARANTEE2GUARANTEE2
Legacy
24 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
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
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 Audit Exemption Subsiduary
29 December 2022
AAAnnual Accounts
Legacy
29 December 2022
PARENT_ACCPARENT_ACC
Legacy
29 December 2022
AGREEMENT2AGREEMENT2
Legacy
29 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2021
AAAnnual Accounts
Legacy
20 December 2021
PARENT_ACCPARENT_ACC
Legacy
20 December 2021
GUARANTEE2GUARANTEE2
Legacy
20 December 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 February 2021
AAAnnual Accounts
Legacy
24 February 2021
GUARANTEE2GUARANTEE2
Legacy
8 January 2021
PARENT_ACCPARENT_ACC
Legacy
8 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Resolution
18 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 August 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2019
AAAnnual Accounts
Legacy
26 July 2019
PARENT_ACCPARENT_ACC
Legacy
26 July 2019
AGREEMENT2AGREEMENT2
Legacy
26 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Incorporation Company
18 July 2017
NEWINCIncorporation