Background WavePink WaveYellow Wave

PEGGY HOLDCO LIMITED (11441202)

PEGGY HOLDCO LIMITED (11441202) is an active UK company. incorporated on 29 June 2018. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEGGY HOLDCO LIMITED has been registered for 7 years. Current directors include BOYNES, Philip Neil, JOSEPH, Adam Joel, PATRICK, Nicholas Decourcy and 4 others.

Company Number
11441202
Status
active
Type
ltd
Incorporated
29 June 2018
Age
7 years
Address
40 Eaton Avenue, Chorley, PR7 7NA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOYNES, Philip Neil, JOSEPH, Adam Joel, PATRICK, Nicholas Decourcy, SHANGHAVI, Amar, SPANOUDAKIS, Christopher John, WALLIS, Ian Scott, WICKS, Sian Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGGY HOLDCO LIMITED

PEGGY HOLDCO LIMITED is an active company incorporated on 29 June 2018 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEGGY HOLDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11441202

LTD Company

Age

7 Years

Incorporated 29 June 2018

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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

40 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

, 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
From: 29 June 2018To: 8 November 2018
Timeline

21 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Funding Round
Jul 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Funding Round
Jul 19
Funding Round
Jul 19
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Dec 21
Director Left
Dec 21
Funding Round
Jan 23
Owner Exit
Jan 26
5
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

BOYNES, Philip Neil

Active
Eaton Avenue, ChorleyPR7 7NA
Born May 1965
Director
Appointed 02 Nov 2018

JOSEPH, Adam Joel

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 09 Jul 2018

PATRICK, Nicholas Decourcy

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1991
Director
Appointed 23 Mar 2021

SHANGHAVI, Amar

Active
Orion House, LondonWC2H 9EA
Born July 1991
Director
Appointed 27 Oct 2021

SPANOUDAKIS, Christopher John

Active
Eaton Avenue, ChorleyPR7 7NA
Born January 1965
Director
Appointed 02 Nov 2018

WALLIS, Ian Scott

Active
Orion House, LondonWC2H 9EA
Born July 1970
Director
Appointed 24 Jan 2019

WICKS, Sian Louise

Active
Eaton Avenue, ChorleyPR7 7NA
Born November 1967
Director
Appointed 08 Apr 2019

TAJ, Raja

Resigned
Eaton Avenue, ChorleyPR7 7NA
Secretary
Appointed 24 Jan 2019
Resigned 31 Oct 2019

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 Jan 2019
Resigned 02 Jun 2021

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 29 Jun 2018
Resigned 09 Jul 2018

HARRIS, Michael Paul

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1967
Director
Appointed 29 Jun 2018
Resigned 09 Jul 2018

JONES, Luke Daniel

Resigned
Orion House, LondonWC2H 9EA
Born June 1977
Director
Appointed 24 Jan 2019
Resigned 27 Oct 2021

THORNE, Muriel Shona

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born April 1981
Director
Appointed 29 Jun 2018
Resigned 09 Jul 2018

WOLOSZCZUK, Nikolaus

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1980
Director
Appointed 09 Jul 2018
Resigned 23 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
5 Upper St Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2025
28 Ropemaker Street, LondonEC2Y 9HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jul 2018
Ceased 19 Dec 2025
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2018
Ceased 09 Jul 2018
Fundings
Financials
Latest Activities

Filing History

67

Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 July 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
7 May 2025
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
17 October 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
16 October 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2024
CH01Change of Director Details
Accounts With Accounts Type Group
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
28 June 2023
AD04Change of Accounting Records Location
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Resolution
23 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Confirmation Statement With Updates
30 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
17 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2021
AP01Appointment of Director
Accounts With Accounts Type Group
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Capital Allotment Shares
26 July 2019
SH01Allotment of Shares
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Accounts With Accounts Type Group
21 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 May 2019
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
18 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 April 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 February 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
25 January 2019
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
25 January 2019
AP03Appointment of Secretary
Capital Variation Of Rights Attached To Shares
23 November 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 November 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
22 November 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
13 November 2018
AP01Appointment of Director
Capital Allotment Shares
12 November 2018
SH01Allotment of Shares
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
23 October 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control Statement
19 July 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 July 2018
PSC09Update to PSC Statements
Capital Allotment Shares
16 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 July 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2018
TM02Termination of Secretary
Incorporation Company
29 June 2018
NEWINCIncorporation