Background WavePink WaveYellow Wave

PEGGY PARENTCO LIMITED (11441853)

PEGGY PARENTCO LIMITED (11441853) 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 PARENTCO LIMITED has been registered for 7 years. Current directors include BOYNES, Philip Neil, WICKS, Sian Louise.

Company Number
11441853
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, WICKS, Sian Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEGGY PARENTCO LIMITED

PEGGY PARENTCO 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 PARENTCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11441853

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: Full 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

Previous Company Names

PEGGY BIDCO LIMITED
From: 29 June 2018To: 3 July 2018
Contact
Address

40 Eaton Avenue Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

40 40 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA England
From: 9 November 2018To: 16 July 2019
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 29 June 2018To: 9 November 2018
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Funding Round
Nov 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Left
Feb 20
Loan Secured
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOYNES, Philip Neil

Active
Eaton Avenue, ChorleyPR7 7NA
Born May 1965
Director
Appointed 05 Feb 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

JOSEPH, Adam Joel

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1981
Director
Appointed 09 Jul 2018
Resigned 05 Feb 2019

TAJ, Raja

Resigned
Eaton Avenue, ChorleyPR7 7NA
Director
Appointed 05 Feb 2019
Resigned 31 Oct 2019

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 05 Feb 2019

Persons with significant control

1

Eaton Avenue, ChorleyPR7 7NA

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
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Full
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
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2025
MR01Registration of a Charge
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 Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
28 June 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
28 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
17 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Change To A Person With Significant Control
16 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 April 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 April 2019
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Previous Shortened
12 March 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 February 2019
CH03Change of Secretary Details
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 Allotment Shares
12 November 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
9 November 2018
AD01Change of Registered Office Address
Mortgage Alter Charge With Charge Number Charge Creation Date
26 October 2018
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2018
MR01Registration of a Charge
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
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
Change Of Name By Provision In Articles
3 July 2018
NM04NM04
Certificate Change Of Name Company
3 July 2018
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 June 2018
NEWINCIncorporation