Background WavePink WaveYellow Wave

PGL DPL LIMITED (11513320)

PGL DPL LIMITED (11513320) is an active UK company. incorporated on 13 August 2018. with registered office in Guildford. The company operates in the Human Health and Social Work Activities sector, engaged in residential care activities for the elderly and disabled. PGL DPL LIMITED has been registered for 7 years. Current directors include HOLGATE, Nicholas James.

Company Number
11513320
Status
active
Type
ltd
Incorporated
13 August 2018
Age
7 years
Address
Saxon House, Guildford, GU1 4SY
Industry Sector
Human Health and Social Work Activities
Business Activity
Residential care activities for the elderly and disabled
Directors
HOLGATE, Nicholas James
SIC Codes
87300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PGL DPL LIMITED

PGL DPL LIMITED is an active company incorporated on 13 August 2018 with the registered office located in Guildford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in residential care activities for the elderly and disabled. PGL DPL LIMITED was registered 7 years ago.(SIC: 87300)

Status

active

Active since 7 years ago

Company No

11513320

LTD Company

Age

7 Years

Incorporated 13 August 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

DEPENSYS LIMITED
From: 13 August 2018To: 10 June 2025
Contact
Address

Saxon House 3 Onslow Street Guildford, GU1 4SY,

Previous Addresses

1 Bell Court Leapale Lane Guildford GU1 4LY England
From: 14 December 2023To: 9 July 2024
43a the Butts Westbury Wiltshire BA13 3EX United Kingdom
From: 13 August 2018To: 14 December 2023
Timeline

14 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Jun 22
Funding Round
Jun 22
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 25
Director Left
Jan 26
2
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HOLGATE, Nicholas James

Active
3 Onslow Street, GuildfordGU1 4SY
Born December 1974
Director
Appointed 11 Feb 2025

BUTLER, Elizabeth Sarah

Resigned
The Butts, WestburyBA13 3EX
Born May 1987
Director
Appointed 31 Aug 2023
Resigned 12 Dec 2023

FAWCETT, Angela Lorraine

Resigned
The Butts, WestburyBA13 3EX
Born August 1961
Director
Appointed 13 Aug 2018
Resigned 12 Dec 2023

FAWCETT, Rob

Resigned
The Butts, WestburyBA13 3EX
Born December 1955
Director
Appointed 13 Aug 2018
Resigned 12 Dec 2023

FISHER, James Andrew

Resigned
The Butts, WestburyBA13 3EX
Born June 1992
Director
Appointed 31 Aug 2023
Resigned 12 Dec 2023

JARDEVALL, Johan

Resigned
3 Onslow Street, GuildfordGU1 4SY
Born November 1973
Director
Appointed 12 Dec 2023
Resigned 14 Jan 2026

Persons with significant control

3

1 Active
2 Ceased
Onslow Street, GuildfordGU1 4SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Dec 2023

Mr Rob Fawcett

Ceased
The Butts, WestburyBA13 3EX
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018
Ceased 12 Dec 2023

Mrs Angela Lorraine Fawcett

Ceased
The Butts, WestburyBA13 3EX
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018
Ceased 12 Dec 2023
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Legacy
2 March 2026
PARENT_ACCPARENT_ACC
Legacy
2 March 2026
GUARANTEE2GUARANTEE2
Legacy
2 March 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 August 2025
CS01Confirmation Statement
Certificate Change Of Name Company
10 June 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Legacy
6 March 2025
PARENT_ACCPARENT_ACC
Legacy
6 March 2025
AGREEMENT2AGREEMENT2
Legacy
6 March 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Memorandum Articles
3 January 2024
MAMA
Resolution
3 January 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
14 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 December 2023
AD01Change of Registered Office Address
Memorandum Articles
12 December 2023
MAMA
Resolution
12 December 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Capital Allotment Shares
8 June 2022
SH01Allotment of Shares
Capital Allotment Shares
7 June 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 August 2018
NEWINCIncorporation