Background WavePink WaveYellow Wave

PG2019 LIMITED (11628610)

PG2019 LIMITED (11628610) is an active UK company. incorporated on 17 October 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. PG2019 LIMITED has been registered for 7 years. Current directors include BANKS, Benjamin Charles.

Company Number
11628610
Status
active
Type
ltd
Incorporated
17 October 2018
Age
7 years
Address
6-10 Market Road, London, N7 9PW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BANKS, Benjamin Charles
SIC Codes
46420, 47710, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PG2019 LIMITED

PG2019 LIMITED is an active company incorporated on 17 October 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. PG2019 LIMITED was registered 7 years ago.(SIC: 46420, 47710, 47910)

Status

active

Active since 7 years ago

Company No

11628610

LTD Company

Age

7 Years

Incorporated 17 October 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 30 January 2026 (2 months ago)
Period: 29 April 2024 - 27 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 28 April 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

OUTDOOR CYCLING LIMITED
From: 17 October 2018To: 29 March 2019
Contact
Address

6-10 Market Road London, N7 9PW,

Previous Addresses

Unit a Brook Park East Road Shirebrook Mansfield NG20 8RY England
From: 23 December 2022To: 27 December 2023
Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR United Kingdom
From: 17 October 2018To: 23 December 2022
Timeline

21 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Oct 18
Owner Exit
Mar 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Loan Cleared
Jan 23
Loan Secured
May 23
Director Left
Nov 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Loan Secured
Dec 23
Director Left
Dec 25
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

BANKS, Benjamin Charles

Active
Market Road, LondonN7 9PW
Born August 1969
Director
Appointed 27 Dec 2023

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 16 Dec 2022

MAWDSLEY, Siobhan Catherine

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 17 Oct 2018
Resigned 22 Sept 2022

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 May 2019
Resigned 15 Dec 2022

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East Road, MansfieldNG20 8RY
Born June 1973
Director
Appointed 16 Dec 2022
Resigned 27 Dec 2023

BISHOP, Keith Laurence

Resigned
48 Dean Street, LondonW1D 5BF
Born June 1960
Director
Appointed 16 Dec 2022
Resigned 06 Nov 2023

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 17 Oct 2018
Resigned 28 Sept 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 17 Oct 2018
Resigned 16 Dec 2022

SCHULTZ, Régis

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022
Resigned 16 Dec 2022

WILLIAMS, Cyril Ansah

Resigned
Market Road, LondonN7 9PW
Born March 1965
Director
Appointed 27 Dec 2023
Resigned 31 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Market Road, LondonN7 9PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2023
Brook Park East Road, MansfieldNG20 8RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2022
Ceased 27 Dec 2023
Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2019
Ceased 16 Dec 2022
BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Oct 2018
Ceased 01 Apr 2019
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Small
30 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2025
TM01Termination of Director
Change Sail Address Company With Old Address New Address
24 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2024
PSC05Notification that PSC Information has been Withdrawn
Auditors Resignation Company
18 April 2024
AUDAUD
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
27 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With Updates
17 October 2023
CS01Confirmation Statement
Memorandum Articles
2 October 2023
MAMA
Resolution
18 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
11 January 2023
AA01Change of Accounting Reference Date
Move Registers To Registered Office Company With New Address
5 January 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
5 January 2023
AD04Change of Accounting Records Location
Mortgage Satisfy Charge Full
4 January 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
23 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
23 December 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
12 June 2019
AP04Appointment of Corporate Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
29 March 2019
CERTNMCertificate of Incorporation on Change of Name
Move Registers To Sail Company With New Address
26 March 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 March 2019
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
22 March 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Change Account Reference Date Company Current Extended
31 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
17 October 2018
NEWINCIncorporation