BLUE PEG GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUE PEG GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10678357

Incorporation date

20/03/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2017)
dot icon19/08/2025
Final Gazette dissolved following liquidation
dot icon19/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/04/2024
Resolutions
dot icon04/04/2024
Appointment of a voluntary liquidator
dot icon04/04/2024
Registered office address changed from 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE England to C/O Frp 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2024-04-04
dot icon04/04/2024
Statement of affairs
dot icon05/03/2024
First Gazette notice for compulsory strike-off
dot icon13/12/2022
Confirmation statement made on 2022-12-13 with no updates
dot icon09/12/2022
Director's details changed for Mr Jean Etienne De Villiers on 2022-12-09
dot icon17/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/12/2021
Confirmation statement made on 2021-12-15 with updates
dot icon14/12/2021
Statement of capital following an allotment of shares on 2021-11-18
dot icon11/12/2021
Cessation of Peter Daly-Dickson as a person with significant control on 2021-11-18
dot icon03/12/2021
Termination of appointment of Peter Daly-Dickson as a director on 2021-11-18
dot icon27/07/2021
Registered office address changed from 15 Packington Avenue Coventry CV5 9GZ England to 4 Grovelands Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2021-07-27
dot icon16/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/04/2021
Confirmation statement made on 2021-04-02 with no updates
dot icon15/03/2021
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to 15 Packington Avenue Coventry CV5 9GZ on 2021-03-15
dot icon07/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/12/2019
Change of details for Mr Jean Etienne De Villiers as a person with significant control on 2019-12-05
dot icon02/04/2019
Confirmation statement made on 2019-04-02 with updates
dot icon02/04/2019
Change of details for Mr Peter Daly-Dickson as a person with significant control on 2018-12-01
dot icon02/04/2019
Notification of Jean Etienne De Villiers as a person with significant control on 2018-12-01
dot icon02/04/2019
Change of details for Mr Pieter Kuyper De Villiers as a person with significant control on 2018-12-01
dot icon02/04/2019
Notification of Peter Daly-Dickson as a person with significant control on 2018-12-01
dot icon02/04/2019
Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 24 Holborn Viaduct London EC1A 2BN on 2019-04-02
dot icon29/03/2019
Director's details changed for Mr Jean Etienne De Villiers on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Peter Daly-Dickson on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Jean Etienne De Villiers on 2019-03-29
dot icon29/03/2019
Director's details changed for Mr Peter Daly-Dickson on 2019-03-29
dot icon29/03/2019
Registered office address changed from 1 Winston Drive Stoke D'abernon Cobham KT11 3BP United Kingdom to International House Holborn Viaduct London EC1A 2BN on 2019-03-29
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/12/2018
Director's details changed for Mr Jean Etienne De Villiers on 2018-12-05
dot icon04/12/2018
Appointment of Mr Peter Daly-Dickson as a director on 2018-12-04
dot icon04/12/2018
Appointment of Mr Jean Etienne De Villiers as a director on 2018-12-04
dot icon16/08/2018
Resolutions
dot icon01/06/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon20/03/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+448.48 % *

* during past year

Cash in Bank

£181.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
13/12/2023
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.00
-
0.00
33.00
-
2022
3
50.24K
-
0.00
181.00
-
2022
3
50.24K
-
0.00
181.00
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

50.24K £Ascended5.02M % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

181.00 £Ascended448.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daly-Dickson, Peter
Director
04/12/2018 - 18/11/2021
12
De Villiers, Jean Etienne
Director
04/12/2018 - Present
-
De Villiers, Pieter Kuyper
Director
20/03/2017 - Present
6

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About BLUE PEG GROUP LIMITED

BLUE PEG GROUP LIMITED is an(a) Dissolved company incorporated on 20/03/2017 with the registered office located at C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PEG GROUP LIMITED?

toggle

BLUE PEG GROUP LIMITED is currently Dissolved. It was registered on 20/03/2017 and dissolved on 19/08/2025.

Where is BLUE PEG GROUP LIMITED located?

toggle

BLUE PEG GROUP LIMITED is registered at C/O Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire AL1 3RD.

What does BLUE PEG GROUP LIMITED do?

toggle

BLUE PEG GROUP LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BLUE PEG GROUP LIMITED have?

toggle

BLUE PEG GROUP LIMITED had 3 employees in 2022.

What is the latest filing for BLUE PEG GROUP LIMITED?

toggle

The latest filing was on 19/08/2025: Final Gazette dissolved following liquidation.