PETERSIDE GROUP HOLDING LTD

Register to unlock more data on OkredoRegister

PETERSIDE GROUP HOLDING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09980925

Incorporation date

01/02/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Ground Floor, Victor House, Barnet Road, London Colney, Hertfordshire AL2 1BJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2016)
dot icon04/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon20/01/2026
Satisfaction of charge 099809250002 in full
dot icon20/01/2026
Satisfaction of charge 099809250001 in full
dot icon16/06/2025
Registration of charge 099809250004, created on 2025-06-05
dot icon16/06/2025
Registration of charge 099809250005, created on 2025-06-05
dot icon13/06/2025
Registration of charge 099809250003, created on 2025-06-05
dot icon28/02/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon02/07/2024
Registration of charge 099809250001, created on 2024-06-28
dot icon02/07/2024
Registration of charge 099809250002, created on 2024-06-28
dot icon11/03/2024
Current accounting period extended from 2024-02-29 to 2024-08-31
dot icon13/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon14/11/2023
Micro company accounts made up to 2023-02-28
dot icon10/11/2023
Change of details for Mrs Ewuarehi Oluwatemilorun Peterside as a person with significant control on 2023-11-09
dot icon09/11/2023
Director's details changed for Mrs Ewuarehi Oluwatemilorun Peterside on 2023-11-09
dot icon09/11/2023
Director's details changed for Mr Fenibo David Peterside on 2023-11-09
dot icon09/11/2023
Change of details for Mr Fenibo David Peterside as a person with significant control on 2023-11-09
dot icon09/11/2023
Certificate of change of name
dot icon06/11/2023
Director's details changed for Mrs Ewuarehi Oluwatemilorun Peterside on 2023-11-06
dot icon06/11/2023
Director's details changed for Mr Fenibo David Peterside on 2023-11-06
dot icon06/11/2023
Registered office address changed from 37 Thames Avenue Swindon SN25 3NR England to Ground Floor, Victor House Barnet Road London Colney Hertfordshire AL2 1BJ on 2023-11-06
dot icon06/11/2023
Change of details for Mrs Ewuarehi Oluwatemilorun Peterside as a person with significant control on 2023-11-06
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon26/11/2022
Accounts for a dormant company made up to 2022-02-21
dot icon03/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon17/11/2021
Accounts for a dormant company made up to 2021-02-28
dot icon11/02/2021
Accounts for a dormant company made up to 2020-02-29
dot icon11/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon05/02/2020
Change of details for Mr Fenibo David Peterside as a person with significant control on 2020-02-05
dot icon05/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon05/02/2020
Notification of Ewuarehi Oluwatemilorun Peterside as a person with significant control on 2020-02-05
dot icon04/02/2020
Appointment of Mrs Ewuarehi Oluwatemilorun Peterside as a director on 2020-02-04
dot icon29/10/2019
Resolutions
dot icon29/10/2019
Accounts for a dormant company made up to 2019-02-28
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon01/11/2018
Accounts for a dormant company made up to 2018-02-28
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon14/07/2017
Accounts for a dormant company made up to 2017-02-28
dot icon14/07/2017
Registered office address changed from 51 Martingale Chase Newbury Berkshire RG14 2ER England to 37 Thames Avenue Swindon SN25 3NR on 2017-07-14
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon04/02/2016
Registered office address changed from 51 Martingale Close Newbury RG14 2ER United Kingdom to 51 Martingale Chase Newbury Berkshire RG14 2ER on 2016-02-04
dot icon01/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2023
0
6.50K
-
0.00
-
-
2023
0
6.50K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

6.50K £Ascended6.40K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Ewuarehi Oluwatemilorun Peterside
Director
04/02/2020 - Present
-
Peterside, Fenibo David
Director
01/02/2016 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PETERSIDE GROUP HOLDING LTD

PETERSIDE GROUP HOLDING LTD is an(a) Active company incorporated on 01/02/2016 with the registered office located at Ground Floor, Victor House, Barnet Road, London Colney, Hertfordshire AL2 1BJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of PETERSIDE GROUP HOLDING LTD?

toggle

PETERSIDE GROUP HOLDING LTD is currently Active. It was registered on 01/02/2016 .

Where is PETERSIDE GROUP HOLDING LTD located?

toggle

PETERSIDE GROUP HOLDING LTD is registered at Ground Floor, Victor House, Barnet Road, London Colney, Hertfordshire AL2 1BJ.

What does PETERSIDE GROUP HOLDING LTD do?

toggle

PETERSIDE GROUP HOLDING LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for PETERSIDE GROUP HOLDING LTD?

toggle

The latest filing was on 04/02/2026: Confirmation statement made on 2026-01-31 with no updates.