SQUARE PEG HOLDINGS LTD

Register to unlock more data on OkredoRegister

SQUARE PEG HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11848810

Incorporation date

26/02/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon02/02/2026
Termination of appointment of Steven John Anson as a director on 2026-01-31
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with updates
dot icon10/12/2025
Total exemption full accounts made up to 2025-06-30
dot icon20/10/2025
Memorandum and Articles of Association
dot icon20/10/2025
Resolutions
dot icon17/10/2025
Appointment of Mr Steven John Anson as a director on 2025-10-03
dot icon14/10/2025
Current accounting period extended from 2026-06-30 to 2026-12-31
dot icon13/10/2025
Registered office address changed from 1st Floor Unit 5 Stirling Road South Marston Industrial Estate Swindon SN3 4YH England to 55 Corn Exchange 7th Floor Corn Exchange, 55 Mark Lane London EC3R 7NE on 2025-10-13
dot icon13/10/2025
Registered office address changed from 55 Corn Exchange 7th Floor Corn Exchange, 55 Mark Lane London EC3R 7NE United Kingdom to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 2025-10-13
dot icon13/10/2025
Appointment of Mr Andrew Stewart Hunter as a secretary on 2025-10-03
dot icon13/10/2025
Cessation of Thomas Christopher Chaston as a person with significant control on 2025-10-03
dot icon13/10/2025
Cessation of Adam Luke O'keeffe as a person with significant control on 2025-10-03
dot icon13/10/2025
Notification of Brown & Brown Minorities (Uk) Limited as a person with significant control on 2025-10-03
dot icon13/01/2025
Change of details for Mr Thomas Christopher Chaston as a person with significant control on 2022-11-10
dot icon19/12/2024
Confirmation statement made on 2024-12-19 with updates
dot icon28/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon09/11/2023
Register inspection address has been changed from 16 Lotmead Business Park Wanborough Swindon SN4 0UY England to Unit 5 First Floor Stirling Road South Marston Industrial Estate Swindon SN3 4YH
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with updates
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£453,839.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
2
2.09M
-
0.00
453.84K
-
2023
2
2.09M
-
0.00
453.84K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

2.09M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

453.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anson, Steven John
Director
03/10/2025 - 31/01/2026
9
Hunter, Andrew Stewart
Secretary
03/10/2025 - Present
-
O'keeffe, Adam Luke
Director
26/02/2019 - Present
12
Bowyer, Peter
Director
13/03/2019 - 15/10/2021
18
Chaston, Thomas Christopher
Director
26/02/2019 - Present
9

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About SQUARE PEG HOLDINGS LTD

SQUARE PEG HOLDINGS LTD is an(a) Active company incorporated on 26/02/2019 with the registered office located at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of SQUARE PEG HOLDINGS LTD?

toggle

SQUARE PEG HOLDINGS LTD is currently Active. It was registered on 26/02/2019 .

Where is SQUARE PEG HOLDINGS LTD located?

toggle

SQUARE PEG HOLDINGS LTD is registered at 7th Floor Corn Exchange, 55 Mark Lane, London EC3R 7NE.

What does SQUARE PEG HOLDINGS LTD do?

toggle

SQUARE PEG HOLDINGS LTD operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

How many employees does SQUARE PEG HOLDINGS LTD have?

toggle

SQUARE PEG HOLDINGS LTD had 2 employees in 2023.

What is the latest filing for SQUARE PEG HOLDINGS LTD?

toggle

The latest filing was on 02/02/2026: Termination of appointment of Steven John Anson as a director on 2026-01-31.