PCG (2023) LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePCG (2023) LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06838294
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PCG (2023) LTD?

    • Activities of head offices (70100) / Professional, scientific and technical activities
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is PCG (2023) LTD located?

    Registered Office Address
    9 Leicester Close
    RG9 2LD Henley-On-Thames
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PCG (2023) LTD?

    Previous Company Names
    Company NameFromUntil
    PRODUCT CHAIN GROUP LIMITEDJul 29, 2009Jul 29, 2009
    THE BAGEL BURGER COMPANY LIMITEDMar 05, 2009Mar 05, 2009

    What are the latest accounts for PCG (2023) LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PCG (2023) LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 05, 2026
    Next Confirmation Statement DueMar 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 05, 2025
    OverdueYes

    What are the latest filings for PCG (2023) LTD?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Micro company accounts made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Mar 05, 2025 with updates

    4 pagesCS01

    Secretary's details changed for Fiona Esom on Mar 06, 2024

    1 pagesCH03

    Micro company accounts made up to Dec 30, 2023

    4 pagesAA

    Registered office address changed from Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE England to 9 Leicester Close Henley-on-Thames RG9 2LD on May 14, 2024

    1 pagesAD01

    Confirmation statement made on Mar 05, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 05, 2023 with no updates

    3 pagesCS01

    Secretary's details changed for Fiona Esom on Mar 06, 2023

    1 pagesCH03

    Certificate of change of name

    Company name changed product chain group LIMITED\certificate issued on 07/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 07, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 06, 2023

    RES15

    Director's details changed for Mr Steven Derek Esom on Mar 06, 2023

    2 pagesCH01

    Director's details changed for Ms Fiona Mary Esom on Mar 06, 2023

    2 pagesCH01

    Registered office address changed from 2 City Limits Danehill Reading Berkshire RG6 4UP England to Central Office, Cobweb Buildings the Lane Lyford Wantage OX12 0EE on Mar 06, 2023

    1 pagesAD01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Mar 05, 2022 with updates

    5 pagesCS01

    Change of details for Mrs Fiona Esom as a person with significant control on Feb 01, 2022

    2 pagesPSC04

    Change of details for Mr Steven Derek Esom as a person with significant control on Feb 01, 2022

    2 pagesPSC04

    Director's details changed for Mr Steven Derek Esom on Jul 06, 2021

    2 pagesCH01

    Secretary's details changed for Fiona Esom on Jul 06, 2021

    1 pagesCH03

    Director's details changed for Mrs Fiona Esom on Jul 06, 2021

    2 pagesCH01

    Registered office address changed from 4 Reading Road Pangbourne Berkshire RG8 7LY to 2 City Limits Danehill Reading Berkshire RG6 4UP on Jul 06, 2021

    1 pagesAD01

    Total exemption full accounts made up to Dec 30, 2020

    7 pagesAA

    Confirmation statement made on Mar 05, 2021 with updates

    5 pagesCS01

    Who are the officers of PCG (2023) LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESOM, Fiona Mary
    Leicester Close
    RG9 2LD Henley-On-Thames
    9
    England
    Secretary
    Leicester Close
    RG9 2LD Henley-On-Thames
    9
    England
    British149490720002
    ESOM, Fiona Mary
    Leicester Close
    RG9 2LD Henley-On-Thames
    9
    England
    Director
    Leicester Close
    RG9 2LD Henley-On-Thames
    9
    England
    United KingdomIrish229084770001
    ESOM, Steven Derek
    Leicester Close
    RG9 2LD Henley-On-Thames
    9
    England
    Director
    Leicester Close
    RG9 2LD Henley-On-Thames
    9
    England
    EnglandBritish127069060015
    GD SECRETARIAL SERVICES LIMITED
    90 Fetter Lane
    EC4A 1PT London
    6th Floor
    Secretary
    90 Fetter Lane
    EC4A 1PT London
    6th Floor
    136765050001
    LANGFORD, Philip James Deverell, Mr.
    Highfield 90 Harmer Green Lane
    AL6 0EP Welwyn
    Hertfordshire
    Director
    Highfield 90 Harmer Green Lane
    AL6 0EP Welwyn
    Hertfordshire
    EnglandBritish34943510001
    PEARSON, Sara Ann
    Leathermarket Street
    SE1 3HN London
    4
    London
    Director
    Leathermarket Street
    SE1 3HN London
    4
    London
    United KingdomBritish55932210004
    GD DIRECTORS LIMITED
    90 Fetter Lane
    EC4A 1PT London
    Sixth Floor
    Director
    90 Fetter Lane
    EC4A 1PT London
    Sixth Floor
    136765060001

    Who are the persons with significant control of PCG (2023) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Fiona Mary Esom
    City Limits
    Danehill
    RG6 4UP Reading
    2
    Berkshire
    England
    Aug 21, 2018
    City Limits
    Danehill
    RG6 4UP Reading
    2
    Berkshire
    England
    No
    Nationality: Irish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mr Steven Derek Esom
    City Limits
    Danehill
    RG6 4UP Reading
    2
    Berkshire
    England
    Apr 06, 2016
    City Limits
    Danehill
    RG6 4UP Reading
    2
    Berkshire
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0