Company NamePeg Digital Limited
DirectorsPhilip Douglas Charnley and Adam Joseph Quickfall
Company StatusActive
Company Number09001071
CategoryPrivate Limited Company
Incorporation Date17 April 2014(10 years ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Philip Douglas Charnley
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeapot Studio 13 Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL
Director NameMr Adam Joseph Quickfall
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeapot Studio 13 Hoults Yard
Walker Road
Newcastle Upon Tyne
NE6 2HL

Contact

Websitepegdigital.co.uk
Email address[email protected]
Telephone0191 6070223
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressStudio S14 Metropolitan House
Longrigg Road
Gateshead
Tyne & Wear
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside

Shareholders

50 at £1Adam Joseph Quickfall
50.00%
Ordinary
50 at £1Philip Douglas Charnley
50.00%
Ordinary

Financials

Year2014
Net Worth-£28,230
Cash£30,751
Current Liabilities£86,878

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return4 October 2023 (6 months, 2 weeks ago)
Next Return Due18 October 2024 (6 months from now)

Filing History

23 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
11 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
20 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
18 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 208 Maling Exchange Hoults Yard Newcastle upon Tyne Tyne and Wear England to 208 Maling Exchange Hoults Yard Newcastle upon Tyne NE6 2HL on 5 March 2019 (1 page)
13 December 2018Micro company accounts made up to 31 July 2018 (2 pages)
12 June 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 17 April 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 March 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
13 January 2017Registered office address changed from 116 Maling Exchange Hoult's Yard Walker Road Newcastle upon Tyne Tyne and Wear England to 208 Maling Exchange Hoults Yard Newcastle upon Tyne Tyne and Wear on 13 January 2017 (1 page)
13 January 2017Registered office address changed from 116 Maling Exchange Hoult's Yard Walker Road Newcastle upon Tyne Tyne and Wear England to 208 Maling Exchange Hoults Yard Newcastle upon Tyne Tyne and Wear on 13 January 2017 (1 page)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (5 pages)
29 June 2015Registered office address changed from 10 Maling Studios, Hoults Yard, Walker Road, Newcastle upon Tyne Tyne and Wear to 116 Maling Exchange Hoult's Yard Walker Road Newcastle upon Tyne Tyne and Wear on 29 June 2015 (1 page)
29 June 2015Registered office address changed from 10 Maling Studios, Hoults Yard, Walker Road, Newcastle upon Tyne Tyne and Wear to 116 Maling Exchange Hoult's Yard Walker Road Newcastle upon Tyne Tyne and Wear on 29 June 2015 (1 page)
5 June 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
5 June 2015Current accounting period extended from 30 April 2015 to 31 July 2015 (1 page)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Registered office address changed from Mailing Studio 10 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to 10 Maling Studios, Hoults Yard, Walker Road, Newcastle upon Tyne Tyne and Wear on 23 April 2015 (1 page)
23 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 100
(3 pages)
23 April 2015Registered office address changed from Mailing Studio 10 Hoults Yard Walker Road Newcastle upon Tyne NE6 2HL United Kingdom to 10 Maling Studios, Hoults Yard, Walker Road, Newcastle upon Tyne Tyne and Wear on 23 April 2015 (1 page)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
(22 pages)
17 April 2014Incorporation
Statement of capital on 2014-04-17
  • GBP 100
(22 pages)