Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEDEGOG LIMITED
Company Information for

PEDEGOG LIMITED

COWLEY GREEN COTTAGE COWLEY LANE, HOLMESFIELD, DRONFIELD, DERBYSHIRE, S18 7SD,
Company Registration Number
03852143
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Pedegog Ltd
PEDEGOG LIMITED was founded on 1999-10-01 and has its registered office in Dronfield. The organisation's status is listed as "Active - Proposal to Strike off". Pedegog Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PEDEGOG LIMITED
 
Legal Registered Office
COWLEY GREEN COTTAGE COWLEY LANE
HOLMESFIELD
DRONFIELD
DERBYSHIRE
S18 7SD
Other companies in S6
 
Filing Information
Company Number 03852143
Company ID Number 03852143
Date formed 1999-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/01/2021
Account next due 31/10/2022
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB738219616  
Last Datalog update: 2021-07-05 15:00:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEDEGOG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PEDEGOG LIMITED

Current Directors
Officer Role Date Appointed
DAVID PLUMMER
Company Secretary 2000-01-28
ROGER STEPHEN BILLING
Director 1999-10-01
SIMON JOHN BILLING
Director 1999-10-01
DAVID PLUMMER
Director 2000-01-28
MICHAEL EDWARD RAY
Director 2000-10-16
ANDREW ROBERT WHITEMAN
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
BORDAN TKACHUK
Director 2000-10-16 2015-12-31
ROGER STEPHEN BILLING
Company Secretary 1999-10-01 2000-01-28
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1999-10-01 1999-10-01
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1999-10-01 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID PLUMMER RACCO PRODUCTS LIMITED Company Secretary 1999-09-14 CURRENT 1995-12-20 Active - Proposal to Strike off
DAVID PLUMMER M & G OLYMPIC PRODUCTS LIMITED Company Secretary 1998-08-28 CURRENT 1998-06-29 Liquidation
ROGER STEPHEN BILLING RSB ENTERPRISES LIMITED Director 1994-03-22 CURRENT 1994-03-22 Active
DAVID PLUMMER RANDALL STREET PROPERTIES LIMITED Director 2017-10-30 CURRENT 2017-10-30 Liquidation
DAVID PLUMMER LOYALTY PLUS LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active - Proposal to Strike off
DAVID PLUMMER LABURNUM PROCUREMENTS LIMITED Director 2011-12-28 CURRENT 2011-12-28 Active
DAVID PLUMMER RACCO PRODUCTS LIMITED Director 1999-09-14 CURRENT 1995-12-20 Active - Proposal to Strike off
DAVID PLUMMER LABURNUM CONSULTANTS LIMITED Director 1999-01-31 CURRENT 1996-12-31 Active
DAVID PLUMMER M & G OLYMPIC PRODUCTS LIMITED Director 1998-08-28 CURRENT 1998-06-29 Liquidation
DAVID PLUMMER CAREER SPORTS MANAGEMENT LIMITED Director 1997-11-27 CURRENT 1997-10-17 Dissolved 2018-04-10
MICHAEL EDWARD RAY CREAM PROPERTIES LIMITED Director 2018-05-29 CURRENT 2018-02-27 Active
MICHAEL EDWARD RAY AMSPROP DEVONSHIRE LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSTAR MEDIA LIMITED Director 2014-05-14 CURRENT 2014-05-14 Active
MICHAEL EDWARD RAY X-DIRECT LIMITED Director 2014-05-01 CURRENT 1992-11-13 Dissolved 2016-02-02
MICHAEL EDWARD RAY XMA LIMITED Director 2014-05-01 CURRENT 1986-09-02 Active
MICHAEL EDWARD RAY AMSHOLD TRADING LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSHOLD GROUP LIMITED Director 2013-06-05 CURRENT 2013-06-05 Active
MICHAEL EDWARD RAY AMSCREEN GROUP LIMITED Director 2012-02-13 CURRENT 1992-09-29 Active
MICHAEL EDWARD RAY AMSCREEN PUBLIC LIMITED COMPANY Director 2012-02-13 CURRENT 2008-06-12 Active
MICHAEL EDWARD RAY AMSAIR EXECUTIVE AVIATION LIMITED Director 2012-02-07 CURRENT 2004-01-26 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSAIR LIMITED Director 2012-02-07 CURRENT 1993-06-11 Dissolved 2015-05-05
MICHAEL EDWARD RAY AMSPROP (NO. 6) LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2014-10-07
MICHAEL EDWARD RAY AMSPROP OXFORD LIMITED Director 2012-02-07 CURRENT 2006-08-01 Dissolved 2015-12-29
MICHAEL EDWARD RAY AMSTED PROPERTIES LIMITED Director 2012-02-07 CURRENT 1995-10-31 Dissolved 2014-03-04
MICHAEL EDWARD RAY AMSTURN LIMITED Director 2012-02-07 CURRENT 2008-02-21 Dissolved 2015-03-31
MICHAEL EDWARD RAY AMSPROP INVESTMENTS LIMITED Director 2012-02-07 CURRENT 1990-03-05 Active
MICHAEL EDWARD RAY AMSPROP CITY PROPERTIES LIMITED Director 2012-02-07 CURRENT 2001-04-23 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSAIR AIRCRAFT LIMITED Director 2012-02-07 CURRENT 2006-06-13 Active
MICHAEL EDWARD RAY AMSPROP LIMITED Director 2012-02-07 CURRENT 1984-12-20 Active
MICHAEL EDWARD RAY AMSTRAD CONSUMER ELECTRONICS COMPANY Director 2012-02-07 CURRENT 1995-01-05 Active - Proposal to Strike off
MICHAEL EDWARD RAY AMSPROP REAT LIMITED Director 2012-02-07 CURRENT 1995-05-19 Active
MICHAEL EDWARD RAY AMSHOLD SECURITIES LIMITED Director 2012-02-07 CURRENT 1997-03-21 Active
MICHAEL EDWARD RAY AMSPROP USA HOLDINGS LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY AMSPROP PORTLAND LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY 148-150 OPL MANAGEMENT LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSPROP BISHOPSGATE LIMITED Director 2012-02-07 CURRENT 2006-08-01 Active
MICHAEL EDWARD RAY AMSVEST LIMITED Director 2012-02-07 CURRENT 2011-07-13 Active
MICHAEL EDWARD RAY AMSPROP CENTRAL LIMITED Director 2012-02-07 CURRENT 2001-09-26 Active
MICHAEL EDWARD RAY ACL (1997) LIMITED Director 2010-06-30 CURRENT 1968-11-19 Active
MICHAEL EDWARD RAY AMSTAR ENTERTAINMENT LIMITED Director 2009-07-01 CURRENT 2007-01-02 Active
MICHAEL EDWARD RAY AMSPROP ESTATES LIMITED Director 2009-07-01 CURRENT 1993-03-19 Active
MICHAEL EDWARD RAY AMSPROP LONDON LIMITED Director 2009-07-01 CURRENT 1989-02-08 Active
MICHAEL EDWARD RAY AMSHOLD INTERNATIONAL LIMITED Director 2009-07-01 CURRENT 1999-02-10 Active
MICHAEL EDWARD RAY XENGREEN LIMITED Director 2005-11-07 CURRENT 2005-11-07 Dissolved 2014-04-15
MICHAEL EDWARD RAY VIGLEN TECHNOLOGY LIMITED Director 2002-08-22 CURRENT 2002-07-25 Dissolved 2018-04-24
MICHAEL EDWARD RAY XENON NETWORK SERVICES LIMITED Director 1998-02-13 CURRENT 1981-04-21 Dissolved 2016-01-19
MICHAEL EDWARD RAY VIGECOM LIMITED Director 1997-10-31 CURRENT 1983-11-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-19DS01Application to strike the company off the register
2021-02-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/21
2020-11-26AA01Current accounting period extended from 30/09/20 TO 31/01/21
2020-11-26CS01CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES
2020-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/19, WITH NO UPDATES
2019-05-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-11-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EDWARD RAY
2018-10-31CH01Director's details changed for Mr. Simon John Billing on 2018-10-16
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 01/10/18, WITH NO UPDATES
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 01/10/17, WITH UPDATES
2017-10-02PSC05Change of details for Vigecom Ltd. as a person with significant control on 2017-01-28
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-14LATEST SOC14/10/16 STATEMENT OF CAPITAL;GBP 29137
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-06-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/16 FROM 31 King Edwards Rivelin Sheffield S6 5SQ
2016-01-27TM01APPOINTMENT TERMINATED, DIRECTOR BORDAN TKACHUK
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 29137
2015-10-06AR0101/10/15 ANNUAL RETURN FULL LIST
2015-10-06CH01Director's details changed for Mr. Andrew Robert Whiteman on 2015-01-01
2015-05-28AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 29137
2014-10-28AR0101/10/14 ANNUAL RETURN FULL LIST
2014-05-21AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-01LATEST SOC01/10/13 STATEMENT OF CAPITAL;GBP 29137
2013-10-01AR0101/10/13 ANNUAL RETURN FULL LIST
2013-06-27AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-13AR0101/10/12 ANNUAL RETURN FULL LIST
2012-06-07AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-04AR0101/10/11 ANNUAL RETURN FULL LIST
2011-05-19AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-01AR0101/10/10 ANNUAL RETURN FULL LIST
2010-06-30AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-03SH1903/06/10 STATEMENT OF CAPITAL GBP 29137
2010-05-20SH20STATEMENT BY DIRECTORS
2010-05-20CAP-SSSOLVENCY STATEMENT DATED 03/05/10
2010-05-20RES13REDUCE SHARE PREM A/C TO NIL 03/05/2010
2009-10-12AR0101/10/09 FULL LIST
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT WHITEMAN / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BORDAN TKACHUK / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD RAY / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PLUMMER / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JOHN BILLING / 01/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER STEPHEN BILLING / 01/10/2009
2009-06-03AA30/09/08 TOTAL EXEMPTION SMALL
2009-02-06403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-12363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-08-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-05363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-10-05353LOCATION OF REGISTER OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-20363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-04-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-29287REGISTERED OFFICE CHANGED ON 29/03/06 FROM: 20 LABURNUM CLOSE CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 1QU
2005-10-13363sRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-27363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-07-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: THE OFFICE BELGRAVE HOUSE BELGRAVE DRIVE SHEFFIELD SOUTH YORKSHIRE S10 3LQ
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-07363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-05-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-08363sRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-07-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-10-23363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-10-25363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-25363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-10-24WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/10/00
2000-10-24WRES01ADOPT ARTICLES 03/10/00
2000-10-2488(2)RAD 03/10/00--------- £ SI 14277@1=14277 £ IC 14860/29137
2000-10-2488(2)RAD 02/10/00--------- £ SI 4860@1=4860 £ IC 10000/14860
2000-10-19288aNEW DIRECTOR APPOINTED
2000-10-19288aNEW DIRECTOR APPOINTED
2000-04-05395PARTICULARS OF MORTGAGE/CHARGE
2000-02-06225ACC. REF. DATE SHORTENED FROM 31/10/00 TO 30/09/00
2000-02-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-02-06288bSECRETARY RESIGNED
2000-02-0688(2)RAD 28/01/00--------- £ SI 9999@1=9999 £ IC 1/10000
1999-11-09287REGISTERED OFFICE CHANGED ON 09/11/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
1999-11-09288bDIRECTOR RESIGNED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288bSECRETARY RESIGNED
1999-11-09288aNEW DIRECTOR APPOINTED
1999-11-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
852 - Primary education
85200 - Primary education




Licences & Regulatory approval
We could not find any licences issued to PEDEGOG LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PEDEGOG LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-03-24 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 12,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEDEGOG LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 29,137
Cash Bank In Hand 2011-10-01 £ 25,813
Current Assets 2011-10-01 £ 28,356
Debtors 2011-10-01 £ 2,508
Stocks Inventory 2011-10-01 £ 35
Tangible Fixed Assets 2011-10-01 £ 7,104

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PEDEGOG LIMITED registering or being granted any patents
Domain Names

PEDEGOG LIMITED owns 1 domain names.

atschool.co.uk  

Trademarks
We have not found any records of PEDEGOG LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEDEGOG LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85200 - Primary education) as PEDEGOG LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PEDEGOG LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PEDEGOG LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PEDEGOG LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.