UKBizDB.co.uk

PERFECTA DATA SYSTEMS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Perfecta Data Systems Limited. The company was founded 27 years ago and was given the registration number 03262781. The firm's registered office is in BRIGHTON. You can find them at Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PERFECTA DATA SYSTEMS LIMITED
Company Number:03262781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 October 1996
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Suite 2 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21, The Esplanade, Weymouth, England, DT4 8DN

Secretary01 June 1997Active
21, The Esplanade, Weymouth, England, DT4 8DN

Director01 April 1997Active
48 Greenbank Drive, Bollington, Macclesfield, SK10 5LW

Secretary03 March 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary14 October 1996Active
40, Humes Avenue, London, England, W7 2LP

Director01 April 2016Active
21, The Esplanade, Weymouth, England, DT4 8DN

Director03 March 1997Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director14 October 1996Active

People with Significant Control

Mr Stephen Murray Hulme
Notified on:06 April 2016
Status:Active
Date of birth:February 1955
Nationality:British
Country of residence:England
Address:21 The Esplanade, The Esplanade, Weymouth, England, DT4 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm
Mrs Paula Jacqueline Hulme
Notified on:06 April 2016
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:21 The Esplanade, The Esplanade, Weymouth, England, DT4 8DN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Ownership of shares 50 to 75 percent as trust
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as trust
  • Voting rights 50 to 75 percent as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-10-15Gazette

Gazette dissolved liquidation.

Download
2021-07-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-03-29Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-24Address

Change registered office address company with date old address new address.

Download
2020-02-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-21Resolution

Resolution.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2020-01-30Accounts

Change account reference date company previous shortened.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-12-19Officers

Termination director company with name termination date.

Download
2019-10-13Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-10-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-03Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Accounts

Accounts with accounts type total exemption full.

Download
2017-03-02Address

Change registered office address company with date old address new address.

Download
2016-12-15Change of constitution

Statement of companys objects.

Download
2016-12-15Resolution

Resolution.

Download
2016-12-12Capital

Capital allotment shares.

Download
2016-12-12Capital

Capital variation of rights attached to shares.

Download
2016-10-30Confirmation statement

Confirmation statement with no updates.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.