UKBizDB.co.uk

PERFORMAX MARKETING LIMITED

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

This company is commonly known as Performax Marketing Limited. The company was founded 4 years ago and was given the registration number 12260992. The firm's registered office is in RAINHAM. You can find them at Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex. This company's SIC code is 73200 - Market research and public opinion polling.

Company Information

Name:PERFORMAX MARKETING LIMITED
Company Number:12260992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Suite 19, C/o Jj Business Center, 17 Upminster Road South, Rainham, Essex, United Kingdom, RM13 9YS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 19, C/O Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom, RM13 9YS

Director16 September 2020Active
Suite 19, C/O Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom, RM13 9YS

Director12 August 2020Active
Suite 19, C/O Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom, RM13 9YS

Director11 November 2019Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director14 October 2019Active

People with Significant Control

Juana Josefina Yanez
Notified on:16 September 2020
Status:Active
Date of birth:August 1958
Nationality:Venezuelan
Country of residence:United Kingdom
Address:Suite 19, C/O Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom, RM13 9YS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Sylvia Veronica Gordon
Notified on:12 August 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Suite 19, C/O Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom, RM13 9YS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sandro Kandelaki
Notified on:11 November 2019
Status:Active
Date of birth:October 1987
Nationality:Greek
Country of residence:United Kingdom
Address:Suite 19, C/O Jj Business Center, 17 Upminster Road South, Rainham, United Kingdom, RM13 9YS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Matthew Bruce Kell
Notified on:14 October 2019
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:27, Old Gloucester Street, London, United Kingdom, WC1N 3AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-07Gazette

Gazette notice compulsory.

Download
2021-09-07Officers

Change person director company with change date.

Download
2021-09-07Persons with significant control

Change to a person with significant control.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2020-10-05Officers

Appoint person director company with name date.

Download
2020-10-05Officers

Termination director company with name termination date.

Download
2020-10-05Persons with significant control

Notification of a person with significant control.

Download
2020-10-05Persons with significant control

Cessation of a person with significant control.

Download
2020-09-15Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Officers

Appoint person director company with name date.

Download
2020-09-15Officers

Termination director company with name termination date.

Download
2020-09-15Persons with significant control

Notification of a person with significant control.

Download
2020-09-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with updates.

Download
2020-01-23Address

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

Download
2020-01-23Officers

Appoint person director company with name date.

Download
2020-01-23Officers

Termination director company with name termination date.

Download
2020-01-23Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Persons with significant control

Cessation of a person with significant control.

Download
2019-10-14Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.