UKBizDB.co.uk

PERFORMETRIX LIMITED

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

This company is commonly known as Performetrix Limited. The company was founded 23 years ago and was given the registration number 04181348. The firm's registered office is in OAKHAM. You can find them at The Ruttles 3 Back Lane, South Luffenham, Oakham, Rutland. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PERFORMETRIX LIMITED
Company Number:04181348
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:The Ruttles 3 Back Lane, South Luffenham, Oakham, Rutland, LE15 8NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
101 Riverside, Deeping Gate, Peterborough, PE6 9AR

Secretary24 March 2001Active
45 Levetts Fields, Lichfield, WS13 6HY

Director01 October 2005Active
The Ruttles, 3 Back Lane, South Luffenham, Oakham, LE15 8NQ

Director24 March 2001Active
6, Hillcrest Avenue, Market Harborough, England, LE16 7AR

Director17 October 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary16 March 2001Active
74 Creed Road, Oundle, Peterborough, PE8 4QN

Director24 March 2001Active
Manor Farm House, 53 Main Street Woodnewton, Peterborough, PE8 5EB

Director13 July 2001Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director16 March 2001Active

People with Significant Control

Mr Errol Knock Matthews
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:British
Address:The Ruttles 3 Back Lane, Oakham, LE15 8NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Paul Christopher Heaney
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:England
Address:45, Levetts Fields, Lichfield, England, WS13 6HY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-26Accounts

Accounts with accounts type micro entity.

Download
2023-03-17Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type micro entity.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Accounts

Accounts with accounts type micro entity.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Accounts

Accounts with accounts type micro entity.

Download
2019-03-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-21Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type micro entity.

Download
2016-03-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Officers

Change person director company with change date.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-06Accounts

Accounts with accounts type total exemption small.

Download
2013-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-10Accounts

Accounts with accounts type total exemption small.

Download
2012-03-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.