UKBizDB.co.uk

PERISCOPE DESIGN SOLUTIONS LIMITED

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

This company is commonly known as Periscope Design Solutions Limited. The company was founded 23 years ago and was given the registration number 04006893. The firm's registered office is in BRIGHTON. You can find them at First Floor, Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PERISCOPE DESIGN SOLUTIONS LIMITED
Company Number:04006893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24 Corfe Lodge Road, Broadstone, BH18 9NQ

Director02 June 2000Active
148 Southend Road, Stanford Le Hope, United Kingdom, SS17 7AL

Director02 June 2000Active
Grover House, Grover Walk, Corringham, England, SS17 7LS

Secretary02 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary02 June 2000Active
16 Queens Road, Chesham, HP5 3AE

Director02 June 2000Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director02 June 2000Active

People with Significant Control

Mr Clifton Lee Hepburn
Notified on:06 April 2016
Status:Active
Date of birth:September 1969
Nationality:British
Country of residence:United Kingdom
Address:24 Corfe Lodge, Broadstone, United Kingdom, BH18 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andrew Stephen Walker
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:United Kingdom
Address:148 Southend Road, Stanford Le Hope, United Kingdom, SS17 7AL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-07Accounts

Accounts with accounts type micro entity.

Download
2023-07-09Confirmation statement

Confirmation statement with no updates.

Download
2022-09-16Accounts

Accounts with accounts type micro entity.

Download
2022-07-29Address

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

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Accounts

Accounts with accounts type micro entity.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type micro entity.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-06-17Persons with significant control

Change to a person with significant control.

Download
2019-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-01-21Address

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

Download
2019-01-09Capital

Capital cancellation shares.

Download
2018-06-06Confirmation statement

Confirmation statement with updates.

Download
2018-01-25Accounts

Accounts with accounts type total exemption full.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Confirmation statement

Confirmation statement with updates.

Download
2017-03-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2016-03-01Address

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

Download

Copyright © 2024. All rights reserved.