UKBizDB.co.uk

PERIWORLD LIMITED

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

This company is commonly known as Periworld Limited. The company was founded 38 years ago and was given the registration number 02004643. The firm's registered office is in SUTTON. You can find them at Allen House, 1 Westmead Road, Sutton, Surrey. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PERIWORLD LIMITED
Company Number:02004643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Secretary21 May 2004Active
Allen House, 1 Westmead Road, Sutton, England, SM1 4LA

Director13 March 2013Active
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director31 October 2001Active
Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA

Director13 March 2013Active
Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA

Director31 October 2001Active
135 South Lambeth Road, London, SW8 1XB

Secretary-Active
135 South Lambeth Road, London, SW8 1XB

Director19 May 1986Active

People with Significant Control

Mr Andrew Carmel Delicata
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Allen House, Westmead Road, Sutton, England, SM1 4LA
Nature of control:
  • Significant influence or control
Miss Antoinette Francesca Maria Bateman
Notified on:06 April 2016
Status:Active
Date of birth:October 1987
Nationality:British
Country of residence:England
Address:Allen House, 1 Westmead Road, Sutton, England, SM1 4LA
Nature of control:
  • Significant influence or control
Mr David Gerard Delicata
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA
Nature of control:
  • Significant influence or control
Mr James Michael Delicata
Notified on:06 April 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:United Kingdom
Address:Allen House, 1 Westmead Road, Sutton, United Kingdom, SM1 4LA
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Officers

Change person director company with change date.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2024-01-29Persons with significant control

Notification of a person with significant control.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Officers

Change person director company with change date.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Capital

Capital allotment shares.

Download
2021-07-14Incorporation

Memorandum articles.

Download
2021-07-14Resolution

Resolution.

Download
2021-07-06Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts amended with accounts type total exemption full.

Download
2020-01-10Officers

Change person director company with change date.

Download
2019-11-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Officers

Change person director company with change date.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.