UKBizDB.co.uk

PERMEATION NETWORKS LIMITED

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

This company is commonly known as Permeation Networks Limited. The company was founded 8 years ago and was given the registration number 09800215. The firm's registered office is in CROYDON. You can find them at 517 Mitcham Road, , Croydon, . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:PERMEATION NETWORKS LIMITED
Company Number:09800215
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2015
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:517 Mitcham Road, Croydon, England, CR0 3HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66, Greenlee Drive, Newcastle Upon Tyne, United Kingdom, NE7 7GA

Director29 June 2021Active
517 Mitcham Road, Croydon, England, CR0 3HS

Director17 November 2017Active
517 Mitcham Road, Croydon, England, CR0 3HS

Director29 September 2015Active

People with Significant Control

Mr Osanda Jayampathi Gunasena
Notified on:29 June 2021
Status:Active
Date of birth:January 1991
Nationality:Sri Lankan
Country of residence:United Kingdom
Address:66 Greenlee Drive, Greenlee Drive, Newcastle Upon Tyne, United Kingdom, NE7 7GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm
Miss Dumitra-Sorana Bors
Notified on:17 November 2017
Status:Active
Date of birth:November 1994
Nationality:Romanian
Country of residence:United Kingdom
Address:66, Greenlee Drive, Newcastle Upon Tyne, United Kingdom, NE7 7GA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Osanda Jayampathi Gunasena
Notified on:28 September 2016
Status:Active
Date of birth:January 1991
Nationality:Sri Lankan
Country of residence:England
Address:517 Mitcham Road, Croydon, England, CR0 3HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-11-01Dissolution

Dissolution application strike off company.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type dormant.

Download
2021-11-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type dormant.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-01Address

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

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Persons with significant control

Notification of a person with significant control.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2020-12-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-11Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Accounts

Accounts with accounts type micro entity.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type micro entity.

Download
2017-11-17Persons with significant control

Cessation of a person with significant control.

Download
2017-11-17Persons with significant control

Notification of a person with significant control.

Download
2017-11-17Officers

Termination director company with name termination date.

Download
2017-11-17Officers

Appoint person director company with name date.

Download
2017-10-13Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type total exemption small.

Download
2016-10-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.