UKBizDB.co.uk

PERQUISITUM LIMITED

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

This company is commonly known as Perquisitum Limited. The company was founded 18 years ago and was given the registration number 05851919. The firm's registered office is in AYLESBURY. You can find them at Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:PERQUISITUM LIMITED
Company Number:05851919
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 June 2006
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Elsinore House, 43 Buckingham Street, Aylesbury, Buckinghamshire, HP20 2NQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director17 September 2012Active
C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP

Director16 July 2013Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Secretary20 June 2006Active
Elsinore House, 43 Buckingham Street, Aylesbury, HP20 2NQ

Corporate Secretary06 December 2006Active
Suffolk House, Lidgate, Newmarket, CB8 9PW

Director03 July 2006Active
Elsinore House, 43 Buckingham Street, Aylesbury, HP20 2NQ

Director06 July 2010Active
17 Broad Lane, Haslingfield, Cambridge, CB3 7JF

Director20 June 2006Active
Hill House, 29 Shooters Hill Pangbourne, Reading, RG8 7DZ

Director03 July 2006Active
The Cottage Church Lane, Lolworth, Cambridge, CB23 8HE

Director20 June 2006Active

People with Significant Control

Mr Rohan Piloo Setna
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Address:C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
Nature of control:
  • Significant influence or control
Mrs Teresa Anne Bucks
Notified on:06 April 2016
Status:Active
Date of birth:September 1962
Nationality:British
Address:C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP
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 (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 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-11-10Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-12-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2020-12-04Address

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

Download
2020-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-11-26Resolution

Resolution.

Download
2020-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-26Accounts

Accounts with accounts type total exemption full.

Download
2019-06-28Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-26Confirmation statement

Confirmation statement with no updates.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Confirmation statement

Confirmation statement with no updates.

Download
2017-05-23Accounts

Accounts with accounts type total exemption small.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-26Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-13Accounts

Accounts with accounts type total exemption small.

Download
2014-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-08Accounts

Accounts with accounts type total exemption small.

Download
2013-07-25Officers

Termination director company with name.

Download
2013-07-25Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.