UKBizDB.co.uk

PERRYGOLD LIMITED

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

This company is commonly known as Perrygold Limited. The company was founded 22 years ago and was given the registration number 04270010. The firm's registered office is in LONDON. You can find them at Global House, 303 Ballards Lane, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PERRYGOLD LIMITED
Company Number:04270010
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
120, Cockfosters Road, Barnet, England, EN4 0DZ

Director01 January 2020Active
1 Silversea Drive, Westcliff On Sea, SS0 9XD

Secretary31 August 2001Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Secretary20 February 2002Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary14 August 2001Active
1 Silversea Drive, Westcliff On Sea, SS0 9XD

Director31 August 2001Active
Global House, 303 Ballards Lane, London, England, N12 8NP

Director20 February 2002Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director14 August 2001Active

People with Significant Control

Mr Paul Paley
Notified on:01 January 2020
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:120, Cockfosters Road, Barnet, England, EN4 0DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Gabrielle Mary Marley
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr George Norman Paul Stothard
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Global House, 303 Ballards Lane, London, England, N12 8NP
Nature of control:
  • Ownership of shares 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
2024-04-16Gazette

Gazette notice compulsory.

Download
2024-02-21Gazette

Gazette filings brought up to date.

Download
2024-02-20Accounts

Accounts with accounts type micro entity.

Download
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-03-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Persons with significant control

Change to a person with significant control.

Download
2022-02-08Persons with significant control

Change to a person with significant control.

Download
2022-02-08Officers

Change person director company with change date.

Download
2022-02-08Address

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

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Confirmation statement

Confirmation statement with updates.

Download
2021-02-23Officers

Termination secretary company with name termination date.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-01-15Persons with significant control

Notification of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-15Persons with significant control

Cessation of a person with significant control.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.