UKBizDB.co.uk

PINGPERFECT LTD

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

This company is commonly known as Pingperfect Ltd. The company was founded 10 years ago and was given the registration number 08590199. The firm's registered office is in MOLESCROFT. You can find them at 1 Mantholme Office Molescroft Grange Farm, Grange Way, Molescroft, East Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PINGPERFECT LTD
Company Number:08590199
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Mantholme Office Molescroft Grange Farm, Grange Way, Molescroft, East Yorkshire, United Kingdom, HU17 9FS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director01 July 2013Active
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director01 July 2013Active
Suite 1, The Riverside Building, Livingstone Road, Hessle, England, HU13 0DZ

Director01 July 2013Active

People with Significant Control

Mrs Nicola Jane Bader
Notified on:23 January 2018
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:England
Address:43, Hemble Way, Hull, England, HU7 3ET
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gerald Bader
Notified on:01 July 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:Suite 1, The Riverside Building, Livingstone Road, Hessle, HU13 0DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Justin David Lyon
Notified on:01 July 2016
Status:Active
Date of birth:May 1990
Nationality:British
Country of residence:England
Address:Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Alexander Stuart Robinson
Notified on:01 July 2016
Status:Active
Date of birth:February 1970
Nationality:British
Country of residence:England
Address:Office F1, Beverley Enterprise Centre, Beck View Road, Beverley, England, HU17 0JT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Accounts

Accounts with accounts type total exemption full.

Download
2023-04-27Accounts

Change account reference date company previous shortened.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Address

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

Download
2022-04-24Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-07Accounts

Accounts with accounts type total exemption full.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2020-02-15Accounts

Accounts with accounts type total exemption full.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-01-09Address

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

Download
2018-10-12Address

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

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-07-30Resolution

Resolution.

Download
2018-07-30Resolution

Resolution.

Download
2018-07-30Capital

Capital cancellation shares.

Download
2018-07-30Capital

Capital return purchase own shares.

Download
2018-07-03Persons with significant control

Cessation of a person with significant control.

Download
2018-06-05Capital

Capital variation of rights attached to shares.

Download
2018-05-24Resolution

Resolution.

Download
2018-04-30Capital

Capital name of class of shares.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-16Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.