PERA INNOVATION LIMITED

PERA INNOVATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERA INNOVATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01941113
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PERA INNOVATION LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is PERA INNOVATION LIMITED located?

    Registered Office Address
    Pera Business Park
    Nottingham Road
    LE13 0PB Melton Mowbray
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of PERA INNOVATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERA INTEGRATED TRAINING LIMITEDDec 02, 1999Dec 02, 1999
    PERA CONSULTING LIMITEDJan 09, 1995Jan 09, 1995
    PERATEC LIMITEDAug 22, 1985Aug 22, 1985

    What are the latest accounts for PERA INNOVATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PERA INNOVATION LIMITED?

    Last Confirmation Statement Made Up ToMay 17, 2026
    Next Confirmation Statement DueMay 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 17, 2025
    OverdueNo

    What are the latest filings for PERA INNOVATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a small company made up to Mar 31, 2025

    22 pagesAA

    Confirmation statement made on May 17, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Antony Paul Miller as a director on Jan 17, 2025

    2 pagesAP01

    Accounts for a small company made up to Mar 31, 2024

    21 pagesAA

    Confirmation statement made on May 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    21 pagesAA

    Confirmation statement made on May 20, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Alan John Baxter as a director on Mar 08, 2023

    2 pagesAP01

    Termination of appointment of Peter Robert Hughes as a director on Feb 21, 2023

    1 pagesTM01

    Accounts for a small company made up to Mar 31, 2022

    25 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Confirmation statement made on May 20, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2021

    23 pagesAA

    Confirmation statement made on May 20, 2021 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2020

    23 pagesAA

    Confirmation statement made on May 20, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2019

    23 pagesAA

    Confirmation statement made on May 20, 2019 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2018

    23 pagesAA

    Secretary's details changed for Mrs Lorraine Ann Gibson on Jul 07, 2018

    1 pagesCH03

    Confirmation statement made on May 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    25 pagesAA

    Confirmation statement made on May 20, 2017 with updates

    5 pagesCS01

    Full accounts made up to Mar 31, 2016

    26 pagesAA

    Who are the officers of PERA INNOVATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BADJIE, Lorraine Ann
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    England
    Secretary
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    England
    168857680002
    BAXTER, Alan John
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    EnglandBritish182984770001
    MILLER, Antony Paul
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    EnglandBritish219433180001
    WHYSALL, Roger James
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    England
    EnglandBritish112096580002
    ASHCROFT, Jonathan
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    Secretary
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    British70934810001
    DAVIES, Peter Thomas
    14 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Secretary
    14 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    British58158320001
    GODDARD, Glyn Peter
    3 Calgary Crescent
    LE15 6JF Oakham
    Rutland
    Secretary
    3 Calgary Crescent
    LE15 6JF Oakham
    Rutland
    British65451370002
    KEMM, Michael John
    Ruscombe The Green
    Old Dalby
    LE14 3LL Melton Mowbray
    Leicestershire
    Secretary
    Ruscombe The Green
    Old Dalby
    LE14 3LL Melton Mowbray
    Leicestershire
    British1439640001
    ARMSTRONG, Ronald Akers
    32 High Street
    Barford
    CV35 8BU Warwick
    Warwickshire
    Director
    32 High Street
    Barford
    CV35 8BU Warwick
    Warwickshire
    British32564920001
    ASHCROFT, Jonathan
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    Director
    The Rectory Farmhouse
    Broadwell
    GL56 0TL Moreton In Marsh
    Gloucestershire
    British70934810001
    BAXTER, Alan John
    Pera Innovation Park
    Nottingham Road
    LE13 0PB Melton Mowbray
    Leicestershire
    Director
    Pera Innovation Park
    Nottingham Road
    LE13 0PB Melton Mowbray
    Leicestershire
    EnglandBritish182984770001
    BRILL, Maureen Shirley
    The Old Post House
    Old Minster Lovell Near Witney
    OX8 5RN Oxford
    Director
    The Old Post House
    Old Minster Lovell Near Witney
    OX8 5RN Oxford
    British13295150001
    DAVIES, Peter Thomas
    14 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    Director
    14 Northumberland Road
    CV32 6HA Leamington Spa
    Warwickshire
    EnglandBritish58158320001
    FULLER, Derek Edward
    Cedar Heigghts
    20 Victoria Road
    LE12 8RF Woodhouse Eaves
    Leicestershire
    Director
    Cedar Heigghts
    20 Victoria Road
    LE12 8RF Woodhouse Eaves
    Leicestershire
    British56359800001
    GODDARD, Glyn Peter
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Innovation Park
    Leicestershire
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Innovation Park
    Leicestershire
    EnglandBritish65451370002
    HILL, John Thomas
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Innovation Park
    Leicestershire
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Innovation Park
    Leicestershire
    United KingdomBritish164725450001
    HUGHES, Peter Robert
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    Leicestershire
    England
    EnglandBritish88069960003
    KEMM, Michael John
    Ruscombe The Green
    Old Dalby
    LE14 3LL Melton Mowbray
    Leicestershire
    Director
    Ruscombe The Green
    Old Dalby
    LE14 3LL Melton Mowbray
    Leicestershire
    British1439640001
    POULSON, Howard
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    Director
    Field Gap
    Trip Garth
    LS22 4HY Linton Wetherby
    West Yorkshire
    British37394840002
    RILEY, David
    5 Church Lane
    LE14 3LB Old Dalby
    Leicestershire
    Director
    5 Church Lane
    LE14 3LB Old Dalby
    Leicestershire
    United KingdomBritish35045340001
    SPENLEY, Paul Adrian, Dr
    Blackthorns Waterlane
    Somerford Keynes
    GL7 6DS Cirencester
    Gloucestershire
    Director
    Blackthorns Waterlane
    Somerford Keynes
    GL7 6DS Cirencester
    Gloucestershire
    British53900080001
    THOMAS, Julian Morgan
    28 Joiners Road
    Three Crosses
    SA4 3NY Swansea
    Director
    28 Joiners Road
    Three Crosses
    SA4 3NY Swansea
    British61976660001
    TOWNSHEND, Charles George, The Most Honourable Marquess
    Pattesley House
    Pattesley
    NR21 Fakenham
    Norfolk
    Director
    Pattesley House
    Pattesley
    NR21 Fakenham
    Norfolk
    United KingdomBritish27919120001

    Who are the persons with significant control of PERA INNOVATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pera International
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    Apr 06, 2016
    Nottingham Road
    LE13 0PB Melton Mowbray
    Pera Business Park
    England
    No
    Legal FormLimited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland Wales
    Registration Number0412652
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0