PERCOR CAPITAL LIMITED

PERCOR CAPITAL LIMITED

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

    Company NamePERCOR CAPITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05775867
    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 PERCOR CAPITAL LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PERCOR CAPITAL LIMITED located?

    Registered Office Address
    Summit House
    13 High Street Wanstead
    E11 2AA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PERCOR CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CSAM LIMITEDJan 30, 2015Jan 30, 2015
    CURO STERLING ASSET MANAGEMENT LIMITEDMay 31, 2006May 31, 2006
    CUROSTERLING ASSET MANAGEMENT LIMITEDApr 10, 2006Apr 10, 2006

    What are the latest accounts for PERCOR CAPITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for PERCOR CAPITAL LIMITED?

    Last Confirmation Statement Made Up ToOct 05, 2025
    Next Confirmation Statement DueOct 19, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 05, 2024
    OverdueNo

    What are the latest filings for PERCOR CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 05, 2024 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 05, 2023 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    4 pagesAA

    Confirmation statement made on Oct 05, 2022 with updates

    6 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Oct 05, 2021 with updates

    7 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Oct 01, 2020

    • Capital: GBP 106
    7 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 01, 2020

    • Capital: GBP 100
    5 pagesSH01

    Statement of capital following an allotment of shares on Oct 01, 2020

    • Capital: GBP 8
    6 pagesSH01
    Annotations
    DateAnnotation
    Oct 30, 2021Clarification A SECOND FILED SH01 WAS REGISTERED ON 30/10/2021

    Termination of appointment of Laurence Ian Permutt as a director on Oct 01, 2020

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Certificate of change of name

    Company name changed csam LIMITED\certificate issued on 13/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 13, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 14, 2019

    RES15

    Confirmation statement made on Oct 05, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Apr 10, 2020 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Apr 10, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Apr 10, 2018 with updates

    4 pagesCS01

    Registration of charge 057758670008, created on Dec 15, 2017

    22 pagesMR01

    Registration of charge 057758670005, created on Dec 15, 2017

    6 pagesMR01

    Registration of charge 057758670004, created on Dec 14, 2017

    20 pagesMR01

    Registration of charge 057758670007, created on Dec 15, 2017

    6 pagesMR01

    Registration of charge 057758670006, created on Dec 14, 2017

    20 pagesMR01

    Who are the officers of PERCOR CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORLETT, Robert
    Deacon Road
    KT2 6LU Kingston Upon Thames
    102
    Surrey
    United Kingdom
    Secretary
    Deacon Road
    KT2 6LU Kingston Upon Thames
    102
    Surrey
    United Kingdom
    171052770001
    CORLETT, Robert John
    Deacon Road
    KT2 6LU Kingston Upon Thames
    102
    Surrey
    Director
    Deacon Road
    KT2 6LU Kingston Upon Thames
    102
    Surrey
    EnglandBritishChartered Surveyor72399980002
    PERMUTT, Jean-Pierre Anthony
    Cornwall Terrace Mews
    NW1 5LL London
    26
    United Kingdom
    Director
    Cornwall Terrace Mews
    NW1 5LL London
    26
    United Kingdom
    EnglandBritishDirector83243620007
    CRIGHTON, Kevin William
    Onslow Road
    Hersham
    KT12 5AY Walton-On-Thames
    103
    Surrey
    Secretary
    Onslow Road
    Hersham
    KT12 5AY Walton-On-Thames
    103
    Surrey
    BritishCompany Director36597270003
    PAILEX SECRETARIES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Secretary
    20 Bedford Row
    WC1R 4JS London
    74551790001
    CRIGHTON, Kevin William
    Onslow Road
    Hersham
    KT12 5AY Walton-On-Thames
    103
    Surrey
    United Kingdom
    Director
    Onslow Road
    Hersham
    KT12 5AY Walton-On-Thames
    103
    Surrey
    United Kingdom
    EnglandBritishCompany Director36597270004
    FIELDS, John James Michael
    13 High Street Wanstead
    E11 2AA London
    Summit House
    England
    Director
    13 High Street Wanstead
    E11 2AA London
    Summit House
    England
    EnglandBritishCompany Director137625640001
    FRENCH, Colin John
    13 High Street Wanstead
    E11 2AA London
    Summit House
    England
    Director
    13 High Street Wanstead
    E11 2AA London
    Summit House
    England
    United KingdomBritishCompany Director86618080002
    NICHOLS, Peter
    13 High Street Wanstead
    E11 2AA London
    Summit House
    England
    Director
    13 High Street Wanstead
    E11 2AA London
    Summit House
    England
    United KingdomBritishCompany Director45119740003
    PERMUTT, Laurence Ian
    5 Bell Moor
    East Heath Road Hampstead
    NW3 1DY London
    Director
    5 Bell Moor
    East Heath Road Hampstead
    NW3 1DY London
    United KingdomBritishChartered Surveyor8294760002
    PAILEX NOMINEES LIMITED
    20 Bedford Row
    WC1R 4JS London
    Director
    20 Bedford Row
    WC1R 4JS London
    74551780001

    Who are the persons with significant control of PERCOR CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert John Corlett
    Cornwall Terrace Mews
    NW1 5LL London
    26
    United Kingdom
    Apr 10, 2017
    Cornwall Terrace Mews
    NW1 5LL London
    26
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jean Pierre Anthony Permutt
    Cornwall Terrace Mews
    NW1 5LL London
    26
    United Kingdom
    Apr 10, 2017
    Cornwall Terrace Mews
    NW1 5LL London
    26
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, 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