PERREN CONSULTANTS LTD
Overview
| Company Name | PERREN CONSULTANTS LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 07175810 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | Yes |
What is the purpose of PERREN CONSULTANTS LTD?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is PERREN CONSULTANTS LTD located?
| Registered Office Address | 07175810 - COMPANIES HOUSE DEFAULT ADDRESS 4385 CF14 8LH Cardiff |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERREN CONSULTANTS LTD?
| Company Name | From | Until |
|---|---|---|
| PERREN CONSULTANTS KNOTWEED SPECIALISTS LTD | Feb 27, 2019 | Feb 27, 2019 |
| PERREN CONSULTANTS LTD | Nov 01, 2016 | Nov 01, 2016 |
| MINUS 5 MEDIA LTD | Mar 03, 2010 | Mar 03, 2010 |
What are the latest accounts for PERREN CONSULTANTS LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2022 |
| Next Accounts Due On | Dec 31, 2022 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for PERREN CONSULTANTS LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Jan 05, 2024 |
| Next Confirmation Statement Due | Jan 19, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 05, 2023 |
| Overdue | Yes |
What are the latest filings for PERREN CONSULTANTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Address of person with significant control Mr Darren James Smith changed to 07175810 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Sep 16, 2024 | 1 pages | RP10 | ||||||||||
Registered office address changed to PO Box 4385, 07175810 - Companies House Default Address, Cardiff, CF14 8LH on Sep 16, 2024 | 1 pages | RP05 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jan 05, 2023 with updates | 4 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2021 | 4 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2022 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Darren James Smith on Jan 01, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Darren James Smith as a person with significant control on Jan 01, 2021 | 2 pages | PSC04 | ||||||||||
Micro company accounts made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2021 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Floor 6, Suite 1-2 st James House Pendleton Way Salford M6 5FW England to Office 135 Storage World Old Hall Street Middleton Manchester M24 1AG on Jul 06, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Micro company accounts made up to Mar 31, 2018 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from St James House Floor 5, Suite 10 Pendleton Way Salford M6 5FW England to Floor 6, Suite 1-2 st James House Pendleton Way Salford M6 5FW on May 25, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 05, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 3 pages | AA | ||||||||||
Confirmation statement made on Jan 05, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 19 Canavan Way Canavan Way Salford M7 1AZ England to St James House Floor 5, Suite 10 Pendleton Way Salford M6 5FW on Nov 01, 2016 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of PERREN CONSULTANTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Darren James | Director | Canavan Way M7 1AZ Salford 19 England | England | British | 216341700002 | |||||
| RICH, Sara | Secretary | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire United Kingdom | 181500530001 | |||||||
| WEBSTER, John David | Secretary | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | 196210100001 | |||||||
| EDWARDS, Nathan | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire United Kingdom | England | British | Company Director | 176195580001 | ||||
| EJAZ, Mohammed Zaheer | Director | Raleigh Road Fulwood PR2 9RU Preston 16 United Kingdom | United Kingdom | British | Businessman | 214285100001 | ||||
| EWING, Ross | Director | c/o Moorgate Group Sheepbridge Works, Dunston Road S41 9QD Chesterfield Dunston House England | England | British | Director | 207993070001 | ||||
| FURNISS, Craig Wesley | Director | Holme Park Avenue S41 8XB Chesterfield 76 England | United Kingdom | British | Businessman | 135041720001 | ||||
| LALLY, Wesley William | Director | 114 Washway Road Sale M33 7RF Cheshire Eaton Place United Kingdom | Uk | British | Director | 149394270001 | ||||
| LEVY, Samuel Jeffrey | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | United Kingdom | British | Businessman | 185738170001 | ||||
| LEVY, Samuel Jeffrey | Director | Syddal Green Bramhall SK7 1HP Stockport 6 Cheshire England | England | British | Director | 137848360001 | ||||
| O'BRIEN, Peta Mary | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | England | British | Solicitor | 104557620001 | ||||
| ROBERTSON, Giles Guy | Director | Grebe Close WA16 8HW Knutsford 10 United Kingdom | England | British | Company Director | 188811480001 | ||||
| ROBERTSON, Giles Guy | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | England | British | Company Director | 188811480001 | ||||
| ROBERTSON, Giles Guy | Director | Grebe Close WA16 8HW Knutsford 10 Cheshire England | England | British | Solicitor | 183299710001 | ||||
| ROBERTSON, Giles Guy | Director | Hall Bank North Mobberley WA16 7JD Knutsford 2 Cheshire United Kingdom | United Kingdom | British | Lawyer | 158833020001 | ||||
| SOOPRAMANIEN, Jean-Michel Emyl | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | England | British | Finance Director | 161397990001 | ||||
| SOOPRAMANIEN, Jean-Michel Emyl | Director | Rosslyn Road Heald Green SK8 3DJ Cheadle 3 Cheshire England | England | British | Company Director | 161397990001 | ||||
| TABOR-THICKETT, Sarah Louise | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | England | British | Opperations Director | 192173100001 | ||||
| THOMPSON, Wayne Anthony | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | England | British | Chartered Legal Executive | 104557630001 | ||||
| WALSH, Connor Michael | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | England | British | Finance Director | 180491460001 | ||||
| WEBSTER, John David | Director | Floor 3 Broadstone House Broadstone Road SK5 7DL Stockport Suit 372 Cheshire | England | British | Solicitor | 85111580003 |
Who are the persons with significant control of PERREN CONSULTANTS LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Darren James Smith | Oct 14, 2016 | 4385 CF14 8LH Cardiff 07175810 - Companies House Default Address | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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