PERREN CONSULTANTS LTD

PERREN CONSULTANTS LTD

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

    Company NamePERREN CONSULTANTS LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 07175810
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of PERREN CONSULTANTS LTD?

    Previous Company Names
    Company NameFromUntil
    PERREN CONSULTANTS KNOTWEED SPECIALISTS LTDFeb 27, 2019Feb 27, 2019
    PERREN CONSULTANTS LTDNov 01, 2016Nov 01, 2016
    MINUS 5 MEDIA LTDMar 03, 2010Mar 03, 2010

    What are the latest accounts for PERREN CONSULTANTS LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2022
    Next Accounts Due OnDec 31, 2022
    Last Accounts
    Last Accounts Made Up ToMar 31, 2021

    What is the status of the latest confirmation statement for PERREN CONSULTANTS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 05, 2024
    Next Confirmation Statement DueJan 19, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 05, 2023
    OverdueYes

    What are the latest filings for PERREN CONSULTANTS LTD?

    Filings
    DateDescriptionDocumentType

    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 pagesRP10

    Registered office address changed to PO Box 4385, 07175810 - Companies House Default Address, Cardiff, CF14 8LH on Sep 16, 2024

    1 pagesRP05

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jan 05, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    4 pagesAA

    Confirmation statement made on Jan 05, 2022 with updates

    5 pagesCS01

    Director's details changed for Mr Darren James Smith on Jan 01, 2021

    2 pagesCH01

    Change of details for Mr Darren James Smith as a person with significant control on Jan 01, 2021

    2 pagesPSC04

    Micro company accounts made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Jan 05, 2021 with updates

    4 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jan 05, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    3 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 28, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 26, 2019

    RES15

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 27, 2019

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 25, 2019

    RES15

    Micro company accounts made up to Mar 31, 2018

    3 pagesAA

    Confirmation statement made on Jan 05, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Jan 05, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2017

    3 pagesAA

    Confirmation statement made on Jan 05, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    3 pagesAA

    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 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 01, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 31, 2016

    RES15

    Who are the officers of PERREN CONSULTANTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Darren James
    Canavan Way
    M7 1AZ Salford
    19
    England
    Director
    Canavan Way
    M7 1AZ Salford
    19
    England
    EnglandBritish216341700002
    RICH, Sara
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    United Kingdom
    Secretary
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    United Kingdom
    181500530001
    WEBSTER, John David
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Secretary
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    196210100001
    EDWARDS, Nathan
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    United Kingdom
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    United Kingdom
    EnglandBritishCompany Director176195580001
    EJAZ, Mohammed Zaheer
    Raleigh Road
    Fulwood
    PR2 9RU Preston
    16
    United Kingdom
    Director
    Raleigh Road
    Fulwood
    PR2 9RU Preston
    16
    United Kingdom
    United KingdomBritishBusinessman214285100001
    EWING, Ross
    c/o Moorgate Group
    Sheepbridge Works, Dunston Road
    S41 9QD Chesterfield
    Dunston House
    England
    Director
    c/o Moorgate Group
    Sheepbridge Works, Dunston Road
    S41 9QD Chesterfield
    Dunston House
    England
    EnglandBritishDirector207993070001
    FURNISS, Craig Wesley
    Holme Park Avenue
    S41 8XB Chesterfield
    76
    England
    Director
    Holme Park Avenue
    S41 8XB Chesterfield
    76
    England
    United KingdomBritishBusinessman135041720001
    LALLY, Wesley William
    114 Washway Road
    Sale
    M33 7RF Cheshire
    Eaton Place
    United Kingdom
    Director
    114 Washway Road
    Sale
    M33 7RF Cheshire
    Eaton Place
    United Kingdom
    UkBritishDirector149394270001
    LEVY, Samuel Jeffrey
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    United KingdomBritishBusinessman185738170001
    LEVY, Samuel Jeffrey
    Syddal Green
    Bramhall
    SK7 1HP Stockport
    6
    Cheshire
    England
    Director
    Syddal Green
    Bramhall
    SK7 1HP Stockport
    6
    Cheshire
    England
    EnglandBritishDirector137848360001
    O'BRIEN, Peta Mary
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    EnglandBritishSolicitor104557620001
    ROBERTSON, Giles Guy
    Grebe Close
    WA16 8HW Knutsford
    10
    United Kingdom
    Director
    Grebe Close
    WA16 8HW Knutsford
    10
    United Kingdom
    EnglandBritishCompany Director188811480001
    ROBERTSON, Giles Guy
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    EnglandBritishCompany Director188811480001
    ROBERTSON, Giles Guy
    Grebe Close
    WA16 8HW Knutsford
    10
    Cheshire
    England
    Director
    Grebe Close
    WA16 8HW Knutsford
    10
    Cheshire
    England
    EnglandBritishSolicitor183299710001
    ROBERTSON, Giles Guy
    Hall Bank North
    Mobberley
    WA16 7JD Knutsford
    2
    Cheshire
    United Kingdom
    Director
    Hall Bank North
    Mobberley
    WA16 7JD Knutsford
    2
    Cheshire
    United Kingdom
    United KingdomBritishLawyer158833020001
    SOOPRAMANIEN, Jean-Michel Emyl
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    EnglandBritishFinance Director161397990001
    SOOPRAMANIEN, Jean-Michel Emyl
    Rosslyn Road
    Heald Green
    SK8 3DJ Cheadle
    3
    Cheshire
    England
    Director
    Rosslyn Road
    Heald Green
    SK8 3DJ Cheadle
    3
    Cheshire
    England
    EnglandBritishCompany Director161397990001
    TABOR-THICKETT, Sarah Louise
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    EnglandBritishOpperations Director192173100001
    THOMPSON, Wayne Anthony
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    EnglandBritishChartered Legal Executive104557630001
    WALSH, Connor Michael
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    EnglandBritishFinance Director180491460001
    WEBSTER, John David
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    Director
    Floor 3 Broadstone House
    Broadstone Road
    SK5 7DL Stockport
    Suit 372
    Cheshire
    EnglandBritishSolicitor85111580003

    Who are the persons with significant control of PERREN CONSULTANTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Darren James Smith
    4385
    CF14 8LH Cardiff
    07175810 - Companies House Default Address
    Oct 14, 2016
    4385
    CF14 8LH Cardiff
    07175810 - Companies House Default Address
    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.

    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