PERLEMAX LIMITED

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

    Company NamePERLEMAX LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07369873
    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 PERLEMAX LIMITED?

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

    Where is PERLEMAX LIMITED located?

    Registered Office Address
    5 Dore Close
    S17 3PU Sheffield
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PERLEMAX 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 PERLEMAX LIMITED?

    Last Confirmation Statement Made Up ToSep 08, 2026
    Next Confirmation Statement DueSep 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 08, 2025
    OverdueNo

    What are the latest filings for PERLEMAX LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Sep 08, 2025 with no updates

    3 pagesCS01

    Registered office address changed from 318 Broad Lane Kroto Innovation Centre Sheffield South Yorkshire S3 7HQ England to 5 Dore Close Sheffield S17 3PU on Sep 07, 2025

    1 pagesAD01

    Amended total exemption full accounts made up to Mar 31, 2024

    9 pagesAAMD

    Termination of appointment of Ross Alexander Mcmaster as a secretary on Jun 28, 2025

    1 pagesTM02

    Total exemption full accounts made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Sep 08, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Previous accounting period shortened from Sep 30, 2023 to Mar 31, 2023

    1 pagesAA01

    Micro company accounts made up to Sep 30, 2022

    3 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Director's details changed for Prof William Bauer Jay Zimmerman on Jun 22, 2022

    2 pagesCH01

    Appointment of Dr Julia Margaret Rees as a director on Nov 24, 2021

    2 pagesAP01

    Micro company accounts made up to Sep 30, 2021

    3 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Appointment of Mr Pratik Devang Desai as a director on Nov 28, 2017

    2 pagesAP01

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2019

    7 pagesAA

    Confirmation statement made on Sep 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    7 pagesAA

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Registered office address changed from Kroto Innovation Centre Broad Lane Sheffield S3 7HQ England to 318 Broad Lane Kroto Innovation Centre Sheffield South Yorkshire S3 7HQ on Aug 23, 2018

    1 pagesAD01

    Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to Kroto Innovation Centre Broad Lane Sheffield S3 7HQ on Jul 27, 2018

    1 pagesAD01

    Who are the officers of PERLEMAX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DESAI, Pratik Devang
    Dore Close
    S17 3PU Sheffield
    5
    England
    Director
    Dore Close
    S17 3PU Sheffield
    5
    England
    EnglandIndian247733960001
    HITCHEN, Graeme John
    Dore Close
    S17 3PU Sheffield
    5
    England
    Director
    Dore Close
    S17 3PU Sheffield
    5
    England
    United KingdomBritish62485110001
    REES, Julia Margaret, Dr
    Dore Close
    S17 3PU Sheffield
    5
    England
    Director
    Dore Close
    S17 3PU Sheffield
    5
    England
    EnglandBritish170403040002
    ZIMMERMAN, William Bauer Jay, Prof
    Broad Lane
    Kroto Innovation Centre
    S3 7HQ Sheffield
    318
    South Yorkshire
    England
    Director
    Broad Lane
    Kroto Innovation Centre
    S3 7HQ Sheffield
    318
    South Yorkshire
    England
    United KingdomAmerican155400560001
    MCMASTER, Ross Alexander
    Broad Lane
    Kroto Innovation Centre
    S3 7HQ Sheffield
    318
    South Yorkshire
    England
    Secretary
    Broad Lane
    Kroto Innovation Centre
    S3 7HQ Sheffield
    318
    South Yorkshire
    England
    British155400640001
    BAYNES, David Graham
    Leavygreave Road
    S3 7RD Sheffield
    40
    South Yorkshire
    Director
    Leavygreave Road
    S3 7RD Sheffield
    40
    South Yorkshire
    United KingdomBritish177146390001
    GRIFFITHS, Carl Lyndon, Dr
    Leavygreave Road
    S3 7RD Sheffield
    40
    South Yorkshire
    Director
    Leavygreave Road
    S3 7RD Sheffield
    40
    South Yorkshire
    United KingdomUnited Kingdom147222400001
    HAYWARD, David Christopher
    Leavygreave Road
    S3 7RD Sheffield
    40
    South Yorkshire
    Director
    Leavygreave Road
    S3 7RD Sheffield
    40
    South Yorkshire
    United KingdomBritish42708350001
    ROUND, Jonathon Charles
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    Director
    28a York Place
    LS1 2EZ Leeds
    White Rose House
    West Yorkshire
    United Kingdom
    EnglandBritish74788940002
    CORAMOS LTD
    Cleveland Avenue
    DL3 7HF Darlington
    47
    County Durham
    United Kingdom
    Director
    Cleveland Avenue
    DL3 7HF Darlington
    47
    County Durham
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5462267
    159891520001
    IP2IPO SERVICES LIMITED
    Cornhill
    EC3V 3ND London
    24
    Director
    Cornhill
    EC3V 3ND London
    24
    Identification TypeEuropean Economic Area
    Registration Number05325867
    122951520001

    Who are the persons with significant control of PERLEMAX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prof William Bauer Jay Zimmerman
    Dore Close
    S17 3PU Sheffield
    5
    England
    Apr 06, 2016
    Dore Close
    S17 3PU Sheffield
    5
    England
    No
    Nationality: American
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Ip2ipo Portfolio (Gp) Limited
    The Walbrook Building
    Walbrook
    EC4N 8AF London
    25
    England
    Apr 06, 2016
    The Walbrook Building
    Walbrook
    EC4N 8AF London
    25
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act England & Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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