Company NamePerception International Limited
DirectorGillian Cole
Company StatusActive
Company Number04629632
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGillian Cole
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RoleInterior Architect
Country of ResidenceAustralia
Correspondence Address18 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
Secretary NameMr Peter James Cole
NationalityBritish
StatusCurrent
Appointed13 January 2003(6 days after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address18 New Horizon Business Centre
Barrows Road
Harlow
Essex
CM19 5FN
RegionEast of England
ConstituencyHarlow
CountyEssex
WardLittle Parndon and Hare Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Mrs Gillian Cole
60.00%
Ordinary
40 at £1Peter Cole
40.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 4 weeks ago)
Next Return Due21 January 2025 (8 months, 3 weeks from now)

Charges

8 January 2004Delivered on: 14 January 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
26 October 2023Accounts for a dormant company made up to 31 January 2023 (5 pages)
6 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 31 January 2022 (6 pages)
24 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
29 January 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
22 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
20 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
14 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
15 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
5 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
5 April 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
12 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
2 September 2016Accounts for a dormant company made up to 31 January 2016 (10 pages)
2 September 2016Accounts for a dormant company made up to 31 January 2016 (10 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 January 2015 (10 pages)
2 April 2015Accounts for a dormant company made up to 31 January 2015 (10 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
7 January 2015Director's details changed for Gillian Cole on 1 June 2014 (2 pages)
7 January 2015Director's details changed for Gillian Cole on 1 June 2014 (2 pages)
7 January 2015Secretary's details changed for Mr Peter James Cole on 1 January 2015 (1 page)
7 January 2015Secretary's details changed for Mr Peter James Cole on 1 January 2015 (1 page)
7 January 2015Director's details changed for Gillian Cole on 1 June 2014 (2 pages)
7 January 2015Secretary's details changed for Mr Peter James Cole on 1 January 2015 (1 page)
7 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 August 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
20 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
20 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
21 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
14 January 2011Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 14 January 2011 (1 page)
14 January 2011Registered office address changed from Marbridge House Harolds Road Harlow Essex CM19 5BJ United Kingdom on 14 January 2011 (1 page)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 July 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 February 2010Director's details changed for Gillian Cole on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Gillian Cole on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
18 February 2010Director's details changed for Gillian Cole on 1 January 2010 (2 pages)
18 February 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 January 2010Registered office address changed from Park Farm Bawdeswell Norfolk Nr20 4A on 21 January 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
21 January 2010Registered office address changed from Park Farm Bawdeswell Norfolk Nr20 4A on 21 January 2010 (1 page)
21 January 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
9 January 2009Return made up to 07/01/09; full list of members (3 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 November 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
1 February 2008Return made up to 07/01/08; full list of members (2 pages)
1 February 2008Return made up to 07/01/08; full list of members (2 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
30 July 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
11 April 2007Return made up to 07/01/07; full list of members (2 pages)
11 April 2007Return made up to 07/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (4 pages)
3 February 2006Return made up to 07/01/06; full list of members (2 pages)
3 February 2006Return made up to 07/01/06; full list of members (2 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
28 January 2005Return made up to 07/01/05; full list of members (6 pages)
28 January 2005Return made up to 07/01/05; full list of members (6 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
22 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
17 February 2004Return made up to 07/01/04; full list of members (6 pages)
17 February 2004Return made up to 07/01/04; full list of members (6 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
14 January 2004Particulars of mortgage/charge (3 pages)
11 February 2003Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
11 February 2003Ad 13/01/03--------- £ si 99@1=99 £ ic 1/100 (1 page)
29 January 2003New secretary appointed (3 pages)
29 January 2003New director appointed (3 pages)
29 January 2003New secretary appointed (3 pages)
29 January 2003New director appointed (3 pages)
8 January 2003Director resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Secretary resigned (1 page)
8 January 2003Director resigned (1 page)
7 January 2003Incorporation (9 pages)
7 January 2003Incorporation (9 pages)