Company NamePerennial Management Services Ltd
DirectorsRobert Horwood and Gareth Leslie Street
Company StatusActive
Company Number11265342
CategoryPrivate Limited Company
Incorporation Date20 March 2018(6 years, 1 month ago)
Previous NameBespoke Platform Solutions Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert Horwood
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2018(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address84 High Street
Billericay
CM12 9BT
Director NameMr Gareth Leslie Street
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2020(2 years, 6 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 High Street
Billericay
CM12 9BT

Location

Registered Address84 High Street
Billericay
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 October 2023 (6 months ago)
Next Return Due3 November 2024 (6 months, 2 weeks from now)

Filing History

24 October 2023Change of details for Mr Gareth Leslie Street as a person with significant control on 20 October 2023 (2 pages)
24 October 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
1 November 2022Change of details for Mr Robert Horwood as a person with significant control on 20 October 2022 (2 pages)
1 November 2022Director's details changed for Mr Robert Horwood on 20 October 2022 (2 pages)
1 November 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
28 September 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
1 December 2021Change of details for Mr Gareth Leslie Street as a person with significant control on 29 November 2021 (2 pages)
1 December 2021Director's details changed for Mr Gareth Leslie Street on 29 November 2021 (2 pages)
25 October 2021Change of details for Mr Gareth Leslie Street as a person with significant control on 20 October 2020 (2 pages)
22 October 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
19 February 2021Change of details for Mr Gareth Leslie Street as a person with significant control on 19 February 2021 (2 pages)
19 February 2021Director's details changed for Mr Gareth Leslie Street on 19 January 2021 (2 pages)
20 October 2020Notification of Gareth Street as a person with significant control on 15 October 2020 (2 pages)
20 October 2020Change of details for Mr Robert Horwood as a person with significant control on 15 October 2020 (2 pages)
20 October 2020Confirmation statement made on 20 October 2020 with updates (4 pages)
20 October 2020Appointment of Mr Gareth Leslie Street as a director on 15 October 2020 (2 pages)
24 April 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
19 February 2020Compulsory strike-off action has been discontinued (1 page)
19 February 2020Registered office address changed from 869 High Road London N17 8EY England to 84 High Street Billericay CM12 9BT on 19 February 2020 (1 page)
18 February 2020First Gazette notice for compulsory strike-off (1 page)
12 February 2020Accounts for a dormant company made up to 31 March 2019 (2 pages)
16 July 2019Registered office address changed from 485 Kingsland Road Dalston London E8 4AU United Kingdom to 869 High Road London N17 8EY on 16 July 2019 (1 page)
16 July 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
15 October 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-12
(3 pages)
20 March 2018Incorporation
Statement of capital on 2018-03-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)