Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERDIAL LIMITED
Company Information for

PERDIAL LIMITED

21 TURNER AVENUE, MITCHAM, SURREY, CR4 3JY,
Company Registration Number
04200455
Private Limited Company
Liquidation

Company Overview

About Perdial Ltd
PERDIAL LIMITED was founded on 2001-04-17 and has its registered office in Mitcham. The organisation's status is listed as "Liquidation". Perdial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PERDIAL LIMITED
 
Legal Registered Office
21 TURNER AVENUE
MITCHAM
SURREY
CR4 3JY
Other companies in SL6
 
Previous Names
KIT CARE LIMITED18/07/2006
Filing Information
Company Number 04200455
Company ID Number 04200455
Date formed 2001-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/03/2023
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 11:18:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERDIAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERDIAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW GRIFFIN
Director 2013-07-19
GARY LEWIS
Director 2013-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
KELLIE WARD
Company Secretary 2001-04-25 2013-07-19
PHILIP DANIEL FORDHAM
Director 2008-06-16 2013-07-19
EUGENE MARK CHRISTOPHER GOODIN
Director 2008-02-22 2013-07-19
NATACHA KHOURI
Company Secretary 2008-01-31 2008-02-22
KEAN ROBERT MENZIES
Director 2008-01-31 2008-02-22
PHILIP DANIEL FORDHAM
Director 2001-04-25 2008-01-31
EUGENE MARK CHRISTOPHER GOODIN
Director 2001-04-22 2008-01-31
HAROLD WAYNE
Nominated Secretary 2001-04-17 2001-04-25
YVONNE WAYNE
Nominated Director 2001-04-17 2001-04-25

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-10-11REGISTERED OFFICE CHANGED ON 11/10/23 FROM Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England
2023-10-11Voluntary liquidation declaration of solvency
2023-10-11Appointment of a voluntary liquidator
2023-08-24Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-23Memorandum articles filed
2023-08-17APPOINTMENT TERMINATED, DIRECTOR ANDREW GRIFFIN
2023-04-13CONFIRMATION STATEMENT MADE ON 02/04/23, WITH NO UPDATES
2022-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-05-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-05-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-05-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-04-28CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 02/04/22, WITH NO UPDATES
2021-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/21 FROM 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT England
2021-08-27DISS40Compulsory strike-off action has been discontinued
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 02/04/21, WITH NO UPDATES
2021-07-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-04-10GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-11-18AP01DIRECTOR APPOINTED MRS PAULA JANE BROWN
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CYRIL DAVID MARC PATRICK MOLITOR
2020-04-17AA01Previous accounting period shortened from 30/06/20 TO 31/03/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 02/04/20, WITH NO UPDATES
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS
2019-11-04TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS
2019-11-04AP01DIRECTOR APPOINTED MR CYRIL DAVID MARC PATRICK MOLITOR
2019-11-04AP01DIRECTOR APPOINTED MR CYRIL DAVID MARC PATRICK MOLITOR
2019-10-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH NO UPDATES
2018-10-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/18 FROM Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT
2018-04-02CS01CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES
2017-08-29AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2016-11-01AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0102/04/16 ANNUAL RETURN FULL LIST
2015-09-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-02AR0102/04/15 ANNUAL RETURN FULL LIST
2015-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/15 FROM Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX
2015-03-20AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13DISS40Compulsory strike-off action has been discontinued
2014-08-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-08-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-30LATEST SOC30/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-30AR0102/04/14 ANNUAL RETURN FULL LIST
2014-04-30AP01DIRECTOR APPOINTED MR GARY LEWIS
2014-04-30AP01DIRECTOR APPOINTED MR ANDREW GRIFFIN
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE GOODIN
2014-04-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP FORDHAM
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY KELLIE WARD
2014-04-30TM02APPOINTMENT TERMINATED, SECRETARY KELLIE WARD
2014-02-13AA01PREVSHO FROM 31/12/2013 TO 30/06/2013
2013-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2013 FROM CROSSPOINT HOUSE 1ST FLOOR 28 STAFFORD ROAD WALLINGTON SURREY SM6 9AA ENGLAND
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2013-05-14AR0102/04/13 FULL LIST
2012-09-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-05-18AR0102/04/12 FULL LIST
2011-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2011 FROM MINT HOUSE 6 STANLEY PARK ROAD WALLINGTON SURREY SM6 0HA UK
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-11AR0102/04/11 FULL LIST
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-08AR0102/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EUGENE MARK CHRISTOPHER GOODIN / 02/04/2010
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DANIEL FORDHAM / 02/04/2010
2009-07-16AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-09363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-08-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2008-06-2688(2)AD 04/04/08 GBP SI 1@1=1 GBP IC 1/2
2008-06-16288aDIRECTOR APPOINTED MR PHILIP DANIEL FORDHAM
2008-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-15363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-03-01288bAPPOINTMENT TERMINATED DIRECTOR KEAN MENZIES
2008-03-01363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2008-03-01287REGISTERED OFFICE CHANGED ON 01/03/2008 FROM 8TH FLOOR 9 SUTTON COURT ROAD SUTTON SURREY SM1 4SZ
2008-03-01288aDIRECTOR APPOINTED MR EUGENE MARK GOODIN
2008-02-29288bAPPOINTMENT TERMINATED SECRETARY NATACHA MENZIES
2008-02-26288aDIRECTOR APPOINTED KEAN ROBERT MENZIES
2008-02-26288aSECRETARY APPOINTED NATACHA SHIRLEY MENZIES
2008-02-26288bAPPOINTMENT TERMINATE, SECRETARY NATACHA SHIRLEY MENZIES LOGGED FORM
2008-02-26288bAPPOINTMENT TERMINATE, DIRECTOR KEAN ROBERT MENZIES LOGGED FORM
2008-02-04288bDIRECTOR RESIGNED
2008-02-04288bDIRECTOR RESIGNED
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2007-03-11287REGISTERED OFFICE CHANGED ON 11/03/07 FROM: 7TH FLOOR TIMES HOUSE, THROWLEY WAY, SUTTON SURREY SM1 4AF
2006-07-18CERTNMCOMPANY NAME CHANGED KIT CARE LIMITED CERTIFICATE ISSUED ON 18/07/06
2006-06-06363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2005-09-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-21363(287)REGISTERED OFFICE CHANGED ON 21/04/05
2005-04-21363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-04-19363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-05-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-01363sRETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS
2003-01-13288cDIRECTOR'S PARTICULARS CHANGED
2003-01-13288cSECRETARY'S PARTICULARS CHANGED
2003-01-06288cDIRECTOR'S PARTICULARS CHANGED
2002-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-04-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-26363sRETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS
2001-06-01225ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01
2001-06-01288aNEW DIRECTOR APPOINTED
2001-05-09287REGISTERED OFFICE CHANGED ON 09/05/01 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62030 - Computer facilities management activities




Licences & Regulatory approval
We could not find any licences issued to PERDIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-02
Resolutions for Winding-up2023-10-02
Proposal to Strike Off2014-08-12
Fines / Sanctions
No fines or sanctions have been issued against PERDIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERDIAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.146
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 62030 - Computer facilities management activities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERDIAL LIMITED

Intangible Assets
Patents
We have not found any records of PERDIAL LIMITED registering or being granted any patents
Domain Names

PERDIAL LIMITED owns 1 domain names.

perdial.co.uk  

Trademarks
We have not found any records of PERDIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERDIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62030 - Computer facilities management activities) as PERDIAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERDIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPERDIAL LIMITEDEvent Date2014-08-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERDIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERDIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4