Company NamePersisto Limited
DirectorHabib Rahimi
Company StatusActive
Company Number05331532
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Habib Rahimi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIranian
StatusCurrent
Appointed01 January 2006(11 months, 3 weeks after company formation)
Appointment Duration18 years, 3 months
RoleFast Food Producer
Country of ResidenceEngland
Correspondence AddressEquitable House 55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
Director NameHadi Rahimi
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleCompany Director
Correspondence Address69 Pennine Road
Dewsbury
West Yorkshire
WF12 7AP
Secretary NameMasood Seyed Jalali
NationalityBritish
StatusResigned
Appointed13 January 2005(same day as company formation)
RoleSecretary
Correspondence AddressTree Tops
19 Bryan Road
Huddersfield
West Yorkshire
HD2 2AJ
Director NameMr Habib Rahimi
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityIranian
StatusResigned
Appointed01 January 2006(11 months, 3 weeks after company formation)
Appointment DurationResigned same day (resigned 01 January 2006)
RoleFast Food Proprietor
Country of ResidenceEngland
Correspondence Address43 Woodland Drive
Wakefield
West Yorkshire
WF2 6DB
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressEquitable House
55 Pellon Lane
Halifax
West Yorkshire
HX1 5SP
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Mr Habib Rahimi
100.00%
Ordinary

Financials

Year2014
Net Worth£4,587
Cash£3,304
Current Liabilities£10,203

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
31 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
9 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
29 October 2021Total exemption full accounts made up to 31 January 2021 (10 pages)
12 March 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (9 pages)
12 March 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
21 January 2019Director's details changed for Mr Habib Rahimi on 21 January 2019 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
21 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 February 2018Registered office address changed from Pizza Italia 19a High Street Horbury Wakefield West Yorkshire WF4 5AB to Equitable House 55 Pellon Lane Halifax West Yorkshire HX1 5SP on 20 February 2018 (1 page)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
1 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
2 August 2017Termination of appointment of Masood Seyed Jalali as a secretary on 28 June 2017 (1 page)
2 August 2017Termination of appointment of Masood Seyed Jalali as a secretary on 28 June 2017 (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017Compulsory strike-off action has been discontinued (1 page)
26 June 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
26 June 2017Notification of Habib Rahimi as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Habib Rahimi as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 31 January 2017 with updates (4 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 2
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
14 May 2014Compulsory strike-off action has been discontinued (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014First Gazette notice for compulsory strike-off (1 page)
13 May 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
13 May 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
6 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
4 August 2012Compulsory strike-off action has been discontinued (1 page)
3 August 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 13 January 2012 with a full list of shareholders (4 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 13 January 2011 with a full list of shareholders (4 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
28 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
3 February 2009Return made up to 13/01/09; full list of members (3 pages)
3 February 2009Return made up to 13/01/09; full list of members (3 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
2 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
18 March 2008Return made up to 13/01/08; full list of members (3 pages)
18 March 2008Return made up to 13/01/08; full list of members (3 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
22 August 2007Return made up to 13/01/07; no change of members (7 pages)
22 August 2007New director appointed (2 pages)
22 August 2007New director appointed (2 pages)
22 August 2007Return made up to 13/01/07; no change of members (7 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 31 January 2006 (5 pages)
24 April 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 April 2006Return made up to 13/01/06; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
9 March 2006New director appointed (2 pages)
9 March 2006New director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 69 pennine road dewsbury west yorkshire WF12 7AP (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
3 February 2005Registered office changed on 03/02/05 from: 69 pennine road dewsbury west yorkshire WF12 7AP (1 page)
3 February 2005New secretary appointed (2 pages)
3 February 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
13 January 2005Incorporation (6 pages)
13 January 2005Incorporation (6 pages)