Company NamePeru Consulting Limited
Company StatusActive
Company Number07952726
CategoryPrivate Limited Company
Incorporation Date16 February 2012(12 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Adam Geoffrey Knowles
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Church Lane
Mirfield
West Yorkshire
WF14 9HX
Secretary NameMr Adam Geoffrey Knowles
StatusCurrent
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Correspondence Address36 Church Lane
Mirfield
West Yorkshire
WF14 9HX
Director NamePaul Andrew Gardner
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSundown 2 Chaplains Wood
Portishead
BS20 8GA
Director NameDavid Michael Upton
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 2013(1 year, 2 months after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Saxon Way
Melton
Woodbridge
Suffolk
IP12 1LG
Director NameMr David Michael Gill
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Poppy Close
Calne
SN11 9TD

Contact

Websitewww.peruconsulting.co.uk
Email address[email protected]
Telephone020 77863588
Telephone regionLondon

Location

Registered Address1 Broad Gate
22 - 26 The Headrow
Leeds
LS1 8EQ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£167,137
Cash£153,827
Current Liabilities£85,967

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return16 February 2024 (2 months, 1 week ago)
Next Return Due2 March 2025 (10 months, 1 week from now)

Charges

18 August 2020Delivered on: 24 August 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

24 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
2 March 2023Confirmation statement made on 16 February 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
16 February 2022Confirmation statement made on 16 February 2022 with no updates (3 pages)
22 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
4 March 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 28 February 2020 (10 pages)
24 August 2020Registration of charge 079527260001, created on 18 August 2020 (41 pages)
28 February 2020Confirmation statement made on 16 February 2020 with updates (4 pages)
13 November 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
25 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
19 March 2018Registered office address changed from 3 Pierrepont Street Bath BA1 1LB to Rievaulx House 1 st. Marys Court Blossom Street York YO24 1AH on 19 March 2018 (1 page)
3 March 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
14 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
28 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 March 2017Purchase of own shares. (3 pages)
28 March 2017Purchase of own shares. (3 pages)
28 March 2017Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
23 March 2017Confirmation statement made on 16 February 2017 with updates (4 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
21 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
19 September 2016Second filing of the annual return made up to 16 February 2015 (22 pages)
19 September 2016Second filing of the annual return made up to 16 February 2015 (22 pages)
8 September 2016Second filing of a statement of capital following an allotment of shares on 22 February 2013
  • GBP 40
(11 pages)
8 September 2016Second filing of a statement of capital following an allotment of shares on 22 February 2013
  • GBP 40
(11 pages)
7 September 2016Second filing of the annual return made up to 16 February 2014 (22 pages)
7 September 2016Second filing of the annual return made up to 16 February 2016 (22 pages)
7 September 2016Second filing of the annual return made up to 16 February 2016 (22 pages)
7 September 2016Second filing of the annual return made up to 16 February 2014 (22 pages)
14 March 2016Annual return
Statement of capital on 2016-03-14
  • GBP 80,010

Statement of capital on 2016-09-07
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(9 pages)
14 March 2016Annual return
Statement of capital on 2016-03-14
  • GBP 80,010

Statement of capital on 2016-09-07
  • GBP 30
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016
(9 pages)
14 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 80,010
(7 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
12 June 2015Cancellation of shares. Statement of capital on 7 May 2015
  • GBP 80,010
(4 pages)
12 June 2015Cancellation of shares. Statement of capital on 7 May 2015
  • GBP 80,010
(4 pages)
12 June 2015Cancellation of shares. Statement of capital on 7 May 2015
  • GBP 80,010
(4 pages)
8 May 2015Termination of appointment of David Michael Gill as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of David Michael Gill as a director on 7 May 2015 (1 page)
8 May 2015Termination of appointment of David Michael Gill as a director on 7 May 2015 (1 page)
15 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 80,020
(8 pages)
15 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 80,020
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016
(9 pages)
15 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-15
  • GBP 80,020
  • ANNOTATION Clarification a second filed AR01 was registered on 19/09/2016
(9 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
10 July 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 80,020
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016+
(9 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 80,020
(8 pages)
18 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 80,020
  • ANNOTATION Clarification a second filed AR01 was registered on 07/09/2016+
(9 pages)
17 February 2014Secretary's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (1 page)
17 February 2014Secretary's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (1 page)
17 February 2014Secretary's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (1 page)
17 February 2014Director's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (2 pages)
17 February 2014Director's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (2 pages)
17 February 2014Director's details changed for Mr Adam Geoffrey Knowles on 1 August 2013 (2 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
27 June 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 June 2013Appointment of David Michael Upton as a director (3 pages)
7 June 2013Appointment of Paul Andrew Gardner as a director (3 pages)
7 June 2013Appointment of David Michael Upton as a director (3 pages)
7 June 2013Appointment of Paul Andrew Gardner as a director (3 pages)
10 April 2013Registered office address changed from 2 Poppy Close Calne Wiltshire SN11 9TD United Kingdom on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 2 Poppy Close Calne Wiltshire SN11 9TD United Kingdom on 10 April 2013 (1 page)
27 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 80,020.00
(4 pages)
27 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 80,020.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2016
(5 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
27 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 80,020.00
  • ANNOTATION Clarification a second filed SH01 was registered on 08/09/2016
(5 pages)
24 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
24 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
13 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
16 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)