General information

Name:

Perfume Discovery Limited

Office Address:

41 Holmethorpe Avenue RH1 2NB Redhill

Number: 08207087

Incorporation date: 2012-09-07

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perfume Discovery is a business with it's headquarters at RH1 2NB Redhill at 41 Holmethorpe Avenue. The company was formed in 2012 and is registered under the registration number 08207087. The company has existed on the UK market for twelve years now and company current status is active. This enterprise's classified under the NACE and SIC code 63990 meaning Other information service activities n.e.c.. Its most recent accounts were submitted for the period up to December 31, 2022 and the most current confirmation statement was released on September 7, 2023.

Considering the company's constant development, it was vital to choose other company leaders: Abigail C., Hannah M. and Lorna M. who have been collaborating for 3 years to promote the success of this specific limited company. In order to help the directors in their tasks, this particular limited company has been utilizing the expertise of Nicholas M. as a secretary since the appointment on 2021/04/14.

Financial data based on annual reports

Company staff

Abigail C.

Role: Director

Appointed: 14 April 2021

Latest update: 11 April 2024

Hannah M.

Role: Director

Appointed: 14 April 2021

Latest update: 11 April 2024

Nicholas M.

Role: Secretary

Appointed: 14 April 2021

Latest update: 11 April 2024

Lorna M.

Role: Director

Appointed: 07 September 2012

Latest update: 11 April 2024

People with significant control

Executives who have control over the firm are as follows: Abigail C. owns 1/2 or less of company shares. Lorna M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Abigail C.
Notified on 14 April 2021
Nature of control:
1/2 or less of shares
Lorna M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Josephine S.
Notified on 6 April 2016
Ceased on 14 April 2021
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 21 September 2024
Confirmation statement last made up date 07 September 2023
Annual Accounts 1 June 2014
Start Date For Period Covered By Report 2012-09-07
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 1 June 2014
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 July 2015
Annual Accounts 30 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 30 June 2016
Annual Accounts 25 November 2016
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 25 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 2023/09/07 (CS01)
filed on: 29th, September 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

106 High Street

Post code:

TN34 3ES

City / Town:

Hastings

HQ address,
2015

Address:

106 High Street

Post code:

TN34 3ES

City / Town:

Hastings

HQ address,
2016

Address:

106 High Street

Post code:

TN34 3ES

City / Town:

Hastings

Accountant/Auditor,
2016 - 2014

Name:

Obc The Accountants Ltd

Address:

2 Upperton Gardens

Post code:

BN21 2AH

City / Town:

Eastbourne

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
11
Company Age

Closest Companies - by postcode