General information

Name:

Perturbo Holdings Limited

Office Address:

4-6 Swaby's Yard Walkergate HU17 9BZ Beverley

Number: 08118527

Incorporation date: 2012-06-26

Dissolution date: 2023-03-07

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Perturbo Holdings came into being in 2012 as a company enlisted under no 08118527, located at HU17 9BZ Beverley at 4-6 Swaby's Yard. This firm's last known status was dissolved. Perturbo Holdings had been operating in this business field for at least 11 years.

This business was overseen by one managing director: Carl L., who was assigned this position in June 2012.

Gavin R. was the individual who controlled this firm, owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Carl L.

Role: Director

Appointed: 26 June 2012

Latest update: 14 February 2024

People with significant control

Gavin R.
Notified on 31 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Michael D.
Notified on 27 June 2016
Ceased on 31 October 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 10 July 2023
Confirmation statement last made up date 26 June 2022
Annual Accounts 26 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 26 September 2014
Annual Accounts 25 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 25 September 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 19 February 2014
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 7th, March 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

5 New Street Square

Post code:

EC4A 3TW

City / Town:

London

HQ address,
2013

Address:

5 New Street Square

Post code:

EC4A 3TW

City / Town:

London

HQ address,
2014

Address:

5 New Street Square

Post code:

EC4A 3TW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
  • 64303 : Activities of venture and development capital companies
10
Company Age

Similar companies nearby

Closest companies