General information

Name:

Perigon Uk Ltd

Office Address:

Unit 5 Abbey Business Park GU9 8HT Farnham

Number: 07259134

Incorporation date: 2010-05-19

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perigon Uk Limited has been prospering in the UK for fourteen years. Started with registration number 07259134 in the year 2010, it is registered at Unit 5, Farnham GU9 8HT. Perigon Uk Limited was registered one year ago as Trichord. This enterprise's SIC code is 22290 and has the NACE code: Manufacture of other plastic products. Perigon Uk Ltd reported its account information for the period that ended on 2022-11-30. The firm's most recent confirmation statement was submitted on 2023-05-19.

Stephan S. is the enterprise's single director, who was appointed one year ago. Since 2023 Steffen O., had been performing the duties for the following company up until the resignation in October 2023. In addition another director, including Andrew H. gave up the position in 2023.

  • Previous company's names
  • Perigon Uk Limited 2023-07-06
  • Trichord Limited 2010-05-19

Financial data based on annual reports

Company staff

Stephan S.

Role: Director

Appointed: 05 October 2023

Latest update: 17 April 2024

People with significant control

Peter H.
Notified on 20 May 2016
Ceased on 31 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 June 2024
Confirmation statement last made up date 19 May 2023
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 26 February 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 29 June 2016
Annual Accounts 11 August 2017
Start Date For Period Covered By Report 01 December 2015
End Date For Period Covered By Report 30 November 2016
Date Approval Accounts 11 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2016
End Date For Period Covered By Report 30 November 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2017
End Date For Period Covered By Report 30 November 2018
Annual Accounts
Start Date For Period Covered By Report 01 December 2018
End Date For Period Covered By Report 30 November 2019
Annual Accounts
Start Date For Period Covered By Report 01 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 01 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 01 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 27 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 27 February 2013
Annual Accounts 28 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 28 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Director's appointment was terminated on October 5, 2023 (TM01)
filed on: 5th, October 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2013

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

HQ address,
2014

Address:

The White House 2 Meadrow

Post code:

GU7 3HN

City / Town:

Godalming

Search other companies

Services (by SIC Code)

  • 22290 : Manufacture of other plastic products
13
Company Age

Similar companies nearby

Closest companies