Company NamePerdm Trading Ltd
DirectorJesse Edward Young
Company StatusActive
Company Number04314265
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Previous NamePro-Sales Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Jesse Edward Young
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address345 Blackheath Road
Lido Beach
New York 11561
United States
Secretary NameMrs Debbie Shaw
StatusCurrent
Appointed02 October 2018(16 years, 11 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressSuite D2, The Quadrant Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
Director NameMr Richard Leslie Davison
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence Address6 Hampstead Gates
40a Prince Of Wales Road
London
NW5 3LN
Director NameMr Christos John Niarchos
Date of BirthMay 1965 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Temple Heath Lodge
33 Templewood Avenue
Hampstead
London
NW3 7UY
Secretary NameJesse Edward Young
NationalityAmerican
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Roneo Wharf
26 Narrow Street Limehouse
London
E14 8DQ
Secretary NameBlair Gregory Nagai
NationalityBritish
StatusResigned
Appointed21 June 2006(4 years, 7 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 2006)
RoleDirector Of Operations
Correspondence Address38 Horizon Building
15 Hertsmere Road
London
E14 4AW
Secretary NameKealy Ditchfield
NationalityBritish
StatusResigned
Appointed13 September 2006(4 years, 10 months after company formation)
Appointment Duration12 years (resigned 02 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Ash Tree Drive
West Kingsdown
Sevenoaks
Kent
TN15 6LW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 October 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteds-max.com

Location

Registered AddressSuite D2, The Quadrant Mercury Court
Chester West Employment Park
Chester
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester

Shareholders

80 at £1Perdm Group LTD
80.00%
Ordinary
20 at £1Innovage International Inc
20.00%
Ordinary

Financials

Year2014
Net Worth£1,016,239
Cash£852,420
Current Liabilities£1,093,626

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 September 2023 (8 months ago)
Next Return Due20 September 2024 (4 months, 2 weeks from now)

Charges

7 August 2007Delivered on: 11 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 September 2023Confirmation statement made on 6 September 2023 with no updates (3 pages)
6 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
12 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
28 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
17 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
21 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 September 2019Confirmation statement made on 17 September 2019 with no updates (3 pages)
2 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 October 2018Termination of appointment of Kealy Ditchfield as a secretary on 2 October 2018 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
2 October 2018Appointment of Mrs Debbie Shaw as a secretary on 2 October 2018 (2 pages)
17 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 October 2016Registered office address changed from 73a Weston Street London Bridge London SE1 3RS to Suite D2, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 October 2016 (1 page)
27 October 2016Registered office address changed from 73a Weston Street London Bridge London SE1 3RS to Suite D2, the Quadrant Mercury Court Chester West Employment Park Chester CH1 4QR on 27 October 2016 (1 page)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 November 2015Director's details changed for Jesse Edward Young on 13 November 2015 (2 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100
(4 pages)
13 November 2015Director's details changed for Jesse Edward Young on 13 November 2015 (2 pages)
6 November 2015Director's details changed for Jesse Edward Young on 1 October 2015 (2 pages)
6 November 2015Director's details changed for Jesse Edward Young on 1 October 2015 (2 pages)
6 November 2015Director's details changed for Jesse Edward Young on 1 October 2015 (2 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Secretary's details changed for Kealy Ditchfield on 17 October 2014 (1 page)
3 November 2014Secretary's details changed for Kealy Ditchfield on 17 October 2014 (1 page)
3 November 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
3 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
21 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 100
(4 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 17 October 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
21 October 2011Director's details changed for Jesse Edward Young on 17 October 2011 (2 pages)
21 October 2011Director's details changed for Jesse Edward Young on 17 October 2011 (2 pages)
21 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
9 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
9 December 2010Accounts for a small company made up to 31 December 2009 (6 pages)
22 October 2010Director's details changed for Jesse Edward Young on 17 October 2010 (2 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
22 October 2010Director's details changed for Jesse Edward Young on 17 October 2010 (2 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
3 November 2009Accounts for a small company made up to 31 December 2008 (6 pages)
1 August 2009Company name changed pro-sales direct LIMITED\certificate issued on 04/08/09 (2 pages)
1 August 2009Company name changed pro-sales direct LIMITED\certificate issued on 04/08/09 (2 pages)
4 December 2008Return made up to 17/10/08; full list of members (3 pages)
4 December 2008Return made up to 17/10/08; full list of members (3 pages)
24 October 2008Director's change of particulars / jesse young / 21/10/2008 (1 page)
24 October 2008Director's change of particulars / jesse young / 21/10/2008 (1 page)
13 October 2008Secretary's change of particulars / kealy hill / 06/06/2008 (1 page)
13 October 2008Secretary's change of particulars / kealy hill / 06/06/2008 (1 page)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (7 pages)
19 October 2007Return made up to 17/10/07; full list of members (2 pages)
19 October 2007Return made up to 17/10/07; full list of members (2 pages)
16 October 2007Director's particulars changed (1 page)
16 October 2007Director's particulars changed (1 page)
11 August 2007Particulars of mortgage/charge (3 pages)
11 August 2007Particulars of mortgage/charge (3 pages)
14 March 2007Secretary's particulars changed (1 page)
14 March 2007Secretary's particulars changed (1 page)
26 February 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 February 2007Return made up to 31/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
21 September 2006Secretary resigned (1 page)
21 September 2006Secretary resigned (1 page)
1 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
1 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
22 August 2006New secretary appointed (1 page)
22 August 2006New secretary appointed (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 81-83 weston street london SE1 3RS (1 page)
22 August 2006Director resigned (1 page)
22 August 2006Registered office changed on 22/08/06 from: 81-83 weston street london SE1 3RS (1 page)
31 October 2005Return made up to 31/10/05; full list of members (7 pages)
31 October 2005Return made up to 31/10/05; full list of members (7 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
31 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
27 October 2004Return made up to 31/10/04; full list of members (7 pages)
27 October 2004Return made up to 31/10/04; full list of members (7 pages)
25 June 2004Full accounts made up to 31 December 2003 (18 pages)
25 June 2004Full accounts made up to 31 December 2003 (18 pages)
10 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 31/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
21 August 2003Full accounts made up to 31 December 2002 (15 pages)
1 July 2003Director resigned (1 page)
1 July 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: merchant house 89 southwark street london SE1 0HX (1 page)
26 February 2003Registered office changed on 26/02/03 from: merchant house 89 southwark street london SE1 0HX (1 page)
30 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
30 December 2002Return made up to 31/10/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(7 pages)
27 February 2002New director appointed (2 pages)
27 February 2002New director appointed (2 pages)
14 January 2002Ad 31/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
14 January 2002Accounting reference date extended from 31/03/02 to 31/12/02 (1 page)
14 January 2002Accounting reference date extended from 31/03/02 to 31/12/02 (1 page)
14 January 2002Ad 31/10/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 December 2001New director appointed (2 pages)
27 December 2001New director appointed (2 pages)
27 November 2001Director resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 November 2001New director appointed (2 pages)
27 November 2001New director appointed (2 pages)
27 November 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
27 November 2001Director resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Secretary resigned (1 page)
27 November 2001Accounting reference date shortened from 31/10/02 to 31/03/02 (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Registered office changed on 27/11/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
31 October 2001Incorporation (31 pages)
31 October 2001Incorporation (31 pages)