Company NamePerseco Solutions Limited
DirectorsJames Nicholas Torkington and Mulari Satynarayana Reddy Goluguri
Company StatusActive
Company Number05900197
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr James Nicholas Torkington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMulari Satynarayana Reddy Goluguri
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Secretary NameMulari Satyanarayana Reddy Goluguri
NationalityBritish
StatusCurrent
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NamePhilip Pattison
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(same day as company formation)
RoleRecruitment
Correspondence AddressApartment 77
1 Isaac Way
Manchester
M4 7ED
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 August 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitepersecosolutions.com
Email address[email protected]
Telephone0161 2143841
Telephone regionManchester

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£25,785
Cash£237
Current Liabilities£58,517

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return21 March 2024 (1 month, 1 week ago)
Next Return Due4 April 2025 (11 months, 1 week from now)

Charges

21 August 2012Delivered on: 24 August 2012
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
23 July 2008Delivered on: 26 July 2008
Persons entitled: Rbs Invoice Finance Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
18 October 2007Delivered on: 20 October 2007
Satisfied on: 25 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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. See the mortgage charge document for full details.
Fully Satisfied
14 November 2006Delivered on: 25 November 2006
Satisfied on: 24 August 2012
Persons entitled: Btg Recruitment Limited

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.
Fully Satisfied
14 November 2006Delivered on: 17 November 2006
Satisfied on: 24 August 2012
Persons entitled:
Btg Recruitment Limited
Btg Recruitment Limited

Classification: Legal charge
Secured details: £15,000.00 due or to become due from the company to.
Particulars: All assets land property plant machinery goodwill and uncalled share capital trade debts,. See the mortgage charge document for full details.
Fully Satisfied

Filing History

7 November 2023Secretary's details changed for Mulari Satynarayana Reddy Goluguri on 7 November 2023 (1 page)
29 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
31 October 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
3 November 2021Registered office address changed from 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR United Kingdom to C/O Montacs, International House Kingsfield Court Chester Business Park Chester Cheshire CH4 9RF on 3 November 2021 (1 page)
28 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
21 September 2021Registered office address changed from 1st Floor North Suite Delphian House New Bailey Street Salford M3 5FS to 233 Regus House Herons Way Chester Business Park Chester Cheshire CH4 9QR on 21 September 2021 (1 page)
18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
29 October 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
24 October 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
24 October 2018Cessation of F2R Group Limited as a person with significant control on 30 September 2018 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
8 August 2018Confirmation statement made on 6 August 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Satisfaction of charge 5 in full (1 page)
15 September 2017Satisfaction of charge 5 in full (1 page)
8 August 2017Change of details for F2R Group Limited as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Change of details for F2R Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 6 August 2017 with no updates (3 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
9 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 100
(4 pages)
17 June 2015Director's details changed for Mulari Satynarayana Reddy Goluguri on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mulari Satynarayana Reddy Goluguri on 17 June 2015 (2 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
26 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
26 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-26
(4 pages)
22 November 2012Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 22 November 2012 (1 page)
22 November 2012Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 22 November 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
20 August 2012Secretary's details changed for Mulari Satynarayana Reddy Goluguri on 1 January 2012 (1 page)
20 August 2012Secretary's details changed for Mulari Satynarayana Reddy Goluguri on 1 January 2012 (1 page)
20 August 2012Secretary's details changed for Mulari Satynarayana Reddy Goluguri on 1 January 2012 (1 page)
20 August 2012Annual return made up to 9 August 2012 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 August 2011Annual return made up to 9 August 2011 with a full list of shareholders (4 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 August 2010Director's details changed for Mulari Satynarayana Reddy Goluguri on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr James Nicholas Torkington on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Mr James Nicholas Torkington on 8 August 2010 (2 pages)
11 August 2010Director's details changed for Mulari Satynarayana Reddy Goluguri on 9 August 2010 (2 pages)
11 August 2010Director's details changed for Mulari Satynarayana Reddy Goluguri on 9 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
11 August 2010Director's details changed for Mr James Nicholas Torkington on 8 August 2010 (2 pages)
11 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 August 2009Director's change of particulars / james torkington / 18/08/2009 (1 page)
20 August 2009Director's change of particulars / james torkington / 18/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / mulari goluguri / 18/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / mulari goluguri / 18/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / mulari goluguri / 18/08/2009 (1 page)
19 August 2009Director and secretary's change of particulars / mulari goluguri / 18/08/2009 (1 page)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
13 August 2009Return made up to 09/08/09; full list of members (4 pages)
17 July 2009Appointment terminated director philip pattison (1 page)
17 July 2009Appointment terminated director philip pattison (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street knott mill manchester M15 4PY (1 page)
16 December 2008Return made up to 09/08/08; full list of members (4 pages)
16 December 2008Return made up to 09/08/08; full list of members (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
9 June 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 November 2007Return made up to 09/08/07; full list of members (3 pages)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Return made up to 09/08/07; full list of members (3 pages)
21 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 November 2007Registered office changed on 21/11/07 from: 2 jordan street knott mill manchester M15 4PY (1 page)
21 November 2007Secretary's particulars changed;director's particulars changed (1 page)
21 November 2007Accounting reference date extended from 31/08/07 to 31/12/07 (1 page)
21 November 2007Registered office changed on 21/11/07 from: 2 jordan street knott mill manchester M15 4PY (1 page)
20 October 2007Particulars of mortgage/charge (4 pages)
20 October 2007Particulars of mortgage/charge (4 pages)
30 August 2007Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 August 2007Ad 09/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Director's particulars changed (1 page)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
17 November 2006Particulars of mortgage/charge (3 pages)
10 October 2006New director appointed (2 pages)
10 October 2006New director appointed (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006New secretary appointed;new director appointed (1 page)
4 September 2006New director appointed (1 page)
4 September 2006New secretary appointed;new director appointed (1 page)
1 September 2006Secretary resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Director resigned (1 page)
1 September 2006Secretary resigned (1 page)
9 August 2006Incorporation (12 pages)
9 August 2006Incorporation (12 pages)