Company NamePerum Limited
DirectorRichard Fitton
Company StatusActive
Company Number06600868
CategoryPrivate Limited Company
Incorporation Date22 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Fitton
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Cottage Willington Lane
Tarporley
Cheshire
CW6 0HQ
Secretary NameRichard Fitton
NationalityBritish
StatusCurrent
Appointed06 July 2008(1 month, 2 weeks after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Cottage Willington Lane
Tarporley
Cheshire
CW6 0HQ
Director NameAlan Fitton
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2008(1 month, 2 weeks after company formation)
Appointment Duration12 years, 8 months (resigned 15 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Main Road
Moulton
Northwich
Cheshire
CW9 8PL
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.127solutions.co.uk
Email address[email protected]
Telephone07 423580786
Telephone regionMobile

Location

Registered Address23 Farnworth Street
Widnes
WA8 9LH
RegionNorth West
ConstituencyHalton
CountyCheshire
WardFarnworth
Built Up AreaWidnes
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,926
Cash£8,103
Current Liabilities£27,329

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

14 June 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
8 February 2023Cessation of Alan Fitton as a person with significant control on 5 March 2021 (1 page)
8 February 2023Change of details for Richard Fitton as a person with significant control on 8 February 2023 (2 pages)
31 August 2022Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR to 23 Farnworth Street Widnes WA8 9LH on 31 August 2022 (1 page)
8 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (13 pages)
29 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (12 pages)
11 May 2021Termination of appointment of Alan Fitton as a director on 15 March 2021 (1 page)
16 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (11 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (12 pages)
22 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
20 April 2017Amended total exemption small company accounts made up to 31 May 2015 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 99
(6 pages)
11 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 99
(6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 99
(5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 99
(5 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 99
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 99
(5 pages)
5 June 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 99
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
25 May 2012Annual return made up to 22 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 22 May 2010 with a full list of shareholders (5 pages)
18 June 2010Director's details changed for Richard Fitton on 22 May 2010 (2 pages)
18 June 2010Director's details changed for Richard Fitton on 22 May 2010 (2 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 19 January 2010 (2 pages)
19 January 2010Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH United Kingdom on 19 January 2010 (2 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
1 June 2009Return made up to 22/05/09; full list of members (3 pages)
3 September 2008Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
3 September 2008Ad 22/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
15 July 2008Director and secretary appointed richard fitton (3 pages)
15 July 2008Director and secretary appointed richard fitton (3 pages)
15 July 2008Director appointed alan fitton (4 pages)
15 July 2008Director appointed alan fitton (4 pages)
23 May 2008Appointment terminated director online nominees LIMITED (1 page)
23 May 2008Appointment terminated director online nominees LIMITED (1 page)
23 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
23 May 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
22 May 2008Incorporation (12 pages)
22 May 2008Incorporation (12 pages)