Company NamePerdm Group Limited
DirectorJesse Edward Young
Company StatusActive
Company Number06737038
CategoryPrivate Limited Company
Incorporation Date30 October 2008(15 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameJesse Edward Young
Date of BirthJuly 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 12 Trinity House
377 Kensington High Street
London
W14 8QA
Secretary NameMrs Debbie Shaw
StatusCurrent
Appointed19 March 2019(10 years, 4 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Correspondence AddressSuite D2 Mercury Court
Chester West Employment Park
Chester
Cheshire
CH1 4QR
Wales
Secretary NameKealy Ditchfield
NationalityBritish
StatusResigned
Appointed30 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Ash Tree Drive
West Kingsdown
Sevenoaks
Kent
TN15 6LW

Contact

Websitebeautygroup.org.uk
Email address[email protected]

Location

Registered AddressSuite D2 Mercury Court
Chester West Employment Park
Chester
Cheshire
CH1 4QR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBlacon
Built Up AreaChester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jesse Edward Young
100.00%
Ordinary

Accounts

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

Returns

Latest Return29 February 2024 (2 months, 1 week ago)
Next Return Due14 March 2025 (10 months, 1 week from now)

Filing History

6 September 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
6 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
12 September 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 February 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
17 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
17 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
21 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
13 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
2 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
19 March 2019Appointment of Mrs Debbie Shaw as a secretary on 19 March 2019 (2 pages)
19 March 2019Termination of appointment of Kealy Ditchfield as a secretary on 19 March 2019 (1 page)
13 March 2019Registered office address changed from 73a Weston Street London Bridge London SE1 3RS to Suite D2 Mercury Court Chester West Employment Park Chester Cheshire CH1 4QR on 13 March 2019 (1 page)
17 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
30 August 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
15 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 pages)
6 November 2015Annual return made up to 30 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(4 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 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
14 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
3 November 2014Secretary's details changed for Kealy Ditchfield on 30 October 2014 (1 page)
3 November 2014Secretary's details changed for Kealy Ditchfield on 30 October 2014 (1 page)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
3 November 2014Annual return made up to 30 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
6 November 2013Annual return made up to 30 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 100
(4 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 30 October 2012 with a full list of shareholders (4 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 30 October 2011 with a full list of shareholders (4 pages)
1 November 2011Director's details changed for Jesse Edward Young on 30 October 2011 (2 pages)
1 November 2011Director's details changed for Jesse Edward Young on 30 October 2011 (2 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
16 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
16 December 2010Annual return made up to 30 October 2010 with a full list of shareholders (4 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
14 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
13 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 30 October 2009 with a full list of shareholders (4 pages)
29 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
29 December 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
6 November 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
6 November 2008Accounting reference date shortened from 31/10/2009 to 31/12/2008 (1 page)
30 October 2008Incorporation (30 pages)
30 October 2008Incorporation (30 pages)