Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERIMITECH LIMITED
Company Information for

PERIMITECH LIMITED

OAKS COTTAGE HERSHAM FARM BUSINESS PARK, LONGCROSS ROAD, CHERTSEY, SURREY, KT16 0DN,
Company Registration Number
03000592
Private Limited Company
Active

Company Overview

About Perimitech Ltd
PERIMITECH LIMITED was founded on 1994-12-12 and has its registered office in Chertsey. The organisation's status is listed as "Active". Perimitech Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERIMITECH LIMITED
 
Legal Registered Office
OAKS COTTAGE HERSHAM FARM BUSINESS PARK
LONGCROSS ROAD
CHERTSEY
SURREY
KT16 0DN
Other companies in SL5
 
Filing Information
Company Number 03000592
Company ID Number 03000592
Date formed 1994-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB720627065  
Last Datalog update: 2025-01-05 13:00:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERIMITECH LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERIMITECH LIMITED

Current Directors
Officer Role Date Appointed
BHAVI JAGATIA
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK THOMAS CAREY
Director 2003-11-08 2018-05-18
JACQUELINE SHEPPARD
Company Secretary 2006-11-01 2018-05-15
WILLIAM CHARLES SHEPPARD
Director 1994-12-12 2018-05-15
PETER CHARLES PHILLIPS
Company Secretary 1998-12-10 2006-11-01
WILLIAM CHARLES SHEPPARD
Company Secretary 1994-12-12 1998-12-10
GERALD ANTHONY WHEELER
Director 1994-12-12 1998-12-10
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-12-12 1994-12-12
WATERLOW NOMINEES LIMITED
Nominated Director 1994-12-12 1994-12-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHAVI JAGATIA OM METROPOLITAN TOTAL SECURITY LIMITED Director 2008-02-01 CURRENT 2004-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-12-3131/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-09CONFIRMATION STATEMENT MADE ON 07/06/23, WITH NO UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-19CS01CONFIRMATION STATEMENT MADE ON 07/06/22, WITH NO UPDATES
2022-06-04AA01Previous accounting period shortened from 31/08/22 TO 31/03/22
2022-05-31AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/21, WITH NO UPDATES
2021-05-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-18CS01CONFIRMATION STATEMENT MADE ON 07/06/20, WITH NO UPDATES
2020-05-30AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/20 FROM Drake House Drake Avenue Staines-upon-Thames TW18 2AW England
2019-06-09CS01CONFIRMATION STATEMENT MADE ON 07/06/19, WITH NO UPDATES
2019-06-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 030005920002
2019-05-30AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07CS01CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES
2018-05-30PSC07CESSATION OF WILLIAM CHARLES SHEPPARD AS A PERSON OF SIGNIFICANT CONTROL
2018-05-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHAVI JAGATIA
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FRANK THOMAS CAREY
2018-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/18 FROM Oxford Works Bridge Road Sunninghill Ascot,Berks, SL5 9NL
2018-05-15AP01DIRECTOR APPOINTED MR BHAVI JAGATIA
2018-05-15TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM CHARLES SHEPPARD
2018-05-15TM02Termination of appointment of Jacqueline Sheppard on 2018-05-15
2018-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-15CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-11-28AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 81
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-11-04AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-06AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 81
2016-02-03AR0112/12/15 ANNUAL RETURN FULL LIST
2015-02-10AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 81
2015-02-06AR0112/12/14 ANNUAL RETURN FULL LIST
2014-02-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 81
2013-12-23AR0112/12/13 ANNUAL RETURN FULL LIST
2013-05-03AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0112/12/12 ANNUAL RETURN FULL LIST
2012-01-25AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0112/12/11 ANNUAL RETURN FULL LIST
2011-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS CAREY / 22/12/2011
2011-02-21AA31/08/10 TOTAL EXEMPTION SMALL
2011-01-05AR0112/12/10 FULL LIST
2010-01-25AR0112/12/09 FULL LIST
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM CHARLES SHEPPARD / 01/01/2010
2010-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK THOMAS CAREY / 01/01/2010
2010-01-22AA31/08/09 TOTAL EXEMPTION SMALL
2009-04-23363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2009-01-22AA31/08/08 TOTAL EXEMPTION SMALL
2008-02-25AA31/08/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-01-21363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-01-04288aNEW SECRETARY APPOINTED
2007-01-04288bSECRETARY RESIGNED
2006-02-09363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2006-02-02AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-01-27AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-20363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-01-29AAFULL ACCOUNTS MADE UP TO 31/08/03
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-12-12288aNEW DIRECTOR APPOINTED
2003-02-28AAFULL ACCOUNTS MADE UP TO 31/08/02
2002-12-20363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-01-16AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-01-04363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-02-27AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-01-24363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-03-29AAFULL ACCOUNTS MADE UP TO 31/08/99
2000-02-07363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-14395PARTICULARS OF MORTGAGE/CHARGE
1999-02-10AAFULL ACCOUNTS MADE UP TO 31/08/98
1999-02-0688(2)RAD 10/12/98--------- £ SI 79@1
1998-12-15363sRETURN MADE UP TO 12/12/98; FULL LIST OF MEMBERS
1998-12-15288aNEW SECRETARY APPOINTED
1998-12-15363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-12-22363sRETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS
1997-02-17AAFULL ACCOUNTS MADE UP TO 31/08/96
1996-12-30363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1996-01-26363sRETURN MADE UP TO 12/12/95; FULL LIST OF MEMBERS
1995-12-07AAFULL ACCOUNTS MADE UP TO 31/08/95
1995-09-11224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08
1994-12-15288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-12-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERIMITECH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERIMITECH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-10-14 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERIMITECH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-08-31 £ 81
Called Up Share Capital 2012-08-31 £ 81
Called Up Share Capital 2012-08-31 £ 81
Called Up Share Capital 2011-08-31 £ 81
Cash Bank In Hand 2013-08-31 £ 139,066
Cash Bank In Hand 2012-08-31 £ 122,471
Cash Bank In Hand 2012-08-31 £ 122,471
Cash Bank In Hand 2011-08-31 £ 112,424
Current Assets 2013-08-31 £ 509,257
Current Assets 2012-08-31 £ 474,290
Current Assets 2012-08-31 £ 474,290
Current Assets 2011-08-31 £ 520,448
Debtors 2013-08-31 £ 370,191
Debtors 2012-08-31 £ 351,819
Debtors 2012-08-31 £ 351,819
Debtors 2011-08-31 £ 408,024
Fixed Assets 2013-08-31 £ 2,939
Fixed Assets 2012-08-31 £ 3,985
Fixed Assets 2012-08-31 £ 3,985
Fixed Assets 2011-08-31 £ 8,662
Shareholder Funds 2013-08-31 £ 251,865
Shareholder Funds 2012-08-31 £ 231,863
Shareholder Funds 2012-08-31 £ 231,863
Shareholder Funds 2011-08-31 £ 238,631
Tangible Fixed Assets 2013-08-31 £ 2,939
Tangible Fixed Assets 2012-08-31 £ 3,985
Tangible Fixed Assets 2012-08-31 £ 3,985
Tangible Fixed Assets 2011-08-31 £ 8,662

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERIMITECH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERIMITECH LIMITED
Trademarks
We have not found any records of PERIMITECH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERIMITECH LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PERIMITECH LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERIMITECH LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERIMITECH LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERIMITECH LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.