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

PERQUISITUM LIMITED

C/O James Cowper Kreston The White Building, 1-4 Cumberland Place, Southampton, SO15 2NP,
Company Registration Number
05851919
Private Limited Company
Liquidation

Company Overview

About Perquisitum Ltd
PERQUISITUM LIMITED was founded on 2006-06-20 and has its registered office in Southampton. The organisation's status is listed as "Liquidation". Perquisitum Limited is a Private Limited Company registered in 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
PERQUISITUM LIMITED
 
Legal Registered Office
C/O James Cowper Kreston The White Building
1-4 Cumberland Place
Southampton
SO15 2NP
Other companies in HP20
 
Previous Names
TAYVIN 357 LIMITED07/07/2006
Filing Information
Company Number 05851919
Company ID Number 05851919
Date formed 2006-06-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-10-31
Account next due 31/07/2022
Latest return 2020-06-20
Return next due 18/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB892735482  
Last Datalog update: 2025-04-09 12:59:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERQUISITUM 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 PERQUISITUM LIMITED

Current Directors
Officer Role Date Appointed
TERESA ANNE BUCKS
Director 2012-09-17
ROHAN PILOO SETNA
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT EDWARD BLOUNT CROSS
Director 2010-07-06 2013-07-16
ADRIAN CHETWYND HAYES
Director 2006-07-03 2012-09-17
THOMAS BRUCE ALEXANDER
Director 2006-07-03 2010-07-06
MY COMPANY SECRETARY LIMITED
Company Secretary 2006-12-06 2008-08-10
JOHN RICHARD SHORT
Company Secretary 2006-06-20 2006-12-06
QUENTIN ROBERT GOLDER
Director 2006-06-20 2006-07-03
JOHN RICHARD SHORT
Director 2006-06-20 2006-07-03

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
2025-04-09Final Gazette dissolved via compulsory strike-off
2025-01-09Voluntary liquidation. Notice of members return of final meeting
2022-11-10Voluntary liquidation Statement of receipts and payments to 2022-10-31
2022-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-31
2021-12-23Voluntary liquidation Statement of receipts and payments to 2021-10-31
2021-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-31
2021-05-11AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/20 FROM Elsinore House 43 Buckingham Street Aylesbury Buckinghamshire HP20 2NQ
2020-11-26600Appointment of a voluntary liquidator
2020-11-26LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-01
2020-11-26LIQ01Voluntary liquidation declaration of solvency
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH NO UPDATES
2020-05-26AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES
2019-06-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES
2018-06-01AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERESA ANNE BUCKS
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROHAN PILOO SETNA
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH NO UPDATES
2017-05-23AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 970
2016-07-12AR0120/06/16 ANNUAL RETURN FULL LIST
2016-04-26AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 970
2015-06-23AR0120/06/15 ANNUAL RETURN FULL LIST
2015-04-13AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-15LATEST SOC15/07/14 STATEMENT OF CAPITAL;GBP 970
2014-07-15AR0120/06/14 ANNUAL RETURN FULL LIST
2014-04-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CROSS
2013-07-25AP01DIRECTOR APPOINTED MR ROHAN PILOO SETNA
2013-07-10AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-20AR0120/06/13 ANNUAL RETURN FULL LIST
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN HAYES
2012-10-02AP01DIRECTOR APPOINTED MS TERESA ANNE BUCKS
2012-07-06AR0120/06/12 ANNUAL RETURN FULL LIST
2012-06-19AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-21AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-15AR0120/06/11 ANNUAL RETURN FULL LIST
2010-07-16AR0120/06/10 ANNUAL RETURN FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHETWYND HAYES / 20/06/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRUCE ALEXANDER / 20/06/2010
2010-07-07AA31/10/09 TOTAL EXEMPTION SMALL
2010-07-06AP01DIRECTOR APPOINTED MR RUPERT EDWARD BLOUNT CROSS
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS ALEXANDER
2009-08-01AA31/10/08 TOTAL EXEMPTION SMALL
2009-06-26363aRETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED SECRETARY MY COMPANY SECRETARY LIMITED
2008-08-11363aRETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS
2008-04-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-07-11363aRETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS
2006-12-20288bSECRETARY RESIGNED
2006-12-20123NC INC ALREADY ADJUSTED 06/12/06
2006-12-20RES04£ NC 100/1000 06/12/0
2006-12-20288aNEW SECRETARY APPOINTED
2006-11-29225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/10/07
2006-10-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-10-11287REGISTERED OFFICE CHANGED ON 11/10/06 FROM: MERLIN PLACE MILTON ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0DP
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288bDIRECTOR RESIGNED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-08-16288aNEW DIRECTOR APPOINTED
2006-07-07CERTNMCOMPANY NAME CHANGED TAYVIN 357 LIMITED CERTIFICATE ISSUED ON 07/07/06
2006-06-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PERQUISITUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-11-16
Notices to2020-11-16
Appointmen2020-11-16
Fines / Sanctions
No fines or sanctions have been issued against PERQUISITUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERQUISITUM LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
Annual Accounts
2019-10-31

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 PERQUISITUM LIMITED

Intangible Assets
Patents
We have not found any records of PERQUISITUM LIMITED registering or being granted any patents
Domain Names

PERQUISITUM LIMITED owns 1 domain names.

perquisitum.co.uk  

Trademarks
We have not found any records of PERQUISITUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERQUISITUM 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 (63990 - Other information service activities n.e.c.) as PERQUISITUM LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where PERQUISITUM 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.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPERQUISITUM LIMITEDEvent Date2020-11-16
 
Initiating party Event TypeNotices to
Defending partyPERQUISITUM LIMITEDEvent Date2020-11-16
 
Initiating party Event TypeAppointmen
Defending partyPERQUISITUM LIMITEDEvent Date2020-11-16
Company Number: 05851919 Name of Company: PERQUISITUM LIMITED Nature of Business: Patent Search Services Type of Liquidation: Members' Voluntary Liquidation Registered office: Elsinore House, 43 Bucki…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERQUISITUM 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 PERQUISITUM 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4