ALGUACIL & PERKOFF LTD

Register to unlock more data on OkredoRegister

ALGUACIL & PERKOFF LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07696628

Incorporation date

07/07/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 31 Regent Studios, 8, Andrews Road, London E8 4QNCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2011)
dot icon14/02/2026
Change of details for Mr Jose Luis Alguacil Rodriguez as a person with significant control on 2026-02-12
dot icon14/02/2026
Change of details for Mr Serge Vincent Jean Perkoff as a person with significant control on 2026-02-12
dot icon12/02/2026
Change of details for Mr Serge Vincent Jean Perkoff as a person with significant control on 2026-02-12
dot icon12/02/2026
Change of details for Mr Jose Luis Alguacil Rodriguez as a person with significant control on 2026-02-12
dot icon19/09/2025
Registered office address changed from , Unit 9B Queens Yard, Whitepost Lane, London, E9 5EN, England to Unit 31 Regent Studios 8, Andrews Road London E8 4QN on 2025-09-19
dot icon08/07/2025
Confirmation statement made on 2025-07-08 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon12/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon10/07/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon06/05/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon12/07/2022
Confirmation statement made on 2022-07-08 with updates
dot icon12/07/2022
Register inspection address has been changed from Unit 9C (B) Queens Yard White Post Lane London E9 5EN England to Unit 9B Queens Yard Whitepost Lane London E9 5EN
dot icon11/07/2022
Registered office address changed from , Unit 9 (Third Floor - Studio 9) Queens Yard, White Post Lane, London, E9 5EN, England to Unit 31 Regent Studios 8, Andrews Road London E8 4QN on 2022-07-11
dot icon09/07/2021
Confirmation statement made on 2021-07-08 with no updates
dot icon09/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon16/07/2020
Notification of Jose Luis Alguacil Rodriguez as a person with significant control on 2020-05-15
dot icon15/07/2020
Register inspection address has been changed from Unit 9D (9) Queens Yard White Post Lane London E9 5EN England to Unit 9C (B) Queens Yard White Post Lane London E9 5EN
dot icon14/07/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon30/05/2020
Micro company accounts made up to 2020-03-31
dot icon19/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon08/07/2019
Confirmation statement made on 2019-07-08 with no updates
dot icon15/04/2019
Registered office address changed from , Unit 32 Unit 32, 56 Tavistock Place, London, WC1H 9RG, England to Unit 31 Regent Studios 8, Andrews Road London E8 4QN on 2019-04-15
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon06/07/2018
Register inspection address has been changed from 89 Sandwich House Sandwich Street London WC1H 9PW England to Unit 9D (9) Queens Yard White Post Lane London E9 5EN
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon06/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon06/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon06/07/2016
Register(s) moved to registered inspection location 89 Sandwich House Sandwich Street London WC1H 9PW
dot icon06/04/2016
Registered office address changed from , 2V5 Cooper House, 2 Michael Road, London 2V5 Cooper House, 2 Michael Road, London, SW6 2AD, England to Unit 31 Regent Studios 8, Andrews Road London E8 4QN on 2016-04-06
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon19/11/2015
Registered office address changed from , 2W1a Cooper House, Michael Road, London, SW6 2AD to Unit 31 Regent Studios 8, Andrews Road London E8 4QN on 2015-11-19
dot icon07/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon07/07/2015
Registered office address changed from , 2W1a Cooper House Michael Road, London, SW6 2AD, England to Unit 31 Regent Studios 8, Andrews Road London E8 4QN on 2015-07-07
dot icon07/07/2015
Director's details changed for Mr Jose Luis Alguacil Rodriguez on 2015-07-07
dot icon07/07/2015
Director's details changed for Mr Serge Perkoff on 2015-07-07
dot icon07/07/2015
Registered office address changed from , 145-157 st John Street, London, EC1V 4PW to Unit 31 Regent Studios 8, Andrews Road London E8 4QN on 2015-07-07
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/07/2014
Director's details changed for Mr Jose Luis Alguacil Rodriguez on 2013-05-15
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon12/07/2013
Register inspection address has been changed
dot icon12/07/2013
Register(s) moved to registered inspection location
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/07/2012
Previous accounting period shortened from 2012-07-31 to 2012-03-31
dot icon20/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon07/07/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

9
2023
change arrow icon+54.40 % *

* during past year

Cash in Bank

£149,973.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
38.78K
-
0.00
87.53K
-
2022
6
57.84K
-
0.00
97.13K
-
2023
9
84.00K
-
0.00
149.97K
-
2023
9
84.00K
-
0.00
149.97K
-

Employees

2023

Employees

9 Ascended50 % *

Net Assets(GBP)

84.00K £Ascended45.23 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

149.97K £Ascended54.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perkoff, Serge Vincent Jean
Director
07/07/2011 - Present
4
Alguacil Rodriguez, Jose Luis
Director
07/07/2011 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ALGUACIL & PERKOFF LTD

ALGUACIL & PERKOFF LTD is an(a) Active company incorporated on 07/07/2011 with the registered office located at Unit 31 Regent Studios, 8, Andrews Road, London E8 4QN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ALGUACIL & PERKOFF LTD?

toggle

ALGUACIL & PERKOFF LTD is currently Active. It was registered on 07/07/2011 .

Where is ALGUACIL & PERKOFF LTD located?

toggle

ALGUACIL & PERKOFF LTD is registered at Unit 31 Regent Studios, 8, Andrews Road, London E8 4QN.

What does ALGUACIL & PERKOFF LTD do?

toggle

ALGUACIL & PERKOFF LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does ALGUACIL & PERKOFF LTD have?

toggle

ALGUACIL & PERKOFF LTD had 9 employees in 2023.

What is the latest filing for ALGUACIL & PERKOFF LTD?

toggle

The latest filing was on 14/02/2026: Change of details for Mr Jose Luis Alguacil Rodriguez as a person with significant control on 2026-02-12.