PERRYROW LIMITED

Register to unlock more data on OkredoRegister

PERRYROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11651873

Incorporation date

31/10/2018

Size

Unaudited abridged

Contacts

Registered address

Registered address

4385, 11651873 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2022)
dot icon10/12/2024
Compulsory strike-off action has been suspended
dot icon12/11/2024
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Registered office address changed to PO Box 4385, 11651873 - Companies House Default Address, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Sheik Roquin Pasha changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Sheik Roquin Pasha changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Ceri Richard John changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Ms Halima Mohammed Ilyas changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Alexander Joseph changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Richard Michael changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Ms Thulsiha Sivanesalingam changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of officer Mr Jeremy Adam Spencer changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Ms Halima Mohammed Ilyas changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Alexander Jacob changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Alexander Joseph changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Richard Michael changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Ms Thulsiha Sivanesalingam changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Jeremy Adam Spencer changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon27/09/2024
Address of person with significant control Mr Jacob Joseph Peter Whitehead-Bradford changed to 11651873 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-09-27
dot icon12/06/2024
Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to Mount Street Mills Mount Street Bradford BD3 9RJ on 2024-06-12
dot icon21/03/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon21/02/2024
Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to 70-72 Kingsland Road London E2 8DP on 2024-02-21
dot icon21/02/2024
Registered office address changed from 70-72 Kingsland Road London E2 8DP England to 100 Garnett Street Bradford BD3 9HB on 2024-02-21
dot icon10/02/2024
Compulsory strike-off action has been discontinued
dot icon09/02/2024
Confirmation statement made on 2023-11-05 with no updates
dot icon06/02/2024
Compulsory strike-off action has been suspended
dot icon30/01/2024
First Gazette notice for compulsory strike-off
dot icon05/12/2023
Registered office address changed from 20B Edderthorpe Street Bradford BD3 9RA England to 100 Garnett Street Bradford BD3 9HB on 2023-12-05
dot icon21/09/2023
Change of details for Sheik Roquin Pasha as a person with significant control on 2023-08-09
dot icon21/09/2023
Director's details changed for Sheik Roquin Pasha on 2023-09-11
dot icon09/08/2023
Registered office address changed from 100 Garnett Street Bradford BD3 9HB England to 20B Edderthorpe Street Bradford BD3 9RA on 2023-08-09
dot icon08/08/2023
Director's details changed for Sheik Roquin Pasha on 2023-08-07
dot icon07/08/2023
Change of details for Sheik Roquin Pasha as a person with significant control on 2023-08-04
dot icon07/08/2023
Registered office address changed from Mount Street Mills Mount Street Bradford BD3 9RJ England to 100 Garnett Street Bradford BD3 9HB on 2023-08-07
dot icon07/08/2023
Appointment of Sheik Roquin Pasha as a director on 2023-07-28
dot icon04/08/2023
Cessation of Thulsiha Sivanesalingam as a person with significant control on 2023-07-28
dot icon04/08/2023
Termination of appointment of Thulsiha Sivanesalingam as a director on 2023-07-28
dot icon04/08/2023
Notification of Sheik Roquin Pasha as a person with significant control on 2023-07-28
dot icon11/04/2023
Cessation of Jacob Joseph Peter Whitehead-Bradford as a person with significant control on 2023-04-05
dot icon11/04/2023
Notification of Thulsiha Sivanesalingam as a person with significant control on 2023-04-06
dot icon05/04/2023
Termination of appointment of Jacob Joseph Peter Whitehead-Bradford as a director on 2023-04-03
dot icon05/04/2023
Appointment of Ms Thulsiha Sivanesalingam as a director on 2023-04-04
dot icon04/02/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon23/12/2022
Confirmation statement made on 2022-11-05 with no updates
dot icon31/10/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon22/10/2022
Unaudited abridged accounts made up to 2020-10-31
dot icon21/09/2022
Notice of removal of a director
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2023
dot iconNext confirmation date
05/11/2024
dot iconLast change occurred
31/10/2023

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/10/2023
dot iconNext account date
31/10/2024
dot iconNext due on
31/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
311.66K
-
0.00
25.18K
-
2022
17
271.06K
-
0.00
30.72K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
John, Ceri Richard
Director
31/10/2018 - 31/10/2018
4151
Spencer, Jeremy Adam
Director
04/11/2020 - 10/11/2020
16
Michael, Richard
Director
31/10/2018 - 09/07/2020
-
Joseph, Alexander
Director
31/10/2018 - 09/07/2020
-
Ilyas, Halima Mohammed
Director
22/02/2020 - 04/11/2020
3

Persons with Significant Control

11
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERRYROW LIMITED

PERRYROW LIMITED is an(a) Active company incorporated on 31/10/2018 with the registered office located at 4385, 11651873 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERRYROW LIMITED?

toggle

PERRYROW LIMITED is currently Active. It was registered on 31/10/2018 .

Where is PERRYROW LIMITED located?

toggle

PERRYROW LIMITED is registered at 4385, 11651873 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does PERRYROW LIMITED do?

toggle

PERRYROW LIMITED operates in the Unlicenced restaurants and cafes (56.10/2 - SIC 2007) sector.

What is the latest filing for PERRYROW LIMITED?

toggle

The latest filing was on 10/12/2024: Compulsory strike-off action has been suspended.