Background WavePink WaveYellow Wave

PERRYS (CROYDON) LIMITED (00654880)

PERRYS (CROYDON) LIMITED (00654880) is an active UK company. incorporated on 31 March 1960. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. PERRYS (CROYDON) LIMITED has been registered for 65 years. Current directors include CHANDARANA, Narendra Kumar, MODY, Kaushik Amritlal.

Company Number
00654880
Status
active
Type
ltd
Incorporated
31 March 1960
Age
65 years
Address
13 Aqua, Poole, BH15 1LS
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
CHANDARANA, Narendra Kumar, MODY, Kaushik Amritlal
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYS (CROYDON) LIMITED

PERRYS (CROYDON) LIMITED is an active company incorporated on 31 March 1960 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. PERRYS (CROYDON) LIMITED was registered 65 years ago.(SIC: 47789)

Status

active

Active since 65 years ago

Company No

00654880

LTD Company

Age

65 Years

Incorporated 31 March 1960

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

13 Aqua Lifeboat Quay Poole, BH15 1LS,

Previous Addresses

First Floor Global House 303 Ballards Lane London N12 8NP
From: 31 March 1960To: 8 November 2013
Timeline

3 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Dec 10
Director Left
Dec 10
Loan Cleared
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

MODY, Kaushik Amritlal

Active
41 Cumberland Mills Square, LondonE14 3BH
Secretary
Appointed 27 Mar 2002

CHANDARANA, Narendra Kumar

Active
Aqua, PooleBH15 1LS
Born December 1953
Director
Appointed 27 Mar 2002

MODY, Kaushik Amritlal

Active
41 Cumberland Mills Square, LondonE14 3BH
Born May 1957
Director
Appointed 27 Mar 2002

ENGLISH, Marianne Rose

Resigned
20 Queens Road, SuttonSM2 6BZ
Secretary
Appointed N/A
Resigned 15 Jun 1998

PHILLIPS, Peter

Resigned
56 Nonsuch Walk, SuttonSM2 7NG
Secretary
Appointed 15 Jun 1998
Resigned 27 Mar 2002

ENGLISH, Marianne Rose

Resigned
56 Nonsuch Walk, CheamSM2 7NG
Born July 1938
Director
Appointed N/A
Resigned 27 Mar 2002

GOOLD, Christopher

Resigned
9 Archery Road, LondonSE9 1HD
Born March 1948
Director
Appointed 27 Mar 2002
Resigned 01 Oct 2009

GOOLD, Kenneth Valentine

Resigned
210b Selhurst Road, LondonSE25 6XU
Born April 1949
Director
Appointed 27 Mar 2002
Resigned 01 Oct 2009

PERRY, Ronald Victor

Resigned
288 London Road, CroydonCR9 2RL
Born June 1916
Director
Appointed N/A
Resigned 09 Jun 1998

Persons with significant control

2

Lifeboat Quay, PooleBH15 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Lifeboat Quay, PooleBH15 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 October 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Gazette Notice Compulsory
11 November 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Change Person Director Company With Change Date
19 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2011
AR01AR01
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Termination Director Company With Name
30 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
26 January 2009
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
27 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2006
AAAnnual Accounts
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 January 2005
AAAnnual Accounts
Legacy
6 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 2004
AAAnnual Accounts
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 April 2002
AAAnnual Accounts
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288bResignation of Director or Secretary
Legacy
30 March 2002
403aParticulars of Charge Subject to s859A
Legacy
25 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 April 2001
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2000
AAAnnual Accounts
Legacy
22 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 1998
AAAnnual Accounts
Legacy
30 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 August 1997
AAAnnual Accounts
Legacy
24 July 1997
363sAnnual Return (shuttle)
Legacy
6 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1996
AAAnnual Accounts
Legacy
29 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 1994
AAAnnual Accounts
Legacy
22 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
27 October 1992
AAAnnual Accounts
Legacy
2 September 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 1992
AAAnnual Accounts
Legacy
11 September 1991
88(2)R88(2)R
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
11 September 1991
123Notice of Increase in Nominal Capital
Resolution
11 September 1991
RESOLUTIONSResolutions
Legacy
19 August 1991
395Particulars of Mortgage or Charge
Legacy
12 August 1991
363aAnnual Return
Accounts With Made Up Date
16 April 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Accounts With Made Up Date
7 March 1990
AAAnnual Accounts
Legacy
5 January 1990
363363
Legacy
4 October 1989
363363
Legacy
18 September 1989
363363
Accounts With Made Up Date
27 June 1988
AAAnnual Accounts
Accounts With Accounts Type Small
6 May 1988
AAAnnual Accounts
Legacy
4 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 December 1986
AAAnnual Accounts
Miscellaneous
31 March 1960
MISCMISC