Background WavePink WaveYellow Wave

BRITISH SULPHUR CORPORATION LIMITED(THE) (01947944)

BRITISH SULPHUR CORPORATION LIMITED(THE) (01947944) is an active UK company. incorporated on 17 September 1985. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BRITISH SULPHUR CORPORATION LIMITED(THE) has been registered for 40 years. Current directors include PERLMAN, Robert Abraham, PERLMAN, Roberta Louise.

Company Number
01947944
Status
active
Type
ltd
Incorporated
17 September 1985
Age
40 years
Address
Ground Floor 31 Kentish Town Road, London, NW1 8NL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PERLMAN, Robert Abraham, PERLMAN, Roberta Louise
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH SULPHUR CORPORATION LIMITED(THE)

BRITISH SULPHUR CORPORATION LIMITED(THE) is an active company incorporated on 17 September 1985 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BRITISH SULPHUR CORPORATION LIMITED(THE) was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01947944

LTD Company

Age

40 Years

Incorporated 17 September 1985

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

STOCKCO (NO.55) LIMITED
From: 17 September 1985To: 24 March 1986
Contact
Address

Ground Floor 31 Kentish Town Road Camden Town London, NW1 8NL,

Previous Addresses

5th Floor Charles House 108/110 Finchley Road London London NW3 5JJ United Kingdom
From: 27 April 2021To: 16 March 2022
C/O Clayton Stark & Co 5th Floor Charles House 108/110 Finchley Road London NW3 5JJ
From: 17 September 1985To: 27 April 2021
Timeline

5 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jul 20
Director Joined
Feb 21
Owner Exit
May 22
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BALLAK, Claire

Active
Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 04 Nov 2024

PERLMAN, Robert Abraham

Active
36 Hampstead Grove, LondonNW3 6SR
Born September 1943
Director
Appointed N/A

PERLMAN, Roberta Louise

Active
31 Kentish Town Road, LondonNW1 8NL
Born January 1951
Director
Appointed 03 Feb 2021

BARBER, Geoffrey Ronald

Resigned
Elwes Way, NorthamptonNN3 9EA
Secretary
Appointed 01 Dec 2010
Resigned 09 Jul 2020

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Secretary
Appointed 11 Oct 1996
Resigned 01 Dec 2010

LIM, Ming Peng

Resigned
7 Wootton Close, EpsomKT18 5LD
Secretary
Appointed N/A
Resigned 11 Oct 1996

PERLMAN, Roberta Louise

Resigned
31 Kentish Town Road, LondonNW1 8NL
Secretary
Appointed 03 Feb 2021
Resigned 04 Nov 2024

BARBER, Geoffrey Ronald

Resigned
C/O Clayton Stark & Co, 108/110 Finchley RoadNW3 5JJ
Born August 1946
Director
Appointed 25 Jan 2013
Resigned 09 Jul 2020

BRENTNALL, Bernard Alan

Resigned
Travean Hornash Lane, AshfordTN26 1HY
Born January 1946
Director
Appointed N/A
Resigned 31 Mar 1992

GELLMAN, Robert David

Resigned
33 Cranbourne Drive, PinnerHA5 1BX
Born December 1940
Director
Appointed N/A
Resigned 25 Jan 2013

GILBERT, Kenneth

Resigned
26 Gallows Hill, Kings LangleyWD4 8LU
Born October 1931
Director
Appointed N/A
Resigned 31 Mar 1992

HORAM, John Rhodes

Resigned
6 Bovingdon Road, LondonSW6 2AP
Born March 1939
Director
Appointed N/A
Resigned 06 Mar 1995

LANCASTER, John Meredith

Resigned
Court Lodge, AshfordTN26 2EB
Born August 1919
Director
Appointed N/A
Resigned 31 Mar 1992

SEGAL, John Leon

Resigned
12 Church Crescent, LondonN3 1BG
Born January 1948
Director
Appointed N/A
Resigned 31 Mar 1992

Persons with significant control

2

1 Active
1 Ceased
31 Kentish Town Road, LondonNW1 8NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2021

Mr Robert Abraham Perlman

Ceased
Midcity Place, LondonWC1V 6EA
Born September 1943

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 24 Apr 2021
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Dormant
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
19 November 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 November 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2021
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 February 2021
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
18 August 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Dormant
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Dormant
17 December 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Dormant
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Termination Director Company With Name
30 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Dormant
13 December 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
1 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
1 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Dormant
13 October 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 July 2007
AAAnnual Accounts
Legacy
25 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2007
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 December 2005
AAAnnual Accounts
Legacy
4 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 November 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2002
AAAnnual Accounts
Legacy
22 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 December 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Resolution
9 February 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 January 2001
AAAnnual Accounts
Legacy
15 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2000
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 1998
AAAnnual Accounts
Resolution
4 August 1998
RESOLUTIONSResolutions
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
24 October 1996
288bResignation of Director or Secretary
Legacy
24 October 1996
288aAppointment of Director or Secretary
Legacy
16 August 1996
287Change of Registered Office
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1995
AAAnnual Accounts
Legacy
2 May 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
29 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small Group
19 January 1993
AAAnnual Accounts
Accounts With Accounts Type Medium Group
27 April 1992
AAAnnual Accounts
Legacy
27 April 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
225(1)225(1)
Accounts With Accounts Type Medium Group
5 June 1991
AAAnnual Accounts
Legacy
26 April 1991
363aAnnual Return
Accounts With Accounts Type Full Group
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
2 August 1989
288288
Accounts With Accounts Type Full Group
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Full Group
22 July 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Legacy
6 May 1988
COADMINCOADMIN
Legacy
25 February 1988
288288
Accounts With Accounts Type Full Group
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 September 1986
288288