Background WavePink WaveYellow Wave

HOSTPERFECT LIMITED (02091611)

HOSTPERFECT LIMITED (02091611) is an active UK company. incorporated on 21 January 1987. with registered office in Saxmundham. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HOSTPERFECT LIMITED has been registered for 39 years. Current directors include ALLEN, Peter Raymur.

Company Number
02091611
Status
active
Type
ltd
Incorporated
21 January 1987
Age
39 years
Address
Blyth House, Saxmundham, IP17 1WA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Peter Raymur
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOSTPERFECT LIMITED

HOSTPERFECT LIMITED is an active company incorporated on 21 January 1987 with the registered office located in Saxmundham. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HOSTPERFECT LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02091611

LTD Company

Age

39 Years

Incorporated 21 January 1987

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 15 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Blyth House Rendham Road Saxmundham, IP17 1WA,

Previous Addresses

Ensors Blyth House Rendnam Road Saxmundham IP17 1EA
From: 21 January 1987To: 29 September 2011
Timeline

4 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jan 87
New Owner
Aug 17
Director Left
Nov 25
Loan Cleared
Jan 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ALLEN, Peter Raymur

Active
Sandhills, FelixstoweIP11 2GE
Secretary
Appointed N/A

ALLEN, Peter Raymur

Active
Rendham Road, SaxmundhamIP17 1WA
Born April 1935
Director
Appointed N/A

ALLEN, Shaun Joseph

Resigned
Rendham Road, SaxmundhamIP17 1WA
Born November 1965
Director
Appointed N/A
Resigned 14 Nov 2025

Persons with significant control

2

Mrs Mary Gabriel Allen (Executors Of)

Active
Rendham Road, SaxmundhamIP17 1WA
Born March 1938

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Peter Raymur Allen

Active
Rendham Road, SaxmundhamIP17 1WA
Born April 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Mortgage Satisfy Charge Full
16 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
15 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Change Person Director Company With Change Date
26 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
29 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 December 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
9 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
23 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 October 2002
AAAnnual Accounts
Legacy
17 September 2002
363sAnnual Return (shuttle)
Legacy
11 January 2002
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1998
AAAnnual Accounts
Legacy
27 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
10 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
15 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Legacy
11 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
22 November 1994
AAAnnual Accounts
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
25 May 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Resolution
18 September 1991
RESOLUTIONSResolutions
Resolution
18 September 1991
RESOLUTIONSResolutions
Legacy
18 September 1991
363b363b
Accounts With Accounts Type Full
1 February 1991
AAAnnual Accounts
Legacy
1 February 1991
363363
Accounts With Accounts Type Full
11 April 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
30 August 1988
288288
Accounts With Accounts Type Full
30 August 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Legacy
10 June 1988
395Particulars of Mortgage or Charge
Legacy
21 July 1987
224224
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
29 June 1987
395Particulars of Mortgage or Charge
Legacy
16 March 1987
287Change of Registered Office
Legacy
16 March 1987
288288
Incorporation Company
21 January 1987
NEWINCIncorporation
Certificate Incorporation
21 January 1987
CERTINCCertificate of Incorporation