Background WavePink WaveYellow Wave

N M PERRIS & CO LIMITED (02478035)

N M PERRIS & CO LIMITED (02478035) is an active UK company. incorporated on 7 March 1990. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. N M PERRIS & CO LIMITED has been registered for 36 years.

Company Number
02478035
Status
active
Type
ltd
Incorporated
7 March 1990
Age
36 years
Address
5a Dominus Way, Leicester, LE19 1RP
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N M PERRIS & CO LIMITED

N M PERRIS & CO LIMITED is an active company incorporated on 7 March 1990 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. N M PERRIS & CO LIMITED was registered 36 years ago.(SIC: 66290)

Status

active

Active since 36 years ago

Company No

02478035

LTD Company

Age

36 Years

Incorporated 7 March 1990

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 25 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

VELOCITY 117 LIMITED
From: 7 March 1990To: 31 August 1990
Contact
Address

5a Dominus Way Meridian Business Park Leicester, LE19 1RP,

Previous Addresses

The Quorum Bond Street South Bristol Somerset BS1 3AE England
From: 2 July 2020To: 30 October 2024
Suite 1D the Crescent Centre Temple Back Bristol BS1 6EZ England
From: 26 July 2017To: 2 July 2020
Suite 1D Temple Back Bristol Somerset BS1 6EZ England
From: 7 March 2017To: 26 July 2017
BS1 6EZ the Crescent Centre Temple Back Bristol Somerset BS1 6EZ England
From: 22 May 2015To: 7 March 2017
Suite 2.4 111-117 Victoria Street Bristol BS1 6AX
From: 7 March 1990To: 22 May 2015
Timeline

10 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Loan Secured
Mar 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Audit Exemption Subsiduary
25 February 2026
AAAnnual Accounts
Legacy
25 February 2026
PARENT_ACCPARENT_ACC
Legacy
25 February 2026
GUARANTEE2GUARANTEE2
Legacy
25 February 2026
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
16 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 July 2020
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
4 September 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 March 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
18 May 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Change Person Director Company With Change Date
18 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2012
AR01AR01
Change Person Director Company With Change Date
15 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 February 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2009
AAAnnual Accounts
Legacy
13 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
19 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2004
AAAnnual Accounts
Legacy
15 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 2003
AAAnnual Accounts
Legacy
21 July 2003
88(2)R88(2)R
Legacy
21 July 2003
123Notice of Increase in Nominal Capital
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2001
AAAnnual Accounts
Legacy
12 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2000
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1997
AAAnnual Accounts
Legacy
19 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
7 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 November 1994
AAAnnual Accounts
Legacy
24 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 January 1994
AAAnnual Accounts
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Resolution
27 September 1993
RESOLUTIONSResolutions
Legacy
12 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1993
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
10 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1991
AAAnnual Accounts
Legacy
18 July 1991
287Change of Registered Office
Legacy
28 June 1991
363aAnnual Return
Legacy
28 June 1991
287Change of Registered Office
Memorandum Articles
3 October 1990
MEM/ARTSMEM/ARTS
Legacy
4 September 1990
288288
Certificate Change Of Name Company
31 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1990
88(2)R88(2)R
Legacy
31 August 1990
123Notice of Increase in Nominal Capital
Legacy
31 August 1990
287Change of Registered Office
Resolution
31 August 1990
RESOLUTIONSResolutions
Resolution
31 August 1990
RESOLUTIONSResolutions
Incorporation Company
7 March 1990
NEWINCIncorporation