Background WavePink WaveYellow Wave

PER-SCENT GROUP LIMITED (03002517)

PER-SCENT GROUP LIMITED (03002517) is an active UK company. incorporated on 16 December 1994. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). PER-SCENT GROUP LIMITED has been registered for 31 years. Current directors include VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal and 1 others.

Company Number
03002517
Status
active
Type
ltd
Incorporated
16 December 1994
Age
31 years
Address
Fragrance Quarters Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal, VADERA, Viyan
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PER-SCENT GROUP LIMITED

PER-SCENT GROUP LIMITED is an active company incorporated on 16 December 1994 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). PER-SCENT GROUP LIMITED was registered 31 years ago.(SIC: 46450)

Status

active

Active since 31 years ago

Company No

03002517

LTD Company

Age

31 Years

Incorporated 16 December 1994

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

PER-SCENT GROUP PLC
From: 27 October 2004To: 18 May 2005
PER-SCENT LIMITED
From: 16 December 1994To: 27 October 2004
Contact
Address

Fragrance Quarters Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

Churchill Point Lake Edge Green Trafford Park Road Manchester M17 1BL
From: 16 December 1994To: 4 May 2023
Timeline

5 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Dec 94
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Secretary
Appointed 07 Feb 1995

VADERA, Dylan

Active
Mosley Road, ManchesterM17 1LE
Born April 1998
Director
Appointed 31 Mar 2025

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born June 1967
Director
Appointed 07 Feb 1995

VADERA, Vipul Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born May 1972
Director
Appointed 01 Jan 2000

VADERA, Viyan

Active
Mosley Road, ManchesterM17 1LE
Born June 2001
Director
Appointed 31 Mar 2025

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 16 Dec 1994
Resigned 07 Feb 1995

HOWIE, Martin Frank

Resigned
24 Bolton Road, ChorleyPR6 9NA
Born December 1968
Director
Appointed 26 Oct 2004
Resigned 31 May 2006

OSBORN, Adrian Humphrey Austen

Resigned
Flat 4, LondonNW8 8JE
Born June 1944
Director
Appointed 11 Oct 2004
Resigned 30 Nov 2004

RICHARDS, John David Keith, Mr.

Resigned
6 Dulka Road, LondonSW11 6SB
Born June 1946
Director
Appointed 13 Sept 2004
Resigned 16 Jun 2005

THAKRAR, Dipak Maganlal

Resigned
13 The Woodlands, BoltonBL6 4JD
Born November 1966
Director
Appointed 07 Feb 1995
Resigned 07 Jul 1999

WERNERSSON, Karl Emil

Resigned
Engihlid 9, ReykjavikFOREIGN
Born October 1962
Director
Appointed 21 Jun 2005
Resigned 31 Oct 2007

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 16 Dec 1994
Resigned 07 Feb 1995

Persons with significant control

1

Lake Edge Green, ManchesterM17 1BL

Nature of Control

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

Filing History

147

Accounts With Accounts Type Full
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 November 2022
AAAnnual Accounts
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
31 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Full
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Auditors Resignation Company
17 August 2009
AUDAUD
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
12 April 2007
403b403b
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
28 December 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
363aAnnual Return
Accounts With Accounts Type Group
7 December 2005
AAAnnual Accounts
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Resolution
21 July 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
155(6)b155(6)b
Legacy
20 July 2005
155(6)b155(6)b
Legacy
20 July 2005
155(6)b155(6)b
Legacy
20 July 2005
155(6)a155(6)a
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2005
288bResignation of Director or Secretary
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
14 July 2005
403aParticulars of Charge Subject to s859A
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
10 June 2005
287Change of Registered Office
Legacy
6 June 2005
363aAnnual Return
Legacy
6 June 2005
123Notice of Increase in Nominal Capital
Certificate Re Registration Public Limited Company To Private
23 May 2005
CERT10CERT10
Re Registration Memorandum Articles
18 May 2005
MARMAR
Legacy
18 May 2005
5353
Resolution
18 May 2005
RESOLUTIONSResolutions
Resolution
18 May 2005
RESOLUTIONSResolutions
Legacy
10 May 2005
395Particulars of Mortgage or Charge
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
10 November 2004
88(2)R88(2)R
Legacy
10 November 2004
122122
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Resolution
10 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
27 October 2004
CERT7CERT7
Re Registration Memorandum Articles
27 October 2004
MARMAR
Accounts Balance Sheet
27 October 2004
BSBS
Auditors Report
27 October 2004
AUDRAUDR
Auditors Statement
27 October 2004
AUDSAUDS
Legacy
27 October 2004
43(3)e43(3)e
Legacy
27 October 2004
43(3)43(3)
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Legacy
22 October 2004
288aAppointment of Director or Secretary
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Resolution
20 October 2004
RESOLUTIONSResolutions
Legacy
12 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2004
AAAnnual Accounts
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 June 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Legacy
2 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 April 2000
AAAnnual Accounts
Legacy
5 April 2000
88(2)R88(2)R
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
5 April 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
29 March 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
3 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
2 July 1998
AAAnnual Accounts
Legacy
18 December 1997
363sAnnual Return (shuttle)
Resolution
17 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 1997
AAAnnual Accounts
Resolution
17 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 March 1997
AAAnnual Accounts
Resolution
11 March 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
9 December 1996
363sAnnual Return (shuttle)
Legacy
4 August 1995
224224
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
16 December 1994
NEWINCIncorporation