Background WavePink WaveYellow Wave

PERFUME PLUS LIMITED (03122664)

PERFUME PLUS LIMITED (03122664) is an active UK company. incorporated on 6 November 1995. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERFUME PLUS LIMITED has been registered for 30 years. Current directors include SHARMAN, Heather, SHARMAN, John William, SHARMAN, Stephen John.

Company Number
03122664
Status
active
Type
ltd
Incorporated
6 November 1995
Age
30 years
Address
Edward House 61 Stanley Road, Manchester, M45 8GZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
SHARMAN, Heather, SHARMAN, John William, SHARMAN, Stephen John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFUME PLUS LIMITED

PERFUME PLUS LIMITED is an active company incorporated on 6 November 1995 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERFUME PLUS LIMITED was registered 30 years ago.(SIC: 99999)

Status

active

Active since 30 years ago

Company No

03122664

LTD Company

Age

30 Years

Incorporated 6 November 1995

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026
Contact
Address

Edward House 61 Stanley Road Whitefield Manchester, M45 8GZ,

Timeline

2 key events • 1995 - 2010

Funding Officers Ownership
Company Founded
Nov 95
Director Joined
Aug 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

SHARMAN, Heather

Active
61 Stanley Road, ManchesterM45 8GZ
Secretary
Appointed 21 Aug 2000

SHARMAN, Heather

Active
61 Stanley Road, ManchesterM45 8GZ
Born January 1957
Director
Appointed 21 Aug 2000

SHARMAN, John William

Active
61 Stanley Road, ManchesterM45 8GZ
Born August 1955
Director
Appointed 21 Aug 2000

SHARMAN, Stephen John

Active
61 Stanley Road, ManchesterM45 8GZ
Born November 1980
Director
Appointed 05 Apr 2010

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 06 Nov 1995
Resigned 06 Nov 1995

RATCLIFFE, Peter

Resigned
22 Hill Top Avenue, WilmslowSK9 2JE
Secretary
Appointed 06 Nov 1995
Resigned 22 Aug 2000

EDGE, Paul Leslie

Resigned
16 Savio Way, ManchesterM24 1FZ
Born April 1957
Director
Appointed 06 Nov 1995
Resigned 22 Aug 2000

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 06 Nov 1995
Resigned 06 Nov 1995

RATCLIFFE, Peter

Resigned
22 Hill Top Avenue, WilmslowSK9 2JE
Born March 1949
Director
Appointed 06 Nov 1995
Resigned 22 Aug 2000

Persons with significant control

1

61 Stanley Road, ManchesterM45 8GZ

Nature of Control

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

Filing History

87

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Dormant
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Dormant
16 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Legacy
25 August 2010
MG01MG01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 April 2010
AAAnnual Accounts
Miscellaneous
18 December 2009
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 July 2008
AAAnnual Accounts
Legacy
7 November 2007
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
15 November 2006
363aAnnual Return
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Accounts With Accounts Type Full
6 June 2005
AAAnnual Accounts
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2004
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 2004
AAAnnual Accounts
Legacy
6 November 2003
363sAnnual Return (shuttle)
Legacy
20 October 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 January 2003
AAAnnual Accounts
Legacy
14 November 2002
287Change of Registered Office
Legacy
14 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
23 May 2002
AUDAUD
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
14 November 2000
363sAnnual Return (shuttle)
Legacy
1 September 2000
287Change of Registered Office
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 February 2000
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
363sAnnual Return (shuttle)
Legacy
19 September 1997
287Change of Registered Office
Accounts With Accounts Type Small
8 September 1997
AAAnnual Accounts
Legacy
14 March 1997
287Change of Registered Office
Legacy
2 December 1996
363sAnnual Return (shuttle)
Legacy
10 September 1996
225Change of Accounting Reference Date
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Legacy
3 January 1996
287Change of Registered Office
Incorporation Company
6 November 1995
NEWINCIncorporation