Background WavePink WaveYellow Wave

PERTH (UK) LIMITED (03198915)

PERTH (UK) LIMITED (03198915) is an active UK company. incorporated on 15 May 1996. with registered office in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERTH (UK) LIMITED has been registered for 29 years. Current directors include MILES, Christine Jane.

Company Number
03198915
Status
active
Type
ltd
Incorporated
15 May 1996
Age
29 years
Address
Walton House Philippines Shaw, Sevenoaks, TN14 6AF
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MILES, Christine Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTH (UK) LIMITED

PERTH (UK) LIMITED is an active company incorporated on 15 May 1996 with the registered office located in Sevenoaks. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERTH (UK) LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03198915

LTD Company

Age

29 Years

Incorporated 15 May 1996

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 9 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SANITEC LIMITED
From: 15 May 1996To: 24 December 1998
Contact
Address

Walton House Philippines Shaw Ide Hill Sevenoaks, TN14 6AF,

Timeline

5 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
May 96
Loan Cleared
Nov 20
Loan Secured
Mar 21
Director Left
Aug 21
Owner Exit
Mar 22
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MILES, Christine Jane

Active
Phillipines Shaw, SevenoaksTN14 6AF
Born May 1963
Director
Appointed 06 Jun 2000

MILES, Jonathan

Resigned
Phillippines Shaw, SevenoaksTN14 6AF
Secretary
Appointed 03 Sept 2003
Resigned 16 Jun 2021

MILES, Simon David

Resigned
3 Winchester Grove, SevenoaksTN13 3BL
Secretary
Appointed 15 May 1996
Resigned 06 Jun 2000

BRACHERS LIMITED

Resigned
Somerfield House, 59 London Road, MaidstoneME16 8JH
Corporate secretary
Appointed 06 Jun 2000
Resigned 12 May 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 15 May 1996
Resigned 15 May 1996

MILES, Jonathan

Resigned
Phillippines Shaw, SevenoaksTN14 6AF
Born January 1963
Director
Appointed 15 May 1996
Resigned 16 Jun 2021

MILES, Simon David

Resigned
3 Winchester Grove, SevenoaksTN13 3BL
Born March 1960
Director
Appointed 15 May 1996
Resigned 06 Jun 2000

Persons with significant control

2

1 Active
1 Ceased

Mr Jonathan Miles

Ceased
Philippines Shaw, SevenoaksTN14 6AF
Born January 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2022

Mrs Christine Jane Miles

Active
Philippines Shaw, SevenoaksTN14 6AF
Born May 1963

Nature of Control

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

Filing History

93

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2013
AAAnnual Accounts
Accounts Amended With Made Up Date
21 June 2013
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
14 July 2009
287Change of Registered Office
Legacy
22 May 2009
363aAnnual Return
Legacy
21 May 2009
288cChange of Particulars
Legacy
21 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
22 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2007
AAAnnual Accounts
Legacy
16 June 2007
287Change of Registered Office
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 August 2006
AAAnnual Accounts
Legacy
2 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2006
AAAnnual Accounts
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
22 July 2004
AAAnnual Accounts
Legacy
17 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 October 2003
AAAnnual Accounts
Legacy
11 September 2003
287Change of Registered Office
Legacy
11 September 2003
288aAppointment of Director or Secretary
Legacy
15 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2002
AAAnnual Accounts
Legacy
28 May 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
225Change of Accounting Reference Date
Accounts Amended With Made Up Date
11 October 2001
AAMDAAMD
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 2001
AAAnnual Accounts
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
2 October 2000
AAAnnual Accounts
Legacy
2 August 2000
395Particulars of Mortgage or Charge
Legacy
27 June 2000
123Notice of Increase in Nominal Capital
Legacy
27 June 2000
287Change of Registered Office
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
27 June 2000
88(2)R88(2)R
Resolution
27 June 2000
RESOLUTIONSResolutions
Resolution
27 June 2000
RESOLUTIONSResolutions
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
5 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1999
AAAnnual Accounts
Certificate Change Of Name Company
23 December 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
9 September 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
23 June 1997
363sAnnual Return (shuttle)
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 May 1997
AAAnnual Accounts
Resolution
7 May 1997
RESOLUTIONSResolutions
Legacy
23 August 1996
225Change of Accounting Reference Date
Legacy
22 May 1996
288288
Incorporation Company
15 May 1996
NEWINCIncorporation