Background WavePink WaveYellow Wave

PERK UK LTD (03770815)

PERK UK LTD (03770815) is an active UK company. incorporated on 14 May 1999. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. PERK UK LTD has been registered for 26 years. Current directors include EDEN, Edward David Roger, SMITH, Robin Anthony, WILLIAMS, Vicki.

Company Number
03770815
Status
active
Type
ltd
Incorporated
14 May 1999
Age
26 years
Address
Alpha Tower, Birmingham, B1 1TT
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
EDEN, Edward David Roger, SMITH, Robin Anthony, WILLIAMS, Vicki
SIC Codes
62012, 70229, 79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERK UK LTD

PERK UK LTD is an active company incorporated on 14 May 1999 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. PERK UK LTD was registered 26 years ago.(SIC: 62012, 70229, 79110)

Status

active

Active since 26 years ago

Company No

03770815

LTD Company

Age

26 Years

Incorporated 14 May 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

TRAVELPERK UK IRL LIMITED
From: 22 August 2022To: 4 November 2025
CLICK TRAVEL LTD
From: 8 August 2007To: 22 August 2022
MISSMARPLE LIMITED
From: 1 November 2001To: 8 August 2007
MISSMARPLE.CO.UK LTD
From: 8 March 2000To: 1 November 2001
BEENO.COM LIMITED
From: 10 December 1999To: 8 March 2000
URBANATION LIMITED
From: 14 May 1999To: 10 December 1999
Contact
Address

Alpha Tower Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

23Rd Floor Alpha Tower Suffolk Street Queensway Birmingham B1 1TT United Kingdom
From: 10 June 2011To: 3 December 2012
Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT England
From: 29 November 2010To: 10 June 2011
10Th Floor Alpha Tower Suffolk Street Queensway Birmingham West Midlands B1 1TT
From: 14 May 1999To: 29 November 2010
Timeline

31 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
May 99
Director Left
Feb 10
Director Joined
Sept 12
Director Joined
Jul 13
Director Left
Feb 14
Loan Secured
Jun 14
Loan Secured
Mar 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Jan 16
Director Left
Nov 18
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Left
Jul 21
Loan Cleared
Jul 21
Loan Secured
Aug 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Director Left
Aug 22
Director Joined
Nov 22
Director Left
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
Apr 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

EDEN, Edward David Roger

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1989
Director
Appointed 28 Jun 2023

SMITH, Robin Anthony

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1983
Director
Appointed 30 Jan 2024

WILLIAMS, Vicki

Active
Suffolk Street Queensway, BirminghamB1 1TT
Born August 1976
Director
Appointed 25 Oct 2022

MCLEAN, James Freeman

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Secretary
Appointed 22 Jun 1999
Resigned 01 Aug 2022

MIDLANDS COMPANY SERVICES LIMITED

Resigned
Suite 116 Lonsdale House, BirminghamB1 1QU
Corporate nominee secretary
Appointed 14 May 1999
Resigned 14 May 1999

ADEY, Jane

Resigned
107 Vicarage Road, WarleyB68 8HU
Born June 1961
Nominee director
Appointed 14 May 1999
Resigned 14 May 1999

COLLINS, Michael Sydney

Resigned
Potwells Farm, Normanton Le HeathLE67 2TJ
Born June 1949
Director
Appointed 02 Mar 2009
Resigned 25 Feb 2010

COLLINS, Michael

Resigned
22 Streetly Lane, Sutton ColdfieldB74 4TU
Born June 1949
Director
Appointed 17 Jun 2000
Resigned 31 Jul 2001

EDEN, Edward David Roger

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1989
Director
Appointed 17 Feb 2021
Resigned 05 Jul 2021

LIVESEY, Asif John

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born February 1988
Director
Appointed 05 Jul 2021
Resigned 30 Jan 2024

MCLEAN, James Freeman

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born December 1974
Director
Appointed 21 Jun 1999
Resigned 01 Aug 2022

MCLEAN, Simon David

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born August 1976
Director
Appointed 21 Jun 1999
Resigned 30 Jul 2018

PALMER, Jill Frances

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born August 1969
Director
Appointed 01 Apr 2012
Resigned 12 Feb 2021

SLATER, Huw Llewelyn Lloyd

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born February 1982
Director
Appointed 05 Jul 2021
Resigned 28 Jun 2023

STEPHENS, Mike

Resigned
Suffolk Street Queensway, BirminghamB1 1TT
Born November 1966
Director
Appointed 01 Apr 2013
Resigned 10 Feb 2014

Persons with significant control

1

Suffolk Street Queensway, BirminghamB1 1TT

Nature of Control

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

Filing History

132

Certificate Change Of Name Company
4 November 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Memorandum Articles
18 April 2024
MAMA
Mortgage Satisfy Charge Full
16 April 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Certificate Change Of Name Company
22 August 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
27 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 July 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2021
TM01Termination of Director
Confirmation Statement With Updates
30 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
23 December 2015
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Medium
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Director Company With Change Date
26 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
19 July 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 June 2011
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
1 December 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
19 August 2009
287Change of Registered Office
Accounts Amended With Made Up Date
17 June 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
19 May 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
17 November 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Legacy
29 October 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
20 October 2008
AAAnnual Accounts
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Memorandum Articles
16 August 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 2007
363aAnnual Return
Legacy
23 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 January 2006
AAAnnual Accounts
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Resolution
13 January 2006
RESOLUTIONSResolutions
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
7 January 2005
395Particulars of Mortgage or Charge
Legacy
29 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 May 2004
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 June 2003
AAAnnual Accounts
Legacy
30 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2002
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 2001
395Particulars of Mortgage or Charge
Legacy
12 October 2001
287Change of Registered Office
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
287Change of Registered Office
Legacy
5 October 2000
225Change of Accounting Reference Date
Legacy
14 June 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2000
225Change of Accounting Reference Date
Legacy
7 March 2000
287Change of Registered Office
Certificate Change Of Name Company
9 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Incorporation Company
14 May 1999
NEWINCIncorporation