Background WavePink WaveYellow Wave

PERRYN HOUSE LIMITED (03998641)

PERRYN HOUSE LIMITED (03998641) is an active UK company. incorporated on 22 May 2000. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PERRYN HOUSE LIMITED has been registered for 25 years. Current directors include BELOLA, Btisam, BROWN, Lewis Robert, TREFFEISEN, Andre Markus.

Company Number
03998641
Status
active
Type
ltd
Incorporated
22 May 2000
Age
25 years
Address
C/O Fairoak Estate Management Ltd Building 3 Chiswick Park, London, W4 5YA
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BELOLA, Btisam, BROWN, Lewis Robert, TREFFEISEN, Andre Markus
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYN HOUSE LIMITED

PERRYN HOUSE LIMITED is an active company incorporated on 22 May 2000 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PERRYN HOUSE LIMITED was registered 25 years ago.(SIC: 94990)

Status

active

Active since 25 years ago

Company No

03998641

LTD Company

Age

25 Years

Incorporated 22 May 2000

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

CALLYMORE LIMITED
From: 22 May 2000To: 7 June 2000
Contact
Address

C/O Fairoak Estate Management Ltd Building 3 Chiswick Park 566 Chiswick High Road London, W4 5YA,

Previous Addresses

C/O London Block Management Limited 4th Floor 9 White Lion Street London N1 9PD United Kingdom
From: 22 March 2018To: 12 June 2020
11 Du Cane House 101 Du Cane Road London W12 0UR
From: 22 May 2000To: 22 March 2018
Timeline

16 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Joined
Nov 12
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Funding Round
Aug 20
Director Joined
Oct 20
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Oct 24
Director Left
Nov 24
Director Left
Aug 25
Director Joined
Oct 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BELOLA, Btisam

Active
101 Du Cane Road, LondonW12 0UR
Born February 1979
Director
Appointed 05 Dec 2016

BROWN, Lewis Robert

Active
Building 3 Chiswick Park, LondonW4 5YA
Born December 1973
Director
Appointed 22 Oct 2025

TREFFEISEN, Andre Markus

Active
Building 3 Chiswick Park, LondonW4 5YA
Born September 1967
Director
Appointed 10 Aug 2023

COOMBS, Christopher

Resigned
29 Perryn House, LondonW3 7JD
Secretary
Appointed 31 May 2000
Resigned 01 Oct 2001

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 22 May 2000
Resigned 31 May 2000

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 06 Dec 2004
Resigned 31 Dec 2006

WHITE, Terence Robert

Resigned
43 Millcrest Road, Goffs OakEN7 5NS
Secretary
Appointed 01 Oct 2001
Resigned 31 Oct 2003

WILKINS, Michael

Resigned
Du Cane House 101 Du Cane Road, LondonW12 0UR
Secretary
Appointed 01 Jan 2007
Resigned 22 Mar 2018

CRABTREE PM LIMITED

Resigned
298 Regents Park Road, LondonN3 2UU
Corporate secretary
Appointed 01 Nov 2003
Resigned 31 Dec 2006

BELOLA, Btisam

Resigned
1 Perryn House, LondonW3 7JD
Born February 1979
Director
Appointed 22 Jun 2005
Resigned 18 Nov 2008

BROWN, Lewis Robert

Resigned
Building 3 Chiswick Park, LondonW4 5YA
Born December 1973
Director
Appointed 20 Oct 2020
Resigned 16 Oct 2024

COOMBS, Christopher

Resigned
29 Perryn House, LondonW3 7JD
Born November 1973
Director
Appointed 31 May 2000
Resigned 11 Oct 2005

DOWSE, Gilbert Harry

Resigned
17 Perryn House, LondonW3 7JD
Born March 1940
Director
Appointed 31 May 2000
Resigned 11 Oct 2005

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 22 May 2000
Resigned 31 May 2000

EL GUINDI, Adel

Resigned
101 Du Cane Road, LondonW12 0UR
Born April 1961
Director
Appointed 26 Nov 2012
Resigned 17 Dec 2013

HAMED, Ayman

Resigned
1 Foster Road, LondonW3 7AL
Born April 1970
Director
Appointed 11 Oct 2005
Resigned 17 Dec 2013

HODGSON, Emily

Resigned
Perryn House, ActonW3 7JD
Born February 1978
Director
Appointed 18 Nov 2008
Resigned 15 Feb 2022

LYNCH, Thomas Francis, Dr

Resigned
Bromyard Avenue, LondonW3 7JD
Born December 1982
Director
Appointed 27 Nov 2015
Resigned 15 Nov 2016

MITHA, Firoz Akberali

Resigned
Building 3 Chiswick Park, LondonW4 5YA
Born August 1961
Director
Appointed 25 Jan 2022
Resigned 19 Nov 2024

PETROVIC, Vel

Resigned
3 Gregory House, LondonW3 7RZ
Born March 1976
Director
Appointed 11 Oct 2005
Resigned 20 Nov 2006

STOJANOVIC, Biljana

Resigned
20 Aycliffe Road, LondonW12 0LL
Born August 1973
Director
Appointed 20 May 2005
Resigned 10 Aug 2006

VAN DRIESSCHE, Paul

Resigned
34 Perryn House, LondonW3 7JD
Born May 1962
Director
Appointed 19 Sept 2003
Resigned 08 Aug 2025
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
6 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
22 March 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Appoint Person Director Company With Name
26 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 April 2010
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
12 May 2009
AAAnnual Accounts
Accounts Amended With Accounts Type Full
10 February 2009
AAMDAAMD
Legacy
3 December 2008
288aAppointment of Director or Secretary
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
20 June 2008
363aAnnual Return
Legacy
19 June 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 May 2008
AAAnnual Accounts
Legacy
24 April 2008
287Change of Registered Office
Legacy
15 April 2008
287Change of Registered Office
Legacy
14 April 2008
287Change of Registered Office
Resolution
29 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
23 January 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
287Change of Registered Office
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 November 2006
AAAnnual Accounts
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Resolution
23 March 2006
RESOLUTIONSResolutions
Legacy
7 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
28 September 2003
288aAppointment of Director or Secretary
Legacy
5 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Legacy
8 November 2001
363aAnnual Return
Legacy
18 October 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
287Change of Registered Office
Legacy
29 June 2001
225Change of Accounting Reference Date
Resolution
6 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
287Change of Registered Office
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Certificate Change Of Name Company
6 June 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 May 2000
NEWINCIncorporation