Background WavePink WaveYellow Wave

PERFUME POINT.CO.UK LIMITED (04366220)

PERFUME POINT.CO.UK LIMITED (04366220) is an active UK company. incorporated on 4 February 2002. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. PERFUME POINT.CO.UK LIMITED has been registered for 24 years. Current directors include VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal and 1 others.

Company Number
04366220
Status
active
Type
ltd
Incorporated
4 February 2002
Age
24 years
Address
Fragrance Quarters Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal, VADERA, Viyan
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFUME POINT.CO.UK LIMITED

PERFUME POINT.CO.UK LIMITED is an active company incorporated on 4 February 2002 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. PERFUME POINT.CO.UK LIMITED was registered 24 years ago.(SIC: 47750)

Status

active

Active since 24 years ago

Company No

04366220

LTD Company

Age

24 Years

Incorporated 4 February 2002

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: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

MICHCO 350 LIMITED
From: 4 February 2002To: 29 June 2002
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: 4 February 2002To: 4 May 2023
Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Loan Cleared
Sept 15
Owner Exit
Mar 20
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

VADERA, Vipul Jayantilal

Active
The Avenue, AltrinchamWA15 0LX
Secretary
Appointed 28 Jun 2002

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 28 Jun 2002

VADERA, Vipul Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born May 1972
Director
Appointed 26 Oct 2004

VADERA, Viyan

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

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 04 Feb 2002
Resigned 27 Jun 2002

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 04 Feb 2002
Resigned 27 Jun 2002

Persons with significant control

2

1 Active
1 Ceased
Mosley Road, ManchesterM17 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2019
Lake Edge Green, ManchesterM17 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Oct 2019
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2021
CH01Change of Director Details
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 December 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Secretary Company With Change Date
20 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Legacy
5 October 2011
MG02MG02
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Auditors Resignation Company
17 August 2009
AUDAUD
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
363sAnnual Return (shuttle)
Legacy
29 August 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
88(2)R88(2)R
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2005
AAAnnual Accounts
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Resolution
22 July 2005
RESOLUTIONSResolutions
Legacy
22 July 2005
155(6)a155(6)a
Legacy
23 June 2005
395Particulars of Mortgage or Charge
Legacy
13 June 2005
363aAnnual Return
Legacy
10 June 2005
287Change of Registered Office
Memorandum Articles
9 June 2005
MEM/ARTSMEM/ARTS
Resolution
9 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 February 2005
AAAnnual Accounts
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
5 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 December 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
225Change of Accounting Reference Date
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
287Change of Registered Office
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
287Change of Registered Office
Legacy
13 September 2002
287Change of Registered Office
Memorandum Articles
8 July 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 2002
NEWINCIncorporation