Background WavePink WaveYellow Wave

PERMAVOID LIMITED (04369142)

PERMAVOID LIMITED (04369142) is an active UK company. incorporated on 7 February 2002. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). PERMAVOID LIMITED has been registered for 24 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
04369142
Status
active
Type
ltd
Incorporated
7 February 2002
Age
24 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMAVOID LIMITED

PERMAVOID LIMITED is an active company incorporated on 7 February 2002 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). PERMAVOID LIMITED was registered 24 years ago.(SIC: 22290)

Status

active

Active since 24 years ago

Company No

04369142

LTD Company

Age

24 Years

Incorporated 7 February 2002

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

EURO LANDSCAPES LIMITED
From: 7 February 2002To: 11 July 2002
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom
From: 12 September 2018To: 3 November 2021
Christopher House, 94B London Road, Leicester Leicestershire LE2 0QS
From: 7 February 2002To: 12 September 2018
Timeline

24 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Capital Reduction
Feb 10
Share Buyback
Feb 10
Director Joined
Jan 12
New Owner
Jul 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Secured
May 20
Director Left
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Oct 23
Director Joined
Nov 23
2
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

VERSLUYS, Emma Gayle

Active
Victoria Place, LeedsLS11 5AE
Secretary
Appointed 31 Aug 2018

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

CULSHAW, Claire

Resigned
Prospect Place, Millennium Way, DerbyDE24 8HG
Secretary
Appointed 30 Sept 2011
Resigned 31 Aug 2018

LEIGH, Diane

Resigned
Christopher House, 94b London, LeicestershireLE2 0QS
Secretary
Appointed 05 Jul 2002
Resigned 31 Aug 2018

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 07 Feb 2002
Resigned 12 Mar 2002

JAMES, Paul Anthony

Resigned
Victoria Place, LeedsLS11 5AE
Born February 1967
Director
Appointed 31 Aug 2018
Resigned 30 Sept 2023

MURPHY, Thomas Leo

Resigned
Christopher House, 94b London, LeicestershireLE2 0QS
Born July 1948
Director
Appointed 30 Sept 2011
Resigned 31 Aug 2018

PAYNE, Martin Keith

Resigned
Victoria Place, LeedsLS11 5AE
Born July 1965
Director
Appointed 31 Aug 2018
Resigned 28 Feb 2022

SABIN, Glen Brian

Resigned
Edlington, DoncasterDN12 1ES
Born January 1958
Director
Appointed 31 Aug 2018
Resigned 01 Nov 2021

VAN RAAM, Carolus Hermanus

Resigned
Edlington, DoncasterDN12 1ES
Born August 1960
Director
Appointed 05 Jul 2002
Resigned 31 Aug 2018

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 07 Feb 2002
Resigned 12 Mar 2002

Persons with significant control

3

1 Active
2 Ceased
Victoria Place, LeedsLS11 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2018
Kettenburger Straat 5, Amsterdam

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 31 Aug 2018

Mr Thomas Leo Murphy

Ceased
Edlington, DoncasterDN12 1ES
Born July 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2018
Ceased 31 Aug 2018
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
9 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2019
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
19 February 2019
AD04Change of Accounting Records Location
Resolution
27 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 November 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
30 July 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 July 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
30 July 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Move Registers To Sail Company
19 February 2013
AD03Change of Location of Company Records
Change Sail Address Company
19 February 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
19 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 February 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
8 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Capital Cancellation Shares
9 February 2010
SH06Cancellation of Shares
Resolution
9 February 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
9 February 2010
SH03Return of Purchase of Own Shares
Statement Of Companys Objects
12 January 2010
CC04CC04
Resolution
12 January 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 March 2009
AAAnnual Accounts
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 March 2008
AAAnnual Accounts
Legacy
7 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 April 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
15 February 2006
363aAnnual Return
Legacy
14 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
14 April 2005
363sAnnual Return (shuttle)
Legacy
24 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2003
AAAnnual Accounts
Legacy
10 December 2002
88(2)R88(2)R
Legacy
10 December 2002
88(2)R88(2)R
Legacy
10 December 2002
225Change of Accounting Reference Date
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
287Change of Registered Office
Certificate Change Of Name Company
11 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 April 2002
123Notice of Increase in Nominal Capital
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Resolution
18 March 2002
RESOLUTIONSResolutions
Resolution
18 March 2002
RESOLUTIONSResolutions
Incorporation Company
7 February 2002
NEWINCIncorporation