Background WavePink WaveYellow Wave

PER-SCENT FINE LIMITED (04779360)

PER-SCENT FINE LIMITED (04779360) is an active UK company. incorporated on 28 May 2003. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450). PER-SCENT FINE LIMITED has been registered for 22 years. Current directors include VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal and 1 others.

Company Number
04779360
Status
active
Type
ltd
Incorporated
28 May 2003
Age
22 years
Address
Fragrance Quarters Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Vipul Jayantilal, VADERA, Viyan
SIC Codes
46450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PER-SCENT FINE LIMITED

PER-SCENT FINE LIMITED is an active company incorporated on 28 May 2003 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450). PER-SCENT FINE LIMITED was registered 22 years ago.(SIC: 46450)

Status

active

Active since 22 years ago

Company No

04779360

LTD Company

Age

22 Years

Incorporated 28 May 2003

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

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

SPECIALSCHEME LIMITED
From: 28 May 2003To: 29 October 2003
Contact
Address

Fragrance Quarters Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

Churchill Point Lake Edge Green Trafford Park Manchester Lancashire M17 1BL
From: 28 May 2003To: 4 May 2023
Timeline

5 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Jul 15
Loan Cleared
Sept 15
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Secretary
Appointed 02 Jun 2003

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 02 Jun 2003

VADERA, Vipul Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born May 1972
Director
Appointed 02 Jun 2003

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 28 May 2003
Resigned 02 Jun 2003

WERNERSSON, Karl

Resigned
Engihlid 9, Reykjavik 105FOREIGN
Born October 1952
Director
Appointed 23 Nov 2006
Resigned 31 Oct 2007

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 28 May 2003
Resigned 02 Jun 2003

Persons with significant control

1

Mosley Road, ManchesterM17 1LE

Nature of Control

Significant influence or control
Notified 06 May 2016
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Small
3 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
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
Accounts With Accounts Type Small
23 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
13 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
22 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2016
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
21 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Small
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Change Person Director Company With Change Date
7 June 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Auditors Resignation Company
17 August 2009
AUDAUD
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
3 April 2008
225Change of Accounting Reference Date
Legacy
1 March 2008
225Change of Accounting Reference Date
Memorandum Articles
15 November 2007
MEM/ARTSMEM/ARTS
Resolution
15 November 2007
RESOLUTIONSResolutions
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
6 November 2007
403aParticulars of Charge Subject to s859A
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
11 July 2006
AAAnnual Accounts
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2006
AAAnnual Accounts
Legacy
10 June 2005
363aAnnual Return
Legacy
10 June 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
18 January 2005
AAAnnual Accounts
Legacy
2 September 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
287Change of Registered Office
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Resolution
4 November 2003
RESOLUTIONSResolutions
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 October 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 May 2003
NEWINCIncorporation