Background WavePink WaveYellow Wave

OFFICE PERFECTION LIMITED (04846107)

OFFICE PERFECTION LIMITED (04846107) is an active UK company. incorporated on 25 July 2003. with registered office in Maidstone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OFFICE PERFECTION LIMITED has been registered for 22 years. Current directors include CLARK, James Alexander, JACKSON, Samantha Loraine.

Company Number
04846107
Status
active
Type
ltd
Incorporated
25 July 2003
Age
22 years
Address
Nimbus House Liphook Way, Maidstone, ME16 0FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLARK, James Alexander, JACKSON, Samantha Loraine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OFFICE PERFECTION LIMITED

OFFICE PERFECTION LIMITED is an active company incorporated on 25 July 2003 with the registered office located in Maidstone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OFFICE PERFECTION LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04846107

LTD Company

Age

22 Years

Incorporated 25 July 2003

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

TOP4OFFICE LIMITED
From: 3 April 2008To: 2 May 2008
OFFICE PERFECTION LIMITED
From: 21 September 2004To: 3 April 2008
TOP4OFFICE LTD
From: 25 July 2003To: 21 September 2004
Contact
Address

Nimbus House Liphook Way 20/20 Business Park Maidstone, ME16 0FZ,

Previous Addresses

, the Old Town Hall the Broadway, Wimbledon, London, SW19 8YA
From: 25 July 2003To: 25 September 2015
Timeline

19 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jul 03
Director Joined
Apr 13
Loan Secured
Aug 15
Loan Cleared
Sept 15
Loan Secured
Apr 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Capital Update
Oct 18
Director Joined
Nov 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
May 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 24
Director Left
Feb 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CLARK, James Alexander

Active
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 25 Jan 2024

JACKSON, Samantha Loraine

Active
Liphook Way, MaidstoneME16 0FZ
Born February 1985
Director
Appointed 20 May 2022

PIERPOINT, Alan

Resigned
Chase Gardens, SouthamptonSO32 2ES
Secretary
Appointed 04 Jan 2008
Resigned 28 May 2019

PUDDICK, Roger Charles

Resigned
26 Complins, AltonGU34 4EJ
Secretary
Appointed 25 Jul 2003
Resigned 04 Jan 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 25 Jul 2003
Resigned 25 Jul 2003

CLARK, James Alexander

Resigned
Liphook Way, MaidstoneME16 0FZ
Born December 1979
Director
Appointed 01 Nov 2018
Resigned 20 May 2022

COLLINS, Jason Patrick

Resigned
Liphook Way, MaidstoneME16 0FZ
Born January 1970
Director
Appointed 04 Jan 2008
Resigned 25 Apr 2019

FERDINAND, Barry Trevor

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1964
Director
Appointed 04 Jan 2008
Resigned 02 Sept 2016

MARUGGI, Aurelio

Resigned
Liphook Way, MaidstoneME16 0FZ
Born April 1961
Director
Appointed 18 Jun 2020
Resigned 29 Feb 2024

MERRITT, Timothy David

Resigned
81 Fern Road, GodalmingGU7 3ER
Born April 1969
Director
Appointed 01 Nov 2006
Resigned 04 Jan 2008

MOLLOY, Gregory Francis

Resigned
11 The Links, PenzanceTR20 9RD
Born November 1970
Director
Appointed 25 Jul 2003
Resigned 04 Jan 2008

PUDDICK, Roger Charles

Resigned
26 Complins, AltonGU34 4EJ
Born August 1952
Director
Appointed 25 Jul 2003
Resigned 04 Jan 2008

RANDALL, Martin Keith

Resigned
Liphook Way, MaidstoneME16 0FZ
Born July 1959
Director
Appointed 04 Apr 2013
Resigned 15 Mar 2019

SALVIN, Andrew John

Resigned
126 Harvest Field Way, Sutton ColdfieldB75 5TJ
Born April 1969
Director
Appointed 01 Nov 2006
Resigned 04 Jan 2008

STANTON-GLEAVES, Robin James

Resigned
Liphook Way, 20/20 Business Park, MaidstoneME16 0FZ
Born February 1968
Director
Appointed 01 May 2019
Resigned 17 Jun 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 25 Jul 2003
Resigned 25 Jul 2003

Persons with significant control

1

Liphook Way, MaidstoneME16 0FZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

168

Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2025
AAAnnual Accounts
Legacy
18 September 2025
PARENT_ACCPARENT_ACC
Legacy
18 September 2025
GUARANTEE2GUARANTEE2
Legacy
18 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2024
AAAnnual Accounts
Legacy
8 November 2024
PARENT_ACCPARENT_ACC
Legacy
8 November 2024
GUARANTEE2GUARANTEE2
Legacy
8 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Legacy
14 November 2023
PARENT_ACCPARENT_ACC
Legacy
14 November 2023
AGREEMENT2AGREEMENT2
Legacy
14 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2023
AAAnnual Accounts
Legacy
11 November 2023
PARENT_ACCPARENT_ACC
Legacy
11 November 2023
GUARANTEE2GUARANTEE2
Legacy
11 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2021
AAAnnual Accounts
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2020
AAAnnual Accounts
Legacy
26 October 2020
PARENT_ACCPARENT_ACC
Legacy
26 October 2020
GUARANTEE2GUARANTEE2
Legacy
26 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Legacy
30 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2018
SH19Statement of Capital
Legacy
30 October 2018
CAP-SSCAP-SS
Resolution
30 October 2018
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 September 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 September 2018
AR01AR01
Legacy
22 August 2018
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
22 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 August 2018
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 August 2018
RP04AR01RP04AR01
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Memorandum Articles
14 October 2016
MAMA
Capital Variation Of Rights Attached To Shares
14 October 2016
SH10Notice of Particulars of Variation
Resolution
14 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 October 2016
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
14 October 2016
CC04CC04
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Legacy
25 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
25 September 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
8 September 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
28 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
5 August 2009
287Change of Registered Office
Legacy
5 August 2009
190190
Legacy
5 August 2009
353353
Legacy
14 July 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 April 2009
AAAnnual Accounts
Legacy
3 March 2009
287Change of Registered Office
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
190190
Legacy
29 July 2008
353353
Legacy
29 July 2008
287Change of Registered Office
Resolution
18 June 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 April 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
155(6)a155(6)a
Legacy
14 April 2008
155(6)a155(6)a
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
4 April 2008
403aParticulars of Charge Subject to s859A
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 February 2008
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
287Change of Registered Office
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Legacy
7 January 2008
88(2)R88(2)R
Resolution
7 January 2008
RESOLUTIONSResolutions
Resolution
7 January 2008
RESOLUTIONSResolutions
Legacy
28 August 2007
363aAnnual Return
Legacy
20 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
363aAnnual Return
Legacy
13 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
12 October 2005
363aAnnual Return
Legacy
12 October 2005
353353
Accounts With Accounts Type Dormant
28 April 2005
AAAnnual Accounts
Resolution
27 April 2005
RESOLUTIONSResolutions
Resolution
27 April 2005
RESOLUTIONSResolutions
Legacy
27 April 2005
353a353a
Legacy
27 April 2005
287Change of Registered Office
Legacy
27 April 2005
225Change of Accounting Reference Date
Legacy
7 December 2004
363aAnnual Return
Legacy
7 December 2004
288cChange of Particulars
Legacy
12 October 2004
88(2)R88(2)R
Certificate Change Of Name Company
21 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 2004
363aAnnual Return
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Legacy
27 August 2003
288bResignation of Director or Secretary
Incorporation Company
25 July 2003
NEWINCIncorporation