Background WavePink WaveYellow Wave

PERITEMPO LIMITED (05142955)

PERITEMPO LIMITED (05142955) is an active UK company. incorporated on 2 June 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PERITEMPO LIMITED has been registered for 21 years. Current directors include DE COCK, Jacques Jean, RODGER, Sally Ann, Dr.

Company Number
05142955
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
27 Lindfield Gardens, London, NW3 6PX
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DE COCK, Jacques Jean, RODGER, Sally Ann, Dr
SIC Codes
62012, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERITEMPO LIMITED

PERITEMPO LIMITED is an active company incorporated on 2 June 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PERITEMPO LIMITED was registered 21 years ago.(SIC: 62012, 70229)

Status

active

Active since 21 years ago

Company No

05142955

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

5 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

27 Lindfield Gardens London, NW3 6PX,

Previous Addresses

, 25 Lindfield Gardens, London, NW3 6PX
From: 2 June 2004To: 24 March 2017
Timeline

3 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jun 15
New Owner
Aug 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

RODGER, Sally Ann, Dr

Active
27 Lindfield Gardens, LondonNW3 6PX
Secretary
Appointed 02 Jun 2004

DE COCK, Jacques Jean

Active
27 Lindfield Gardens, LondonNW3 6PX
Born August 1958
Director
Appointed 02 Jun 2004

RODGER, Sally Ann, Dr

Active
27 Lindfield Gardens, LondonNW3 6PX
Born June 1960
Director
Appointed 02 Jun 2004

DOMINIQUE, Antonette Sureshini

Resigned
Oxford Road, HarrowHA1 4JH
Born November 1976
Director
Appointed 01 May 2008
Resigned 01 May 2015

DOMINIQUE, Sathesti Anton

Resigned
228 Upper Bridge Road, ChelmsfordCM2 0RU
Born June 1974
Director
Appointed 15 Apr 2005
Resigned 30 Apr 2008

Persons with significant control

1

Mr Jacques Jean De Cock

Active
Lindfield Gardens, LondonNW3 6PX
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jun 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 November 2018
AAAnnual Accounts
Gazette Notice Compulsory
16 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 June 2018
CS01Confirmation Statement
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
14 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
13 June 2017
AAAnnual Accounts
Gazette Notice Compulsory
6 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Sail Address Company
29 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 May 2010
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
14 May 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
20 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
7 June 2006
363aAnnual Return
Legacy
1 June 2006
88(2)R88(2)R
Legacy
1 June 2006
123Notice of Increase in Nominal Capital
Resolution
1 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
9 July 2005
88(2)R88(2)R
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
123Notice of Increase in Nominal Capital
Incorporation Company
2 June 2004
NEWINCIncorporation