Background WavePink WaveYellow Wave

PEARLQUEST LTD (05143871)

PEARLQUEST LTD (05143871) is an active UK company. incorporated on 2 June 2004. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PEARLQUEST LTD has been registered for 21 years. Current directors include PERELMAN, Esther, PERELMAN, Hirsch Meyer, PERELMAN, Jonah.

Company Number
05143871
Status
active
Type
ltd
Incorporated
2 June 2004
Age
21 years
Address
43 Linthorpe Road, London, N16 5QT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PERELMAN, Esther, PERELMAN, Hirsch Meyer, PERELMAN, Jonah
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARLQUEST LTD

PEARLQUEST LTD is an active company incorporated on 2 June 2004 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PEARLQUEST LTD was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05143871

LTD Company

Age

21 Years

Incorporated 2 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 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 11 July 2025 (8 months ago)

Next Due

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

43 Linthorpe Road London, N16 5QT,

Previous Addresses

Medcar House 149a Stamford Hill London N16 5LL
From: 2 June 2004To: 3 February 2020
Timeline

7 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Aug 17
Owner Exit
Dec 17
Director Joined
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

PERELMAN, Esther

Active
Linthorpe Road, LondonN16 5QT
Born November 1989
Director
Appointed 03 Jun 2019

PERELMAN, Hirsch Meyer

Active
Linthorpe Road, LondonN16 5QT
Born June 1987
Director
Appointed 03 Jun 2019

PERELMAN, Jonah

Active
Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 03 Jun 2019

ROTHFELD, Eve Freda

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 26 May 2005
Resigned 03 Jun 2019

M & K NOMINEE SECRETARIES LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate secretary
Appointed 02 Jun 2004
Resigned 07 Sept 2004

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Born June 1954
Director
Appointed 26 May 2005
Resigned 03 Jun 2019

M & K NOMINEE DIRECTORS LTD

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate director
Appointed 02 Jun 2004
Resigned 07 Sept 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Beilu Israeli

Ceased
Medcar House, LondonN16 5LL
Born February 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 02 Jun 2017
Ceased 02 Jun 2017
149a Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Dormant
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
28 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 May 2008
AAAnnual Accounts
Legacy
7 January 2008
287Change of Registered Office
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 August 2006
AAAnnual Accounts
Legacy
22 June 2006
363sAnnual Return (shuttle)
Legacy
15 August 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
17 September 2004
287Change of Registered Office
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288bResignation of Director or Secretary
Incorporation Company
2 June 2004
NEWINCIncorporation