Background WavePink WaveYellow Wave

PERITUM LTD (05256574)

PERITUM LTD (05256574) is an active UK company. incorporated on 12 October 2004. with registered office in Kingswinford. The company operates in the Manufacturing sector, engaged in unknown sic code (33170). PERITUM LTD has been registered for 21 years. Current directors include BOWSER, Adam James, HALL, David, LORD, Michael Richard and 1 others.

Company Number
05256574
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
Block G1 Dandy Bank Road, Kingswinford, DY6 7TD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33170)
Directors
BOWSER, Adam James, HALL, David, LORD, Michael Richard, PORTER, Jessica May
SIC Codes
33170

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERITUM LTD

PERITUM LTD is an active company incorporated on 12 October 2004 with the registered office located in Kingswinford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33170). PERITUM LTD was registered 21 years ago.(SIC: 33170)

Status

active

Active since 21 years ago

Company No

05256574

LTD Company

Age

21 Years

Incorporated 12 October 2004

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 9 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

TOTALKARE LTD
From: 21 October 2021To: 8 January 2024
TOTALKARE HEAVY DUTY WORKSHOP SOLUTIONS LTD
From: 8 April 2015To: 21 October 2021
SOMERS TOTALKARE LIMITED
From: 24 November 2004To: 8 April 2015
GW 1136 LIMITED
From: 12 October 2004To: 24 November 2004
Contact
Address

Block G1 Dandy Bank Road Pensnett Trading Estate Kingswinford, DY6 7TD,

Previous Addresses

Unit 1 Coombs Wharf Chancel Way Halesowen West Midlands B62 8PP
From: 31 March 2011To: 1 October 2020
Unit 1 Coombs Wharf Chancel Way Halesowen West Midlands B62 8RP United Kingdom
From: 12 November 2010To: 31 March 2011
Unit 15 Forge Trading Estate Mucklow Hill Halesowen West Midlands B62 8TP
From: 12 October 2004To: 12 November 2010
Timeline

23 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Dec 09
Director Left
Mar 10
Director Joined
Mar 10
Capital Reduction
Apr 10
Share Buyback
Apr 10
Capital Reduction
Nov 16
Share Buyback
Nov 16
Owner Exit
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Director Joined
Oct 23
Owner Exit
Oct 24
Loan Secured
Feb 26
Director Left
Mar 26
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

BOWSER, Adam James

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born September 1984
Director
Appointed 15 Jul 2021

HALL, David

Active
York Crescent, StourbridgeDY8 4RT
Born March 1973
Director
Appointed 18 May 2018

LORD, Michael Richard

Active
Wolverley, KidderminsterDY11 5TQ
Born June 1966
Director
Appointed 26 Mar 2010

PORTER, Jessica May

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born March 1995
Director
Appointed 02 Oct 2023

HEMS, David Neil

Resigned
B45
Secretary
Appointed 27 May 2006
Resigned 01 Oct 2014

LLOYD, Nicola Jane

Resigned
25, Sutton ColdfieldB74 4QP
Secretary
Appointed 01 Oct 2005
Resigned 26 May 2006

GW SECRETARIES LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 12 Oct 2004
Resigned 30 Sept 2005

CURRIE, Stephen Paul

Resigned
35 Brueton Avenue, SolihullB91 3EN
Born September 1969
Director
Appointed 17 Nov 2004
Resigned 15 Mar 2010

GEOBEY, Peter Alan

Resigned
Alderminster Grove, WarwickCV35 7TB
Born February 1972
Director
Appointed 18 May 2018
Resigned 25 Nov 2022

GILLIAM, Michael John

Resigned
1 Winsford Close, HalesowenB63 3QH
Born December 1965
Director
Appointed 17 Nov 2004
Resigned 18 May 2018

GOGNA, Surbjit

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born December 1969
Director
Appointed 15 Jul 2021
Resigned 12 Mar 2026

JACKSON, Timothy George Edward

Resigned
Summercourt Square, KingswinfordDY6 9QJ
Born October 1955
Director
Appointed 17 Nov 2004
Resigned 18 May 2018

RADFORD, James Trevor

Resigned
Aston-On-Carrant, TewkesburyGL20 8HL
Born November 1973
Director
Appointed 17 Nov 2004
Resigned 25 Nov 2022

WOOD, Robert Wilson

Resigned
Cluaran 12, RadlettWD7 8PR
Born October 1948
Director
Appointed 01 Mar 2006
Resigned 30 Nov 2009

GW INCORPORATIONS LIMITED

Resigned
One Eleven Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 12 Oct 2004
Resigned 17 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Chancel Way, HalesowenB62 8PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 18 May 2018
Ceased 26 Sept 2022
Dandy Bank Road, KingswinfordDY6 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2018

Mr Timothy George Edward Jackson

Ceased
Summercourt Square, KingswinfordDY6 9QJ
Born October 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Change To A Person With Significant Control
27 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
18 September 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
17 September 2024
RP04CS01RP04CS01
Certificate Change Of Name Company
8 January 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
8 January 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2022
AAAnnual Accounts
Auditors Resignation Company
19 October 2022
AUDAUD
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Certificate Change Of Name Company
21 October 2021
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 July 2019
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
3 December 2018
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 December 2018
SH08Notice of Name/Rights of Class of Shares
Resolution
3 December 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Accounts With Accounts Type Audited Abridged
3 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
7 June 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
21 November 2016
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 November 2016
SH06Cancellation of Shares
Resolution
24 October 2016
RESOLUTIONSResolutions
Confirmation Statement
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Change Person Director Company With Change Date
7 May 2015
CH01Change of Director Details
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
16 October 2014
AR01AR01
Termination Secretary Company With Name Termination Date
16 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Small
13 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Capital Name Of Class Of Shares
25 May 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
25 May 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2011
AR01AR01
Legacy
23 June 2011
MG02MG02
Legacy
27 April 2011
MG01MG01
Accounts With Accounts Type Small
26 April 2011
AAAnnual Accounts
Legacy
21 April 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Resolution
23 April 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
20 April 2010
SH06Cancellation of Shares
Capital Return Purchase Own Shares
20 April 2010
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Small
9 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2010
AP01Appointment of Director
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Resolution
22 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
15 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
7 May 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
2 September 2008
403aParticulars of Charge Subject to s859A
Legacy
18 August 2008
287Change of Registered Office
Accounts With Accounts Type Small
15 May 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 April 2007
AAAnnual Accounts
Legacy
13 November 2006
363sAnnual Return (shuttle)
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 March 2006
AAAnnual Accounts
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
9 December 2005
363sAnnual Return (shuttle)
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
7 December 2004
88(2)R88(2)R
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Resolution
7 December 2004
RESOLUTIONSResolutions
Legacy
7 December 2004
123Notice of Increase in Nominal Capital
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Legacy
30 November 2004
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 2004
225Change of Accounting Reference Date
Legacy
24 November 2004
287Change of Registered Office
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
122122
Incorporation Company
12 October 2004
NEWINCIncorporation