Background WavePink WaveYellow Wave

PERFECT WEDDINGS & HONEYMOONS LIMITED (05338280)

PERFECT WEDDINGS & HONEYMOONS LIMITED (05338280) is an active UK company. incorporated on 20 January 2005. with registered office in Cannock. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. PERFECT WEDDINGS & HONEYMOONS LIMITED has been registered for 21 years. Current directors include DOYLE, Helen.

Company Number
05338280
Status
active
Type
ltd
Incorporated
20 January 2005
Age
21 years
Address
Newbury 1 Centrix @ Keys Business Park, Cannock, WS12 2HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
DOYLE, Helen
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT WEDDINGS & HONEYMOONS LIMITED

PERFECT WEDDINGS & HONEYMOONS LIMITED is an active company incorporated on 20 January 2005 with the registered office located in Cannock. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. PERFECT WEDDINGS & HONEYMOONS LIMITED was registered 21 years ago.(SIC: 79110)

Status

active

Active since 21 years ago

Company No

05338280

LTD Company

Age

21 Years

Incorporated 20 January 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Newbury 1 Centrix @ Keys Business Park 8 Keys Park Rd Cannock, WS12 2HA,

Previous Addresses

Ascot 1, Centrix @ Keys Business Village Keys Park Road Hednesford Cannock WS12 2HA England
From: 18 February 2022To: 2 February 2026
161 Burntwood Road Norton Canes Cannock WS11 9RN England
From: 19 April 2021To: 18 February 2022
Windsor House Windsor Business Park Trent Valley Road Lichfield WS13 6EU England
From: 4 September 2017To: 19 April 2021
3-4 the Mews Trent Business Centre Eastern Avenue Lichfield Staffordshire WS13 6RR
From: 24 December 2012To: 4 September 2017
161 Burntwood Road Norton Canes Cannock Staffordshire WS11 9RN
From: 10 February 2012To: 24 December 2012
15 High Street Chasetown Burntwood Staffordshire WS7 3XE
From: 20 January 2005To: 10 February 2012
Timeline

9 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jan 05
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Nov 15
Funding Round
Jan 17
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Feb 17
Director Left
Feb 17
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

DOYLE, Helen

Active
Centrix @ Keys Business Park, CannockWS12 2HA
Secretary
Appointed 20 Jan 2005

DOYLE, Helen

Active
Centrix @ Keys Business Park, CannockWS12 2HA
Born June 1967
Director
Appointed 20 Jan 2005

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 20 Jan 2005
Resigned 20 Jan 2005

CALVERT, Richard James

Resigned
The Mews, LichfieldWS13 6RR
Born September 1967
Director
Appointed 06 Jun 2012
Resigned 15 Feb 2017

DOYLE, Roger Paul

Resigned
161 Burntwood Road, CannockWS11 9RN
Born November 1966
Director
Appointed 20 Jan 2005
Resigned 06 Jun 2012

WAINE, Daniel Steven

Resigned
26 - 38 Sheepcote Street, BirminghamB16 8JB
Born April 1984
Director
Appointed 01 Aug 2007
Resigned 16 Oct 2015

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 20 Jan 2005
Resigned 20 Jan 2005

Persons with significant control

2

1 Active
1 Ceased

Mrs Helen Doyle

Ceased
The Mews, LichfieldWS13 6RR
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 27 Oct 2016
Caxton Place, CardiffCF23 8HA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 February 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 April 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 April 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 September 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
3 February 2017
SH01Allotment of Shares
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 December 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 December 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Capital Name Of Class Of Shares
26 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
26 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
10 February 2012
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
1 February 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
31 January 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
2 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 February 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Gazette Notice Compulsary
1 February 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
20 May 2009
88(2)Return of Allotment of Shares
Legacy
13 May 2009
123Notice of Increase in Nominal Capital
Resolution
13 May 2009
RESOLUTIONSResolutions
Legacy
17 February 2009
363aAnnual Return
Legacy
29 October 2008
288cChange of Particulars
Legacy
21 October 2008
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2007
AAAnnual Accounts
Legacy
16 August 2007
363sAnnual Return (shuttle)
Gazette Notice Compulsary
24 July 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 September 2006
363sAnnual Return (shuttle)
Gazette Notice Compulsary
5 September 2006
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 February 2005
287Change of Registered Office
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Legacy
7 February 2005
288bResignation of Director or Secretary
Incorporation Company
20 January 2005
NEWINCIncorporation