Background WavePink WaveYellow Wave

PERTEMPS SWINDON LIMITED (05448345)

PERTEMPS SWINDON LIMITED (05448345) is an active UK company. incorporated on 10 May 2005. with registered office in Meriden. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PERTEMPS SWINDON LIMITED has been registered for 20 years. Current directors include MOGANO, Stephen Carlo, WATSON, Carmen Anne.

Company Number
05448345
Status
active
Type
ltd
Incorporated
10 May 2005
Age
20 years
Address
Meriden Hall, Meriden, CV7 7PT
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
MOGANO, Stephen Carlo, WATSON, Carmen Anne
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTEMPS SWINDON LIMITED

PERTEMPS SWINDON LIMITED is an active company incorporated on 10 May 2005 with the registered office located in Meriden. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PERTEMPS SWINDON LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05448345

LTD Company

Age

20 Years

Incorporated 10 May 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 10 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

RUNBRIGHT LIMITED
From: 10 May 2005To: 28 June 2005
Contact
Address

Meriden Hall Main Road Meriden, CV7 7PT,

Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Joined
Apr 11
Director Left
Dec 12
Director Joined
May 13
Director Left
May 13
Loan Secured
Jan 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Owner Exit
Mar 22
Director Left
Jul 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DUDLEY, Nigel John

Active
Meriden Hall, MeridenCV7 7PT
Secretary
Appointed 10 Jun 2005

MOGANO, Stephen Carlo

Active
Main Road, CoventryCV7 7PT
Born October 1959
Director
Appointed 18 Mar 2011

WATSON, Carmen Anne

Active
Meriden Hall, MeridenCV7 7PT
Born April 1956
Director
Appointed 10 Jun 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 May 2005
Resigned 10 Jun 2005

JACKSON, Jennifer Anne

Resigned
Meriden Hall, MeridenCV7 7PT
Born September 1952
Director
Appointed 23 Aug 2005
Resigned 25 Oct 2012

THOMPSON, Kent Steven

Resigned
Meriden Hall, MeridenCV7 7PT
Born March 1964
Director
Appointed 25 Apr 2013
Resigned 01 Jul 2025

WILKES, Anne

Resigned
32 Southampton Street, SwindonSN1 2JS
Born November 1963
Director
Appointed 01 Aug 2005
Resigned 25 Apr 2013

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 May 2005
Resigned 10 Jun 2005

Persons with significant control

2

1 Active
1 Ceased
Main Road, CoventryCV7 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Mar 2022

Mr Tim Watts

Ceased
Meriden Hall, MeridenCV7 7PT
Born September 1948

Nature of Control

Significant influence or control
Notified 10 May 2017
Ceased 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

74

Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Miscellaneous
21 April 2011
MISCMISC
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Auditors Resignation Limited Company
31 March 2011
AA03AA03
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Auditors Resignation Company
5 January 2010
AUDAUD
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Resolution
14 September 2009
RESOLUTIONSResolutions
Legacy
11 September 2009
395Particulars of Mortgage or Charge
Legacy
11 May 2009
363aAnnual Return
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Accounts With Accounts Type Full
16 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
15 August 2006
AAAnnual Accounts
Legacy
16 May 2006
363aAnnual Return
Resolution
15 September 2005
RESOLUTIONSResolutions
Legacy
15 September 2005
88(2)R88(2)R
Legacy
15 September 2005
225Change of Accounting Reference Date
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
1 September 2005
288aAppointment of Director or Secretary
Memorandum Articles
8 July 2005
MEM/ARTSMEM/ARTS
Legacy
2 July 2005
287Change of Registered Office
Legacy
2 July 2005
288aAppointment of Director or Secretary
Legacy
2 July 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Incorporation Company
10 May 2005
NEWINCIncorporation