Background WavePink WaveYellow Wave

PERMANENT PECOH HOLDINGS LIMITED (05468381)

PERMANENT PECOH HOLDINGS LIMITED (05468381) is an active UK company. incorporated on 1 June 2005. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PERMANENT PECOH HOLDINGS LIMITED has been registered for 20 years. Current directors include WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED.

Company Number
05468381
Status
active
Type
ltd
Incorporated
1 June 2005
Age
20 years
Address
5 Churchill Place, London, E14 5HU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
WHITAKER, Paivi Helena, CSC DIRECTORS (NO.3) LIMITED, CSC DIRECTORS (NO.4) LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMANENT PECOH HOLDINGS LIMITED

PERMANENT PECOH HOLDINGS LIMITED is an active company incorporated on 1 June 2005 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PERMANENT PECOH HOLDINGS LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05468381

LTD Company

Age

20 Years

Incorporated 1 June 2005

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026
Contact
Address

5 Churchill Place 10 Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX England
From: 25 March 2020To: 14 April 2025
35 Great St. Helen's London EC3A 6AP
From: 1 June 2005To: 25 March 2020
Timeline

14 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Left
Mar 12
Director Joined
Apr 12
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Jan 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CSC CORPORATE SERVICES (LONDON) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Jun 2005

WHITAKER, Paivi Helena

Active
Churchill Place, LondonE14 5HU
Born January 1963
Director
Appointed 01 Feb 2023

CSC DIRECTORS (NO.3) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 01 Jun 2005

CSC DIRECTORS (NO.4) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate director
Appointed 01 Jun 2005

BALAI, David

Resigned
54 Links Avenue, RomfordRM2 6ND
Born March 1956
Director
Appointed 07 Jun 2005
Resigned 29 Oct 2009

JAFFE, Daniel Marc Richard

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born August 1975
Director
Appointed 20 Jul 2018
Resigned 01 Feb 2023

STEWART, Ian Gordon

Resigned
Lovell Park Road, LeedsLS1 1NS
Born November 1960
Director
Appointed 21 Mar 2012
Resigned 09 Dec 2016

WALLACE, Claudia Ann

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1974
Director
Appointed 09 Dec 2016
Resigned 20 Jul 2018

WALLACE, Claudia Ann

Resigned
Great St. Helen's, LondonEC3A 6AP
Born February 1974
Director
Appointed 29 Oct 2009
Resigned 21 Mar 2012

Persons with significant control

2

1 Active
1 Ceased
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jan 2025
Bartholomew Lane, LondonEC2N 2AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Jan 2025
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 April 2025
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 April 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 April 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
7 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
12 December 2024
CH02Change of Corporate Director Details
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Corporate Director Company With Change Date
25 March 2020
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 March 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 March 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
25 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
25 March 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 June 2019
AAAnnual Accounts
Termination Director Company
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Corporate Secretary Company With Change Date
14 December 2016
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
14 December 2016
CH02Change of Corporate Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Dormant
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Dormant
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
3 April 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Resolution
1 August 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 August 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Dormant
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
25 June 2010
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
25 June 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
11 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
4 June 2008
287Change of Registered Office
Legacy
3 June 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
27 March 2008
AAAnnual Accounts
Legacy
15 June 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 March 2007
AAAnnual Accounts
Legacy
30 June 2006
363aAnnual Return
Accounts With Accounts Type Group
22 March 2006
AAAnnual Accounts
Legacy
2 July 2005
225Change of Accounting Reference Date
Legacy
17 June 2005
288aAppointment of Director or Secretary
Incorporation Company
1 June 2005
NEWINCIncorporation