Background WavePink WaveYellow Wave

PERFUME POINT LIMITED (05932701)

PERFUME POINT LIMITED (05932701) is an active UK company. incorporated on 12 September 2006. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of cosmetic and toilet articles in specialised stores. PERFUME POINT LIMITED has been registered for 19 years. Current directors include VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Viyan.

Company Number
05932701
Status
active
Type
ltd
Incorporated
12 September 2006
Age
19 years
Address
80 Mosley Road, Manchester, M17 1LE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of cosmetic and toilet articles in specialised stores
Directors
VADERA, Dylan, VADERA, Sanjay Jayantilal, VADERA, Viyan
SIC Codes
47750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFUME POINT LIMITED

PERFUME POINT LIMITED is an active company incorporated on 12 September 2006 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of cosmetic and toilet articles in specialised stores. PERFUME POINT LIMITED was registered 19 years ago.(SIC: 47750)

Status

active

Active since 19 years ago

Company No

05932701

LTD Company

Age

19 Years

Incorporated 12 September 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

HS 419 LIMITED
From: 12 September 2006To: 18 April 2007
Contact
Address

80 Mosley Road Trafford Park Manchester, M17 1LE,

Previous Addresses

Churchill Point Lake Edge Green Trafford Park Road Manchester Greater Mancheseter M17 1BL
From: 12 September 2006To: 17 February 2023
Timeline

11 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Sept 06
Loan Cleared
Sept 16
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
New Owner
Sept 23
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

VADERA, Vipul Jayantilal

Active
The Avenue, AltrinchamWA15 0LX
Secretary
Appointed 14 Feb 2007

VADERA, Dylan

Active
Mosley Road, ManchesterM17 1LE
Born April 1998
Director
Appointed 31 Mar 2025

VADERA, Sanjay Jayantilal

Active
Mosley Road, ManchesterM17 1LE
Born June 1967
Director
Appointed 14 Feb 2007

VADERA, Viyan

Active
Mosley Road, ManchesterM17 1LE
Born June 2001
Director
Appointed 31 Mar 2025

HEATONS SECRETARIES LIMITED

Resigned
5th Floor Free Trade Exchange, ManchesterM2 5GB
Corporate secretary
Appointed 12 Sept 2006
Resigned 14 Feb 2007

HEATONS DIRECTORS LIMITED

Resigned
5th Floor Free Trade Exchange, ManchesterM2 5GB
Corporate director
Appointed 12 Sept 2006
Resigned 14 Feb 2007

Persons with significant control

2

Mr Sanjay Jayantilal Vadera

Active
Mosley Road, ManchesterM17 1LE
Born June 1967

Nature of Control

Right to appoint and remove directors as firm
Notified 21 Sept 2023
Lake Edge Green, ManchesterM17 1BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Small
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Small
25 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 September 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
3 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 September 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Small
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Small
7 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Secretary Company With Change Date
10 October 2011
CH03Change of Secretary Details
Legacy
5 October 2011
MG02MG02
Legacy
5 October 2011
MG01MG01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Change Person Director Company With Change Date
16 November 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Auditors Resignation Company
17 August 2009
AUDAUD
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
1 October 2007
363sAnnual Return (shuttle)
Resolution
11 May 2007
RESOLUTIONSResolutions
Memorandum Articles
23 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 April 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
27 February 2007
225Change of Accounting Reference Date
Legacy
27 February 2007
287Change of Registered Office
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Incorporation Company
12 September 2006
NEWINCIncorporation