Background WavePink WaveYellow Wave

PERITIA ASSOCIATES LIMITED (06007507)

PERITIA ASSOCIATES LIMITED (06007507) is an active UK company. incorporated on 23 November 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 2 other business activities. PERITIA ASSOCIATES LIMITED has been registered for 19 years. Current directors include CANNON, Mark Antony.

Company Number
06007507
Status
active
Type
ltd
Incorporated
23 November 2006
Age
19 years
Address
169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CANNON, Mark Antony
SIC Codes
62020, 68209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERITIA ASSOCIATES LIMITED

PERITIA ASSOCIATES LIMITED is an active company incorporated on 23 November 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 2 other business activities. PERITIA ASSOCIATES LIMITED was registered 19 years ago.(SIC: 62020, 68209, 70229)

Status

active

Active since 19 years ago

Company No

06007507

LTD Company

Age

19 Years

Incorporated 23 November 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 3 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

1 Regent Street Sheffield S1 4DA
From: 23 November 2006To: 23 April 2025
Timeline

11 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Nov 06
Loan Secured
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
May 16
Loan Secured
Sept 16
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CANNON, Catherine Anne

Active
Great Portland Street, LondonW1W 5PF
Secretary
Appointed 24 Nov 2006

CANNON, Mark Antony

Active
Great Portland Street, LondonW1W 5PF
Born September 1968
Director
Appointed 24 Nov 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 23 Nov 2006
Resigned 24 Nov 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 23 Nov 2006
Resigned 24 Nov 2006

Persons with significant control

2

Mr Mark Antony Cannon

Active
Great Portland Street, LondonW1W 5PF
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Catherine Anne Cannon

Active
Great Portland Street, LondonW1W 5PF
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
3 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2010
AR01AR01
Change Person Director Company With Change Date
2 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 November 2009
AAAnnual Accounts
Legacy
17 August 2009
287Change of Registered Office
Legacy
29 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
287Change of Registered Office
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Incorporation Company
23 November 2006
NEWINCIncorporation