Background WavePink WaveYellow Wave

PERRY FINANCIAL SOLUTIONS LIMITED (06212175)

PERRY FINANCIAL SOLUTIONS LIMITED (06212175) is an active UK company. incorporated on 13 April 2007. with registered office in Stourbridge. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PERRY FINANCIAL SOLUTIONS LIMITED has been registered for 18 years. Current directors include POOLE, Christopher Nelson.

Company Number
06212175
Status
active
Type
ltd
Incorporated
13 April 2007
Age
18 years
Address
Temple Mews Stamford Courtyard, Stourbridge, DY7 5EX
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
POOLE, Christopher Nelson
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRY FINANCIAL SOLUTIONS LIMITED

PERRY FINANCIAL SOLUTIONS LIMITED is an active company incorporated on 13 April 2007 with the registered office located in Stourbridge. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PERRY FINANCIAL SOLUTIONS LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06212175

LTD Company

Age

18 Years

Incorporated 13 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 November 2025 (5 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

21 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

DARREN BLOWER MORTGAGE SERVICES LIMITED
From: 13 April 2007To: 3 February 2010
Contact
Address

Temple Mews Stamford Courtyard Enville Stourbridge, DY7 5EX,

Previous Addresses

Temple Mews Hall Drive Enville Stourbridge West Midlands DY7 5HB England
From: 5 April 2022To: 15 August 2023
Owl Barn Tack Farm Hewell Lane Tardebidge Redditch Worcestershire B97 6QH
From: 13 April 2007To: 5 April 2022
Timeline

7 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Apr 07
Funding Round
May 18
Director Joined
May 18
Owner Exit
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ROSE, Simon

Active
Stamford Courtyard, StourbridgeDY7 5EX
Secretary
Appointed 31 Mar 2022

POOLE, Christopher Nelson

Active
Stamford Courtyard, StourbridgeDY7 5EX
Born April 1961
Director
Appointed 31 Mar 2022

BLOWER, Darren

Resigned
Vernon House Bourne Heath Lane, BromsgroveB61 9LB
Secretary
Appointed 13 Apr 2007
Resigned 12 Mar 2009

HARRIS, Donna Marie

Resigned
Hewell Lane, RedditchB97 6QH
Secretary
Appointed 23 May 2018
Resigned 31 Mar 2022

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 13 Apr 2007
Resigned 13 Apr 2007

BLOWER, Darren

Resigned
Vernon House Bourne Heath Lane, BromsgroveB61 9LB
Born May 1965
Director
Appointed 13 Apr 2007
Resigned 12 Mar 2009

HARRIS, Donna Marie

Resigned
Hewell Lane, RedditchB97 6QH
Born June 1968
Director
Appointed 23 May 2018
Resigned 31 Mar 2022

PERRY, Ian Richard Clegg

Resigned
Hewell Lane, RedditchB97 6QH
Born July 1967
Director
Appointed 13 Apr 2007
Resigned 31 Mar 2022

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 13 Apr 2007
Resigned 13 Apr 2007

Persons with significant control

2

1 Active
1 Ceased
Hall Drive, StourbridgeDY7 5HB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022

Mr Ian Richard Clegg Perry

Ceased
Hall Drive, StourbridgeDY7 5HB
Born July 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

69

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Accounts With Accounts Type Dormant
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 May 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 April 2022
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2018
AAAnnual Accounts
Capital Allotment Shares
25 May 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
25 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
10 September 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 September 2014
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Certificate Change Of Name Company
3 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Legacy
28 September 2009
287Change of Registered Office
Legacy
17 April 2009
363aAnnual Return
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
14 November 2008
88(2)Return of Allotment of Shares
Legacy
17 April 2008
363aAnnual Return
Legacy
21 October 2007
225Change of Accounting Reference Date
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
287Change of Registered Office
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Incorporation Company
13 April 2007
NEWINCIncorporation