Background WavePink WaveYellow Wave

PEREGRINE EXECUTIVE SEARCH LTD. (06255290)

PEREGRINE EXECUTIVE SEARCH LTD. (06255290) is an active UK company. incorporated on 22 May 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PEREGRINE EXECUTIVE SEARCH LTD. has been registered for 18 years. Current directors include CASSIM, Shums Thabrezi Muhammad.

Company Number
06255290
Status
active
Type
ltd
Incorporated
22 May 2007
Age
18 years
Address
25 Gerrard Street, London, W1D 6JL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CASSIM, Shums Thabrezi Muhammad
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEREGRINE EXECUTIVE SEARCH LTD.

PEREGRINE EXECUTIVE SEARCH LTD. is an active company incorporated on 22 May 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PEREGRINE EXECUTIVE SEARCH LTD. was registered 18 years ago.(SIC: 62012)

Status

active

Active since 18 years ago

Company No

06255290

LTD Company

Age

18 Years

Incorporated 22 May 2007

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 11 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026

Previous Company Names

SPECIALIZM LTD
From: 22 May 2007To: 18 May 2010
Contact
Address

25 Gerrard Street London, W1D 6JL,

Previous Addresses

5-7 St Helen's Place London EC3A 6AU
From: 22 May 2007To: 9 June 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
May 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CASSIM, Hafiz Jamal Mahmud

Active
Castle Way, West MallingME19 5HF
Secretary
Appointed 01 Apr 2010

CASSIM, Shums Thabrezi Muhammad

Active
71 Castle Way, West MallingME19 5HF
Born May 1972
Director
Appointed 27 Jun 2007

HARRIS, Ian Louis

Resigned
12 Clanricarde Gardens, LondonW2 4NA
Secretary
Appointed 01 Jun 2007
Resigned 31 Mar 2010

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, Westbury On TrymBS9 3BH
Corporate nominee secretary
Appointed 22 May 2007
Resigned 22 May 2007

HARRIS, Ian Louis

Resigned
12 Clanricarde Gardens, LondonW2 4NA
Born August 1962
Director
Appointed 01 Jun 2007
Resigned 27 Jun 2007

MAINELLI, Michael Raymond, Professor

Resigned
Accreditation House, FelthamTW13 4UN
Born December 1958
Director
Appointed 01 Jun 2007
Resigned 27 Jun 2007

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 22 May 2007
Resigned 22 May 2007

Persons with significant control

1

Mr Shums Thabrezi Muhammad Cassim

Active
Gerrard Street, LondonW1D 6JL
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 May 2017
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2010
AR01AR01
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Move Registers To Sail Company
9 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
9 June 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
18 May 2010
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
20 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 April 2010
AP03Appointment of Secretary
Resolution
20 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
13 October 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
4 June 2008
363aAnnual Return
Legacy
10 July 2007
88(2)R88(2)R
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
225Change of Accounting Reference Date
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
88(2)R88(2)R
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Incorporation Company
22 May 2007
NEWINCIncorporation