Background WavePink WaveYellow Wave

PER ARDUA ASSOCIATES LIMITED (06527515)

PER ARDUA ASSOCIATES LIMITED (06527515) is an active UK company. incorporated on 7 March 2008. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PER ARDUA ASSOCIATES LIMITED has been registered for 18 years. Current directors include HARVEY, Charles Francis Surtees, HEARN, Harry James, JONES, Jennifer Rachel and 3 others.

Company Number
06527515
Status
active
Type
ltd
Incorporated
7 March 2008
Age
18 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HARVEY, Charles Francis Surtees, HEARN, Harry James, JONES, Jennifer Rachel, LOWNDES, Simon Geoffrey, MITCHELL, Ebba Katherine, RISSO-GILL, James George Francis
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PER ARDUA ASSOCIATES LIMITED

PER ARDUA ASSOCIATES LIMITED is an active company incorporated on 7 March 2008 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PER ARDUA ASSOCIATES LIMITED was registered 18 years ago.(SIC: 70229)

Status

active

Active since 18 years ago

Company No

06527515

LTD Company

Age

18 Years

Incorporated 7 March 2008

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 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

Alexandra House St John Street Salisbury, SP1 2SB,

Previous Addresses

Steynings House Summerlock Approach Salisbury Wiltshire SP2 7RJ
From: 7 March 2008To: 19 September 2012
Timeline

18 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Mar 08
Share Issue
Aug 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Jan 17
Funding Round
Jan 17
Loan Secured
Mar 21
Funding Round
Mar 21
Owner Exit
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Joined
May 21
Director Left
Jun 22
Director Left
Sept 22
Director Joined
Nov 23
Director Left
Mar 26
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

KITSANTAS-TERPSTRA, Maaike Rebekka

Active
Level 14, Tower 42, LondonEC2N 1HQ
Secretary
Appointed 28 Jun 2023

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 07 Mar 2008

HARVEY, Charles Francis Surtees

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born February 1975
Director
Appointed 21 Apr 2021

HEARN, Harry James

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born April 1985
Director
Appointed 28 Jun 2023

JONES, Jennifer Rachel

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born December 1977
Director
Appointed 21 Apr 2021

LOWNDES, Simon Geoffrey

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born October 1981
Director
Appointed 22 Nov 2016

MITCHELL, Ebba Katherine

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born February 1981
Director
Appointed 21 Apr 2021

RISSO-GILL, James George Francis

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born December 1976
Director
Appointed 22 Nov 2016

HEARN, Simon Nigel Richard

Resigned
Level 14, Tower 42, LondonEC2N 1HQ
Born May 1958
Director
Appointed 04 Apr 2008
Resigned 01 Apr 2026

LUNN, Alexander David Fisher

Resigned
Level 14, Tower 42, LondonEC2N 1HQ
Born May 1981
Director
Appointed 22 Nov 2016
Resigned 07 Jul 2022

OXLEY, Stephen Craig Kenneth

Resigned
Pipers Hill House, AndoverSP11 8AE
Born October 1955
Director
Appointed 07 Mar 2008
Resigned 04 Apr 2008

TALBOT, Sally Joanne

Resigned
Level 14, Tower 42, LondonEC2N 1HQ
Born October 1969
Director
Appointed 21 Apr 2021
Resigned 27 Apr 2022

Persons with significant control

2

1 Active
1 Ceased
St Johns Street, SalisburySP1 2SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Mar 2021

Mr Simon Nigel Richard Hearn

Ceased
Level 14, Tower 42, LondonEC2N 1HQ
Born May 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

94

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
23 April 2021
RESOLUTIONSResolutions
Resolution
23 April 2021
RESOLUTIONSResolutions
Resolution
23 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 April 2021
SH10Notice of Particulars of Variation
Memorandum Articles
18 March 2021
MAMA
Resolution
17 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Capital Allotment Shares
17 January 2017
SH01Allotment of Shares
Resolution
17 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
20 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Resolution
11 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
17 August 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
17 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
13 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 July 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
17 October 2012
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Legacy
22 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 June 2009
AAAnnual Accounts
Legacy
30 March 2009
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288aAppointment of Director or Secretary
Incorporation Company
7 March 2008
NEWINCIncorporation