Background WavePink WaveYellow Wave

PERIGON UK LIMITED (07259134)

PERIGON UK LIMITED (07259134) is an active UK company. incorporated on 19 May 2010. with registered office in Farnham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). PERIGON UK LIMITED has been registered for 15 years. Current directors include SCHMITZ, Stephan Heinz Maria.

Company Number
07259134
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
Unit Aspen, Farnham, GU10 2DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
SCHMITZ, Stephan Heinz Maria
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERIGON UK LIMITED

PERIGON UK LIMITED is an active company incorporated on 19 May 2010 with the registered office located in Farnham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). PERIGON UK LIMITED was registered 15 years ago.(SIC: 22290)

Status

active

Active since 15 years ago

Company No

07259134

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

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 14 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

TRICHORD LIMITED
From: 19 May 2010To: 6 July 2023
Contact
Address

Unit Aspen Greenhills Estate Farnham, GU10 2DZ,

Previous Addresses

Unit 5 Abbey Business Park Farnham Surrey GU9 8HT
From: 23 March 2015To: 12 May 2025
The White House 2 Meadrow Godalming Surrey GU7 3HN
From: 16 November 2010To: 23 March 2015
Eden Lodge Tilford Road Rushmoor Surrey GU10 2EB United Kingdom
From: 19 May 2010To: 16 November 2010
Timeline

21 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
May 10
Director Joined
Apr 11
Funding Round
Jun 12
Director Joined
Apr 15
Director Left
May 15
Funding Round
Jun 16
Director Left
Aug 16
Funding Round
Dec 16
Funding Round
Dec 16
Director Joined
Oct 20
Funding Round
Dec 20
Share Issue
Apr 21
Director Joined
Mar 23
Loan Cleared
May 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jul 23
Director Left
Oct 23
Director Joined
Oct 23
6
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

SCHMITZ, Stephan Heinz Maria

Active
Kreuzauerst, Dueren
Born June 1978
Director
Appointed 05 Oct 2023

WITHERS, Mark John

Resigned
Barrow Hill Cottages, WitleyGU8 5NX
Secretary
Appointed 19 May 2010
Resigned 20 Apr 2015

BRIDGER, Alan Roy

Resigned
FarnhamGU9 8HT
Born February 1965
Director
Appointed 19 Oct 2020
Resigned 31 May 2023

FRY, Jonathan Peter Hawes

Resigned
2 Meadrow, GodalmingGU7 3HN
Born June 1963
Director
Appointed 01 Apr 2015
Resigned 31 Jul 2016

HERRING, Peter Richard

Resigned
2 Meadrow, GodalmingGU7 3HN
Born February 1962
Director
Appointed 19 May 2010
Resigned 31 May 2023

HINDE, Andrew Francis

Resigned
Abbey Business Park, FarnhamGU9 8HT
Born August 1964
Director
Appointed 13 Dec 2020
Resigned 31 May 2023

OHR, Steffen

Resigned
Kreuznauer Street, Duren52355
Born September 1982
Director
Appointed 31 May 2023
Resigned 05 Oct 2023

WITHERS, Mark John

Resigned
Abbey Business Park, FarnhamGU9 8HT
Born October 1960
Director
Appointed 01 Mar 2011
Resigned 20 Apr 2015

Persons with significant control

1

0 Active
1 Ceased

Mr Peter Richard Herring

Ceased
2 Meadrow, GodalmingGU7 3HN
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 May 2016
Ceased 31 May 2023
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audited Abridged
18 March 2025
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
17 July 2023
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 July 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control Statement
3 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 June 2023
RESOLUTIONSResolutions
Memorandum Articles
17 June 2023
MAMA
Second Filing Of Director Appointment With Name
13 June 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
29 April 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
29 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Capital Allotment Shares
13 December 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Person Director Company With Change Date
15 June 2016
CH01Change of Director Details
Capital Allotment Shares
15 June 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
4 December 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
3 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Legacy
12 February 2013
MG01MG01
Capital Allotment Shares
29 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Incorporation Company
19 May 2010
NEWINCIncorporation