Background WavePink WaveYellow Wave

JULIE PERRY EVENTS LTD (07453232)

JULIE PERRY EVENTS LTD (07453232) is an active UK company. incorporated on 29 November 2010. with registered office in Lymm. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. JULIE PERRY EVENTS LTD has been registered for 15 years. Current directors include PERRY, Julie, STRETFORD, Paul.

Company Number
07453232
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
Great Oak Farm Offices, Lymm, WA13 0TF
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PERRY, Julie, STRETFORD, Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIE PERRY EVENTS LTD

JULIE PERRY EVENTS LTD is an active company incorporated on 29 November 2010 with the registered office located in Lymm. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. JULIE PERRY EVENTS LTD was registered 15 years ago.(SIC: 96090)

Status

active

Active since 15 years ago

Company No

07453232

LTD Company

Age

15 Years

Incorporated 29 November 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 6 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 20 November 2026
For period ending 6 November 2026
Contact
Address

Great Oak Farm Offices Mag Lane Lymm, WA13 0TF,

Previous Addresses

Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ England
From: 18 January 2016To: 14 November 2019
Unit 2E, Beehive Mill Jersey Street Manchester M4 6JG
From: 10 November 2015To: 18 January 2016
211 Manchester New Road Middleton Manchester M24 1JT England
From: 4 June 2015To: 10 November 2015
Harewood House 2-6 Rochdale Road Middleton Manchester M24 6DP England
From: 12 February 2015To: 4 June 2015
The Studio 37a Church Meadow Bury Lancashire BL9 8JF
From: 5 June 2014To: 12 February 2015
the Studio 13a Church Meadow Unsworth Bury Lancashire BL9 8JF
From: 3 December 2013To: 5 June 2014
Hampton House Oldham Road Middleton Manchester M24 1GT
From: 26 October 2012To: 3 December 2013
37a Church Meadow Bury Manchester BL9 8JF
From: 8 August 2012To: 26 October 2012
31 Sackville Street Manchester M1 3LZ United Kingdom
From: 1 May 2012To: 8 August 2012
37a Church Meadow Bury Manchester BL9 8JF
From: 17 February 2012To: 1 May 2012
Spring Court Spring Road Hale Altrincham Cheshire WA14 2UQ United Kingdom
From: 29 November 2010To: 17 February 2012
Timeline

5 key events • 2010 - 2020

Funding Officers Ownership
Company Founded
Nov 10
New Owner
Nov 17
Director Joined
Jan 18
Owner Exit
Jan 18
Loan Secured
Sept 20
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

PERRY, Julie

Active
Mag Lane, LymmWA13 0TF
Born February 1964
Director
Appointed 29 Nov 2010

STRETFORD, Paul

Active
Mag Lane, LymmWA13 0TF
Born June 1958
Director
Appointed 10 Jan 2018

Persons with significant control

2

1 Active
1 Ceased
Mag Lane, LymmWA13 0TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2018

Ms Julie Perry

Ceased
Beehive Mill, ManchesterM4 6JG
Born February 1964

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 10 Jan 2018
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
PARENT_ACCPARENT_ACC
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2024
AAAnnual Accounts
Legacy
5 February 2024
PARENT_ACCPARENT_ACC
Legacy
30 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
7 March 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
22 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 November 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 June 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
21 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
19 August 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Change Person Director Company With Change Date
5 December 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
31 August 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2012
AD01Change of Registered Office Address
Incorporation Company
29 November 2010
NEWINCIncorporation