Background WavePink WaveYellow Wave

PERPETUUS ENERGY LIMITED (07804058)

PERPETUUS ENERGY LIMITED (07804058) is an active UK company. incorporated on 10 October 2011. with registered office in Aylesford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERPETUUS ENERGY LIMITED has been registered for 14 years. Current directors include BUCKLAND, John Milford.

Company Number
07804058
Status
active
Type
ltd
Incorporated
10 October 2011
Age
14 years
Address
The Corner House, Aylesford, ME20 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUCKLAND, John Milford
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERPETUUS ENERGY LIMITED

PERPETUUS ENERGY LIMITED is an active company incorporated on 10 October 2011 with the registered office located in Aylesford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERPETUUS ENERGY LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07804058

LTD Company

Age

14 Years

Incorporated 10 October 2011

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 31 March 2026 (1 month 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

The Corner House 2 High Street Aylesford, ME20 7BG,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 28 September 2022To: 12 June 2024
5 Fleet Place London EC4M 7rd
From: 10 October 2011To: 28 September 2022
Timeline

2 key events • 2011 - 2013

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Feb 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BUCKLAND, John Milford

Active
2 High Street, AylesfordME20 7BG
Born June 1958
Director
Appointed 10 Oct 2011

TOBITT, Stephen Henry

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 11 Mar 2013
Resigned 28 Feb 2018

DAY, Andrew Michael

Resigned
Yarmouth Road, CalbournePO30 4HZ
Born December 1962
Director
Appointed 10 Oct 2011
Resigned 21 Jan 2013

Persons with significant control

1

Mr John Milford Buckland

Active
2 High Street, AylesfordME20 7BG
Born June 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
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Second Filing Of Change Of Director Details With Name
20 November 2018
RP04CH01RP04CH01
Change To A Person With Significant Control
9 November 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 July 2013
AAAnnual Accounts
Change Person Director Company With Change Date
19 March 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Incorporation Company
10 October 2011
NEWINCIncorporation