Background WavePink WaveYellow Wave

49 PERHAM ROAD LIMITED (08167814)

49 PERHAM ROAD LIMITED (08167814) is an active UK company. incorporated on 3 August 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 49 PERHAM ROAD LIMITED has been registered for 13 years. Current directors include CHUNG, Wai Lung, KOZIAR, Mikhail, WOOLNOUGH, Charles Anthony.

Company Number
08167814
Status
active
Type
ltd
Incorporated
3 August 2012
Age
13 years
Address
49 Perham Road Perham Road, London, W14 9SP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHUNG, Wai Lung, KOZIAR, Mikhail, WOOLNOUGH, Charles Anthony
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

49 PERHAM ROAD LIMITED

49 PERHAM ROAD LIMITED is an active company incorporated on 3 August 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 49 PERHAM ROAD LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08167814

LTD Company

Age

13 Years

Incorporated 3 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026
Contact
Address

49 Perham Road Perham Road London, W14 9SP,

Previous Addresses

49a Perham Road London W14 9SP
From: 3 August 2012To: 7 September 2016
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Sept 14
Director Left
Oct 17
Director Joined
Mar 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CHUNG, Wai Lung

Active
Perham Road, LondonW14 9SP
Born May 1964
Director
Appointed 03 Aug 2012

KOZIAR, Mikhail

Active
Rawlings Close, BeckenhamBR3 3GR
Born April 1985
Director
Appointed 01 Mar 2025

WOOLNOUGH, Charles Anthony

Active
Treen Avenue, LondonSW13 0JT
Born August 1966
Director
Appointed 03 Aug 2012

SMITH, Oliver George Eric

Resigned
Perham Road, LondonW14 9SP
Born March 1983
Director
Appointed 03 Aug 2012
Resigned 23 Oct 2017

WARMISHAM, Barry Charles

Resigned
Station Road, CardiffCF15 8AA
Born July 1961
Director
Appointed 03 Aug 2012
Resigned 03 Aug 2012

Persons with significant control

1

Mr Charles Anthony Woolnough

Active
Treen Avenue, LondonSW13 0JT
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 September 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
23 July 2015
AAAnnual Accounts
Capital Allotment Shares
9 September 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Accounts With Accounts Type Dormant
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Incorporation Company
3 August 2012
NEWINCIncorporation