Background WavePink WaveYellow Wave

PA PERFECT COST GRID LIMITED (08339738)

PA PERFECT COST GRID LIMITED (08339738) is an active UK company. incorporated on 21 December 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PA PERFECT COST GRID LIMITED has been registered for 13 years. Current directors include JANJUAH, Kully, MAULE, Hamish.

Company Number
08339738
Status
active
Type
ltd
Incorporated
21 December 2012
Age
13 years
Address
10 Bressenden Place, London, SW1E 5DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
JANJUAH, Kully, MAULE, Hamish
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PA PERFECT COST GRID LIMITED

PA PERFECT COST GRID LIMITED is an active company incorporated on 21 December 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PA PERFECT COST GRID LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08339738

LTD Company

Age

13 Years

Incorporated 21 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

10 Bressenden Place London, SW1E 5DN,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SR
From: 21 December 2012To: 2 October 2017
Timeline

12 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Jan 13
Director Joined
Jan 13
Loan Secured
Mar 16
Director Joined
Dec 17
Director Left
Dec 17
Loan Cleared
Mar 21
Director Left
Dec 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Sept 22
Director Left
Jan 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

GREENFIELD, James William

Active
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 02 Aug 2021

JANJUAH, Kully

Active
Bressenden Place, LondonSW1E 5DN
Born July 1968
Director
Appointed 21 Dec 2012

MAULE, Hamish

Active
Bressenden Place, LondonSW1E 5DN
Born August 1972
Director
Appointed 12 Jan 2022

GREENFIELD, James William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 01 Jul 2016
Resigned 26 Jun 2020

KING, Robert

Resigned
Buckingham Palace Road, LondonSW1W 9SR
Secretary
Appointed 21 Dec 2012
Resigned 01 Jul 2016

WARNER, William

Resigned
Bressenden Place, LondonSW1E 5DN
Secretary
Appointed 20 Jul 2020
Resigned 12 Jul 2021

CAMERON, Ruairidh Gregor

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1975
Director
Appointed 19 Dec 2017
Resigned 29 Nov 2021

GORDON, Matthew Millar

Resigned
Bressenden Place, LondonSW1E 5DN
Born August 1974
Director
Appointed 07 Jan 2013
Resigned 19 Dec 2017

LAMBE, William Anthony

Resigned
Bressenden Place, LondonSW1E 5DN
Born July 1972
Director
Appointed 22 Sept 2022
Resigned 18 Jan 2023

MIDDLETON, Alan

Resigned
Bressenden Place, LondonSW1E 5DN
Born May 1966
Director
Appointed 07 Jan 2013
Resigned 31 Dec 2021

Persons with significant control

1

Bressenden Place, LondonSW1E 5DN

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

69

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
19 June 2025
PARENT_ACCPARENT_ACC
Legacy
19 June 2025
GUARANTEE2GUARANTEE2
Legacy
19 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
6 June 2024
PARENT_ACCPARENT_ACC
Legacy
6 June 2024
AGREEMENT2AGREEMENT2
Legacy
6 June 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2023
AAAnnual Accounts
Legacy
19 July 2023
PARENT_ACCPARENT_ACC
Legacy
19 July 2023
AGREEMENT2AGREEMENT2
Legacy
19 July 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Legacy
6 June 2022
PARENT_ACCPARENT_ACC
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
6 June 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 August 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 July 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
30 June 2021
CH01Change of Director Details
Legacy
7 June 2021
PARENT_ACCPARENT_ACC
Legacy
7 June 2021
GUARANTEE2GUARANTEE2
Legacy
7 June 2021
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2021
AAAnnual Accounts
Legacy
7 January 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Legacy
20 August 2020
AGREEMENT2AGREEMENT2
Legacy
20 August 2020
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
24 July 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 June 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2017
CH01Change of Director Details
Change To A Person With Significant Control
2 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 July 2016
AP03Appointment of Secretary
Resolution
12 May 2016
RESOLUTIONSResolutions
Resolution
19 April 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 January 2016
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Person Director Company With Change Date
22 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Resolution
11 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Incorporation Company
21 December 2012
NEWINCIncorporation