Background WavePink WaveYellow Wave

PERLIN PARTNERS LIMITED (08461656)

PERLIN PARTNERS LIMITED (08461656) is an active UK company. incorporated on 26 March 2013. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. PERLIN PARTNERS LIMITED has been registered for 13 years. Current directors include BRASS, Joanna Margaret, BRASS, Richard Rudi, RICHARDSON, Benjamin Albert Roy, Mr..

Company Number
08461656
Status
active
Type
ltd
Incorporated
26 March 2013
Age
13 years
Address
35 Westgate, Huddersfield, HD1 1PA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BRASS, Joanna Margaret, BRASS, Richard Rudi, RICHARDSON, Benjamin Albert Roy, Mr.
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERLIN PARTNERS LIMITED

PERLIN PARTNERS LIMITED is an active company incorporated on 26 March 2013 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. PERLIN PARTNERS LIMITED was registered 13 years ago.(SIC: 70221)

Status

active

Active since 13 years ago

Company No

08461656

LTD Company

Age

13 Years

Incorporated 26 March 2013

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 23 December 2025 (4 months 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

3 months left

Last Filed

Made up to 4 July 2025 (9 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

35 Westgate Huddersfield, HD1 1PA,

Timeline

3 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
May 23
Funding Round
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BRASS, Joanna Margaret

Active
Westgate, HuddersfieldHD1 1PA
Born October 1972
Director
Appointed 26 Mar 2013

BRASS, Richard Rudi

Active
Westgate, HuddersfieldHD1 1PA
Born April 1973
Director
Appointed 05 May 2023

RICHARDSON, Benjamin Albert Roy, Mr.

Active
Bromley Road, ManningtreeCO11 2NE
Born February 1975
Director
Appointed 26 Mar 2013

Persons with significant control

2

Joanna Margaret Brass

Active
Westgate, HuddersfieldHD1 1PA
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr. Benjamin Albert Roy Richardson

Active
Bromley Road, ManningtreeCO11 2NE
Born February 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Capital Allotment Shares
4 July 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
6 December 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Incorporation Company
26 March 2013
NEWINCIncorporation