Background WavePink WaveYellow Wave

PERPETUUS RESEARCH & DEVELOPMENT LIMITED (08525488)

PERPETUUS RESEARCH & DEVELOPMENT LIMITED (08525488) is an active UK company. incorporated on 13 May 2013. with registered office in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PERPETUUS RESEARCH & DEVELOPMENT LIMITED has been registered for 12 years. Current directors include BUCKLAND, John Milford.

Company Number
08525488
Status
active
Type
ltd
Incorporated
13 May 2013
Age
12 years
Address
The Corner House, Aylesford, ME20 7BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BUCKLAND, John Milford
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERPETUUS RESEARCH & DEVELOPMENT LIMITED

PERPETUUS RESEARCH & DEVELOPMENT LIMITED is an active company incorporated on 13 May 2013 with the registered office located in Aylesford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PERPETUUS RESEARCH & DEVELOPMENT LIMITED was registered 12 years ago.(SIC: 74909)

Status

active

Active since 12 years ago

Company No

08525488

LTD Company

Age

12 Years

Incorporated 13 May 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 24 March 2025 (1 year 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

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 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: 13 May 2013To: 28 September 2022
Timeline

5 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
May 13
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Mar 18
Director Left
Jan 22
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BUCKLAND, John Milford

Active
2 High Street, AylesfordME20 7BG
Born June 1958
Director
Appointed 13 May 2013

TOBITT, Stephen Henry

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 13 May 2013
Resigned 28 Feb 2018

TOBITT, Stephen Henry

Resigned
Fleet Place, LondonEC4M 7RD
Born August 1965
Director
Appointed 11 Jul 2014
Resigned 28 Feb 2018

WALTERS, Ian David

Resigned
Fleet Place, LondonEC4M 7RD
Born October 1951
Director
Appointed 06 Jun 2014
Resigned 06 Jan 2022

Persons with significant control

1

52 Lime Street, LondonEC3M 7AF

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

38

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
26 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Change Account Reference Date Company Current Shortened
2 October 2013
AA01Change of Accounting Reference Date
Incorporation Company
13 May 2013
NEWINCIncorporation