Background WavePink WaveYellow Wave

PERMAVOID TECHNOLOGIES LIMITED (08615405)

PERMAVOID TECHNOLOGIES LIMITED (08615405) is an active UK company. incorporated on 18 July 2013. with registered office in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERMAVOID TECHNOLOGIES LIMITED has been registered for 12 years. Current directors include PULLEN, Timothy Neil, VORIH, Joseph Michael.

Company Number
08615405
Status
active
Type
ltd
Incorporated
18 July 2013
Age
12 years
Address
4 Victoria Place, Leeds, LS11 5AE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
PULLEN, Timothy Neil, VORIH, Joseph Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMAVOID TECHNOLOGIES LIMITED

PERMAVOID TECHNOLOGIES LIMITED is an active company incorporated on 18 July 2013 with the registered office located in Leeds. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERMAVOID TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08615405

LTD Company

Age

12 Years

Incorporated 18 July 2013

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

PERMAVOID ENTERPRISES LIMITED
From: 18 July 2013To: 21 November 2013
Contact
Address

4 Victoria Place Holbeck Leeds, LS11 5AE,

Previous Addresses

Broomhouse Lane Edlington Doncaster S Yorks DN12 1ES United Kingdom
From: 12 September 2018To: 1 November 2021
5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG
From: 18 July 2013To: 12 September 2018
Timeline

9 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Oct 23
Director Joined
Nov 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

VERSLUYS, Emma Gayle

Active
Edlington, DoncasterDN12 1ES
Secretary
Appointed 31 Aug 2018

PULLEN, Timothy Neil

Active
Victoria Place, LeedsLS11 5AE
Born November 1977
Director
Appointed 01 Nov 2023

VORIH, Joseph Michael

Active
Victoria Place, LeedsLS11 5AE
Born July 1967
Director
Appointed 28 Feb 2022

LEIGH, Diane

Resigned
Edlington, DoncasterDN12 1ES
Secretary
Appointed 18 Jul 2013
Resigned 31 Aug 2018

JAMES, Paul Anthony

Resigned
Edlington, DoncasterDN12 1ES
Born February 1967
Director
Appointed 31 Aug 2018
Resigned 30 Sept 2023

MURPHY, Thomas Leo

Resigned
Edlington, DoncasterDN12 1ES
Born July 1948
Director
Appointed 18 Jul 2013
Resigned 31 Aug 2018

PAYNE, Martin Keith

Resigned
Edlington, DoncasterDN12 1ES
Born July 1965
Director
Appointed 31 Aug 2018
Resigned 28 Feb 2022

VAN RAAM, Carolus Hermanus

Resigned
Edlington, DoncasterDN12 1ES
Born August 1960
Director
Appointed 18 Jul 2013
Resigned 31 Aug 2018

Persons with significant control

1

94b London Road, LeicesterLE2 0QS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 November 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Account Reference Date Company Current Extended
21 April 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Certificate Change Of Name Company
21 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 July 2013
NEWINCIncorporation