Background WavePink WaveYellow Wave

PERPETUUS ADVANCED MATERIALS LIMITED (08772185)

PERPETUUS ADVANCED MATERIALS LIMITED (08772185) is an active UK company. incorporated on 12 November 2013. with registered office in Aylesford. The company operates in the Financial and Insurance Activities sector, engaged in activities of production holding companies. PERPETUUS ADVANCED MATERIALS LIMITED has been registered for 12 years. Current directors include BUCKLAND, John Milford, LEE, Andrew Shore.

Company Number
08772185
Status
active
Type
ltd
Incorporated
12 November 2013
Age
12 years
Address
The Corner House, Aylesford, ME20 7BG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of production holding companies
Directors
BUCKLAND, John Milford, LEE, Andrew Shore
SIC Codes
64202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERPETUUS ADVANCED MATERIALS LIMITED

PERPETUUS ADVANCED MATERIALS LIMITED is an active company incorporated on 12 November 2013 with the registered office located in Aylesford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of production holding companies. PERPETUUS ADVANCED MATERIALS LIMITED was registered 12 years ago.(SIC: 64202)

Status

active

Active since 12 years ago

Company No

08772185

LTD Company

Age

12 Years

Incorporated 12 November 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 31 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

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

PERPETUUS ADVANCED MATERIALS PLC
From: 4 June 2015To: 25 August 2022
PERPETUUS ADVANCED MATERIALS LIMITED
From: 16 February 2015To: 4 June 2015
PERPETUUS CARBON GROUP LIMITED
From: 12 November 2013To: 16 February 2015
Contact
Address

The Corner House 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: 12 November 2013To: 28 September 2022
Timeline

44 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Jul 14
Funding Round
Apr 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Funding Round
Sept 15
Funding Round
Apr 16
Loan Secured
May 16
Funding Round
Aug 16
Funding Round
Nov 16
Funding Round
Dec 16
Funding Round
Jan 17
Funding Round
Sept 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Jan 18
Funding Round
Jan 18
Director Left
Mar 18
Funding Round
Jul 18
Funding Round
Sept 18
Funding Round
Oct 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Mar 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Dec 19
Director Left
Mar 20
Director Left
Mar 20
Funding Round
Jul 20
Director Left
Jan 22
Director Joined
May 22
Funding Round
Sept 22
Funding Round
Mar 24
Share Issue
Mar 24
Funding Round
Feb 25
Funding Round
Jul 25
Owner Exit
Jul 25
Owner Exit
Jul 25
27
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BUCKLAND, John Milford

Active
High Street, AylesfordME20 7BG
Secretary
Appointed 28 Feb 2018

BUCKLAND, John Milford

Active
High Street, AylesfordME20 7BG
Born June 1958
Director
Appointed 12 Nov 2013

LEE, Andrew Shore

Active
High Street, AylesfordME20 7BG
Born September 1968
Director
Appointed 31 May 2022

TOBITT, Stephen Henry

Resigned
Fleet Place, LondonEC4M 7RD
Secretary
Appointed 12 Nov 2013
Resigned 28 Feb 2018

BUCKLAND, Kim Margaret

Resigned
Fleet Place, LondonEC4M 7RD
Born June 1962
Director
Appointed 03 Sept 2015
Resigned 23 Feb 2020

PAYNE, Nigel Terence

Resigned
Fleet Place, LondonEC4M 7RD
Born March 1960
Director
Appointed 19 Jun 2014
Resigned 31 Jul 2015

ROLLS, George Henry

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1960
Director
Appointed 19 Jun 2014
Resigned 31 Jul 2015

STABLES, Rodney Hilton, Dr

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1960
Director
Appointed 19 Jun 2014
Resigned 21 Feb 2020

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

3

1 Active
2 Ceased

Jbak Ltd

Active
2, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Jul 2025

Mr Ian David Walters

Ceased
High Street, AylesfordME20 7BG
Born October 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Jul 2025
2 High Street, AylesfordME20 7BG

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 18 Jul 2025
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
24 July 2025
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Resolution
24 March 2025
RESOLUTIONSResolutions
Statement Of Companys Objects
14 February 2025
CC04CC04
Memorandum Articles
14 February 2025
MAMA
Statement Of Companys Objects
14 February 2025
CC04CC04
Capital Allotment Shares
13 February 2025
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change To A Person With Significant Control
4 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 March 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
11 March 2024
ANNOTATIONANNOTATION
Capital Alter Shares Subdivision
11 March 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
11 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Group
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 September 2022
AD01Change of Registered Office Address
Capital Allotment Shares
27 September 2022
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
25 August 2022
CERT10CERT10
Re Registration Memorandum Articles
25 August 2022
MARMAR
Reregistration Public To Private Company
25 August 2022
RR02RR02
Resolution
25 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
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
Second Filing Of Confirmation Statement With Made Up Date
5 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
5 January 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Resolution
13 October 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Capital Allotment Shares
14 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Capital Allotment Shares
18 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Resolution
11 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Capital Allotment Shares
15 March 2019
SH01Allotment of Shares
Capital Allotment Shares
26 February 2019
SH01Allotment of Shares
Capital Allotment Shares
5 December 2018
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2018
CH01Change of Director Details
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
4 October 2018
AAAnnual Accounts
Capital Allotment Shares
13 September 2018
SH01Allotment of Shares
Capital Allotment Shares
27 July 2018
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 March 2018
TM01Termination of Director
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Capital Allotment Shares
5 January 2018
SH01Allotment of Shares
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Capital Allotment Shares
20 October 2017
SH01Allotment of Shares
Capital Allotment Shares
10 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2017
AAAnnual Accounts
Capital Allotment Shares
14 September 2017
SH01Allotment of Shares
Capital Allotment Shares
31 January 2017
SH01Allotment of Shares
Capital Allotment Shares
2 December 2016
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2016
CS01Confirmation Statement
Capital Allotment Shares
4 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2016
MR01Registration of a Charge
Resolution
29 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts Balance Sheet
4 June 2015
BSBS
Auditors Statement
4 June 2015
AUDSAUDS
Auditors Report
4 June 2015
AUDRAUDR
Certificate Re Registration Private To Public Limited Company
4 June 2015
CERT5CERT5
Re Registration Memorandum Articles
4 June 2015
MARMAR
Resolution
4 June 2015
RESOLUTIONSResolutions
Reregistration Private To Public Company
4 June 2015
RR01RR01
Resolution
23 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2015
SH01Allotment of Shares
Certificate Change Of Name Company
16 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
9 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Appoint Person Director Company With Name Date
22 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Incorporation Company
12 November 2013
NEWINCIncorporation