Background WavePink WaveYellow Wave

PEREL INVESTMENTS LTD (08799171)

PEREL INVESTMENTS LTD (08799171) is an active UK company. incorporated on 2 December 2013. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PEREL INVESTMENTS LTD has been registered for 12 years. Current directors include PERELMAN, Asher Isiah, PERELMAN, Jonah.

Company Number
08799171
Status
active
Type
ltd
Incorporated
2 December 2013
Age
12 years
Address
2nd Floor Bury New Road, Manchester, M25 0TL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PERELMAN, Asher Isiah, PERELMAN, Jonah
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEREL INVESTMENTS LTD

PEREL INVESTMENTS LTD is an active company incorporated on 2 December 2013 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PEREL INVESTMENTS LTD was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

08799171

LTD Company

Age

12 Years

Incorporated 2 December 2013

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2026 (1 month ago)
Period: 29 December 2023 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

2nd Floor Bury New Road Prestwich Manchester, M25 0TL,

Previous Addresses

39 Leweston Place London N16 6RJ
From: 2 December 2013To: 2 January 2020
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Director Left
Dec 13
Company Founded
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Sept 17
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
May 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

PERELMAN, Asher Isiah

Active
Leweston Place, LondonN16 6RJ
Born August 1961
Director
Appointed 02 Dec 2013

PERELMAN, Jonah

Active
Leweston Place, LondonN16 6RJ
Born August 1955
Director
Appointed 02 Dec 2013

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 02 Dec 2013
Resigned 02 Dec 2013

Persons with significant control

1

Mr Jonah Perelman

Active
Bury New Road, ManchesterM25 0TL
Born August 1955

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

44

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 September 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 September 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 May 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 April 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Gazette Notice Compulsory
31 March 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2013
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Incorporation Company
2 December 2013
NEWINCIncorporation