Background WavePink WaveYellow Wave

PERFECT LOBES LIMITED (08962090)

PERFECT LOBES LIMITED (08962090) is an active UK company. incorporated on 27 March 2014. with registered office in Rayleigh. The company operates in the Human Health and Social Work Activities sector, engaged in specialist medical practice activities. PERFECT LOBES LIMITED has been registered for 12 years. Current directors include SWAN, Wendy Patricia.

Company Number
08962090
Status
active
Type
ltd
Incorporated
27 March 2014
Age
12 years
Address
3 Philpot House, Rayleigh, SS6 7HH
Industry Sector
Human Health and Social Work Activities
Business Activity
Specialist medical practice activities
Directors
SWAN, Wendy Patricia
SIC Codes
86220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECT LOBES LIMITED

PERFECT LOBES LIMITED is an active company incorporated on 27 March 2014 with the registered office located in Rayleigh. The company operates in the Human Health and Social Work Activities sector, specifically engaged in specialist medical practice activities. PERFECT LOBES LIMITED was registered 12 years ago.(SIC: 86220)

Status

active

Active since 12 years ago

Company No

08962090

LTD Company

Age

12 Years

Incorporated 27 March 2014

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 22 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

3 Philpot House Station Road Rayleigh, SS6 7HH,

Previous Addresses

Mill House Chelmsford Road Wickford Essex SS11 8TR
From: 21 May 2014To: 10 January 2022
D C K House Station Court Radford Way Billericay CM12 0DZ United Kingdom
From: 27 March 2014To: 21 May 2014
Timeline

6 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
Apr 14
Director Left
May 14
Director Left
May 14
Owner Exit
Jan 22
Director Left
Jan 22
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

SWAN, Wendy Patricia

Active
BillericayCM12 9QU
Born June 1969
Director
Appointed 27 Mar 2014

BYRNE, Ian

Resigned
BenfleetSS7 1PF
Secretary
Appointed 27 Mar 2014
Resigned 21 May 2014

BYRNE, Ian Matthew

Resigned
BenfleetSS7 1PF
Born June 1962
Director
Appointed 27 Mar 2014
Resigned 21 May 2014

SWAN, Georgie Mark Reginald

Resigned
Chelmsford Road, WickfordSS11 8TR
Born March 1980
Director
Appointed 27 Mar 2014
Resigned 10 Jan 2022

WITZENFELD, Alan Richard

Resigned
Westcliff-On-SeaSS0 8LS
Born May 1954
Director
Appointed 27 Mar 2014
Resigned 21 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Georgie Mark Reginald Swan

Ceased
Chelmsford Road, WickfordSS11 8TR
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Jan 2022

Miss Wendy Patricia Swan

Active
Gatwick View, BillericayCM12 9QU
Born June 1969

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

33

Accounts With Accounts Type Dormant
22 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
21 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Termination Secretary Company With Name
21 May 2014
TM02Termination of Secretary
Capital Allotment Shares
4 April 2014
SH01Allotment of Shares
Incorporation Company
27 March 2014
NEWINCIncorporation