Background WavePink WaveYellow Wave

PERFORM WORLDWIDE LTD (09028032)

PERFORM WORLDWIDE LTD (09028032) is an active UK company. incorporated on 7 May 2014. with registered office in Slough. The company operates in the Transportation and Storage sector, engaged in freight transport by road. PERFORM WORLDWIDE LTD has been registered for 11 years. Current directors include RIZOU, Yvonne Margaret, TAYLOR, Richard Patrick William.

Company Number
09028032
Status
active
Type
ltd
Incorporated
7 May 2014
Age
11 years
Address
7a Horton Road, Slough, SL3 9EN
Industry Sector
Transportation and Storage
Business Activity
Freight transport by road
Directors
RIZOU, Yvonne Margaret, TAYLOR, Richard Patrick William
SIC Codes
49410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFORM WORLDWIDE LTD

PERFORM WORLDWIDE LTD is an active company incorporated on 7 May 2014 with the registered office located in Slough. The company operates in the Transportation and Storage sector, specifically engaged in freight transport by road. PERFORM WORLDWIDE LTD was registered 11 years ago.(SIC: 49410)

Status

active

Active since 11 years ago

Company No

09028032

LTD Company

Age

11 Years

Incorporated 7 May 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

7a Horton Road Datchet Slough, SL3 9EN,

Previous Addresses

225 Coppermill Road Wraysbury Middlesex TW19 5NW
From: 2 June 2014To: 17 June 2016
225 Coppermill Road Wraysbury Middlesex TW19 5NW England
From: 2 June 2014To: 2 June 2014
225 Coppermill Road Wraysbury Middlesex TW19 5NW England
From: 2 June 2014To: 2 June 2014
14 Brookside Avenue Sunnymeads Wraysbury Middlesex TW19 5HB England
From: 7 May 2014To: 2 June 2014
Timeline

4 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
May 14
Director Joined
May 14
Funding Round
Jul 14
New Owner
Nov 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

RIZOU, Yvonne Margaret

Active
Brookside Avenue, WraysburyTW19 5HB
Born October 1958
Director
Appointed 07 May 2014

TAYLOR, Richard Patrick William

Active
Bleriot Avenue, AddlestoneKT15 1ED
Born January 1985
Director
Appointed 01 Jun 2014

Persons with significant control

2

Miss Michaela Anastasia Maria Rizou

Active
Horton Road, SloughSL3 9EN
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 May 2016

Mrs Yvonne Margaret Rizou

Active
Horton Road, SloughSL3 9EN
Born October 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
14 November 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Capital Allotment Shares
24 July 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 June 2014
AP01Appointment of Director
Incorporation Company
7 May 2014
NEWINCIncorporation