Background WavePink WaveYellow Wave

PERFECTLY SPOKEN LIMITED (09197891)

PERFECTLY SPOKEN LIMITED (09197891) is an active UK company. incorporated on 1 September 2014. with registered office in Brentwood. The company operates in the Education sector, engaged in other education n.e.c.. PERFECTLY SPOKEN LIMITED has been registered for 11 years. Current directors include BJERGA, Odd, DE JAGER, David John.

Company Number
09197891
Status
active
Type
ltd
Incorporated
1 September 2014
Age
11 years
Address
29a Crown Street, Brentwood, CM14 4BA
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BJERGA, Odd, DE JAGER, David John
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFECTLY SPOKEN LIMITED

PERFECTLY SPOKEN LIMITED is an active company incorporated on 1 September 2014 with the registered office located in Brentwood. The company operates in the Education sector, specifically engaged in other education n.e.c.. PERFECTLY SPOKEN LIMITED was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09197891

LTD Company

Age

11 Years

Incorporated 1 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

29a Crown Street Brentwood, CM14 4BA,

Previous Addresses

Bridge House Bridge House the Bridge Mepal Ely Cambridgeshire CB6 2AT United Kingdom
From: 23 June 2025To: 19 February 2026
C/O Mishcon De Reya, Africa House 70 Kingsway London WC2B 6AH England
From: 8 September 2023To: 23 June 2025
C/O Taylor Vinters, 33rd Floor, Tower 42 25 Old Broad Street London EC2N 1HQ England
From: 26 July 2022To: 8 September 2023
Tower 42 33rd Floor 25 Old Broad Street London EC2N 1HQ England
From: 10 October 2017To: 26 July 2022
Berkeley Law Ltd, Fourth Floor 19 Berkeley Street London W1J 8ED
From: 1 September 2014To: 10 October 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Apr 15
Director Joined
Apr 15
Funding Round
Jul 15
Funding Round
Mar 16
Director Left
Apr 17
Director Joined
Feb 19
Funding Round
Mar 19
Owner Exit
Mar 19
Funding Round
Oct 20
Director Left
Dec 24
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
5
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BJERGA, Odd

Active
BrentwoodCM14 4BA
Born January 1983
Director
Appointed 04 Dec 2025

DE JAGER, David John

Active
BrentwoodCM14 4BA
Born September 1958
Director
Appointed 01 Sept 2014

BRADLEY, Adam

Resigned
Africa House, LondonWC2B 6AH
Born March 1973
Director
Appointed 01 Sept 2014
Resigned 23 Dec 2024

EDGE, Sarah Katharine

Resigned
08401 Granollers, Barcelona
Born February 1958
Director
Appointed 25 Mar 2015
Resigned 22 Mar 2017

FALGUERAS BOSCH, Maria Gracia

Resigned
Bridge House, Mepal ElyCB6 2AT
Born June 1965
Director
Appointed 04 Feb 2019
Resigned 04 Dec 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Odd Bjerga

Active
4103, Jorpeland
Born January 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2025

Mr David John De Jager

Ceased
Bridge House, Mepal ElyCB6 2AT
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Dec 2025

Mr Glenn Charles Hurstfield

Ceased
The Bridge, ElyCB6 2AT
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
19 February 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 February 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
9 October 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
29 September 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
27 September 2023
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
8 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2021
AAAnnual Accounts
Resolution
27 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
5 October 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 June 2019
AAAnnual Accounts
Capital Allotment Shares
13 March 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Resolution
26 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 June 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
30 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 April 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Memorandum Articles
5 May 2016
MAMA
Accounts With Accounts Type Total Exemption Small
11 March 2016
AAAnnual Accounts
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Allotment Shares
2 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Capital Allotment Shares
15 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
22 April 2015
CH01Change of Director Details
Capital Allotment Shares
21 April 2015
SH01Allotment of Shares
Resolution
21 April 2015
RESOLUTIONSResolutions
Incorporation Company
1 September 2014
NEWINCIncorporation