Background WavePink WaveYellow Wave

PERLEGO LIMITED (10155026)

PERLEGO LIMITED (10155026) is an active UK company. incorporated on 29 April 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. PERLEGO LIMITED has been registered for 9 years. Current directors include HOPKINS, Christopher John Percival, LEAHY, David Anthony, VAN MALDEREN, Gauthier and 2 others.

Company Number
10155026
Status
active
Type
ltd
Incorporated
29 April 2016
Age
9 years
Address
26 Hatton Garden, London, EC1N 8BR
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
HOPKINS, Christopher John Percival, LEAHY, David Anthony, VAN MALDEREN, Gauthier, VAN RHIJN, Caspar Ysbrand Wilhelmus, VERWILT, Paul
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERLEGO LIMITED

PERLEGO LIMITED is an active company incorporated on 29 April 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. PERLEGO LIMITED was registered 9 years ago.(SIC: 47910)

Status

active

Active since 9 years ago

Company No

10155026

LTD Company

Age

9 Years

Incorporated 29 April 2016

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 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

26 Hatton Garden London, EC1N 8BR,

Previous Addresses

138 Holborn London EC1N 2SW England
From: 17 April 2018To: 4 February 2025
6th Floor Kingdom Street London W2 6BD England
From: 16 April 2018To: 17 April 2018
2 Charing Cross Road 35 London W2 6BD England
From: 16 April 2018To: 16 April 2018
6th Floor 2 Kingdom Street London W2 6BD England
From: 24 April 2017To: 16 April 2018
2 Eastbourne Terrace 2 Eastbourne Terrace London W2 6LG England
From: 26 July 2016To: 24 April 2017
84 Chepstow Road London W2 5BP United Kingdom
From: 29 April 2016To: 26 July 2016
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Apr 16
Share Issue
Oct 16
Funding Round
Nov 16
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Jun 17
Funding Round
Nov 17
Funding Round
Oct 18
Director Joined
Oct 19
Funding Round
Jan 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
May 21
Funding Round
Aug 21
Funding Round
Sept 21
Director Joined
Sept 21
Director Joined
Oct 21
Funding Round
May 22
Loan Secured
Sept 22
Owner Exit
Feb 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Funding Round
Aug 23
Funding Round
Oct 24
Funding Round
Oct 24
Director Joined
Jul 25
Funding Round
Feb 26
Funding Round
Mar 26
21
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

HOPKINS, Christopher John Percival

Active
Hatton Garden, LondonEC1N 8BR
Born September 1981
Director
Appointed 01 Oct 2021

LEAHY, David Anthony

Active
Hatton Garden, LondonEC1N 8BR
Born June 1992
Director
Appointed 18 Jul 2024

VAN MALDEREN, Gauthier

Active
St. Lawrence Terrace, LondonW10 5SX
Born April 1992
Director
Appointed 29 Apr 2016

VAN RHIJN, Caspar Ysbrand Wilhelmus

Active
Hatton Garden, LondonEC1N 8BR
Born October 1967
Director
Appointed 03 Sept 2019

VERWILT, Paul

Active
2050, Antwerpen
Born December 1968
Director
Appointed 30 Sept 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Gauthier Van Malderen

Ceased
Charing Cross Road 35, LondonW2 6BD
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Apr 2016
Ceased 27 Feb 2023
Fundings
Financials
Latest Activities

Filing History

84

Legacy
4 April 2026
RP01SH01RP01SH01
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
4 February 2026
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
29 October 2025
RP04CS01RP04CS01
Legacy
29 October 2025
RP04SH01RP04SH01
Legacy
29 October 2025
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Move Registers To Sail Company With New Address
25 June 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 June 2025
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
14 May 2025
MAMA
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Capital Allotment Shares
21 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
15 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 February 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
8 September 2023
RP04CS01RP04CS01
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
23 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
9 August 2023
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2022
MR01Registration of a Charge
Resolution
20 May 2022
RESOLUTIONSResolutions
Memorandum Articles
20 May 2022
MAMA
Capital Allotment Shares
18 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
21 September 2021
SH01Allotment of Shares
Resolution
25 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2021
SH01Allotment of Shares
Memorandum Articles
24 May 2021
MAMA
Resolution
24 May 2021
RESOLUTIONSResolutions
Resolution
24 May 2021
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Capital Allotment Shares
11 June 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Capital Allotment Shares
13 January 2020
SH01Allotment of Shares
Resolution
13 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Confirmation Statement With Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Capital Allotment Shares
16 October 2018
SH01Allotment of Shares
Resolution
16 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 April 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 April 2018
CH01Change of Director Details
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Capital Allotment Shares
22 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Capital Allotment Shares
30 June 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2017
AD01Change of Registered Office Address
Capital Allotment Shares
3 November 2016
SH01Allotment of Shares
Capital Alter Shares Subdivision
25 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
21 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Incorporation Company
29 April 2016
NEWINCIncorporation