Background WavePink WaveYellow Wave

PERTAN INVESTMENTS LIMITED (10537960)

PERTAN INVESTMENTS LIMITED (10537960) is an active UK company. incorporated on 22 December 2016. with registered office in Brentwood. The company operates in the Construction sector, engaged in construction of domestic buildings. PERTAN INVESTMENTS LIMITED has been registered for 9 years. Current directors include PERRY, Alan Lee.

Company Number
10537960
Status
active
Type
ltd
Incorporated
22 December 2016
Age
9 years
Address
1 Oscar House, Brentwood, CM14 4LR
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
PERRY, Alan Lee
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTAN INVESTMENTS LIMITED

PERTAN INVESTMENTS LIMITED is an active company incorporated on 22 December 2016 with the registered office located in Brentwood. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. PERTAN INVESTMENTS LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10537960

LTD Company

Age

9 Years

Incorporated 22 December 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

1 Oscar House 1b Fairfield Road Brentwood, CM14 4LR,

Previous Addresses

Office 1 Riverside Court 24 Lower Southend Road Wickford SS11 8AW United Kingdom
From: 22 December 2016To: 4 July 2022
Timeline

4 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Loan Secured
Apr 22
Director Left
Feb 25
Owner Exit
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERRY, Alan Lee

Active
24 Lower Southend Road, WickfordSS11 8AW
Born March 1984
Director
Appointed 22 Dec 2016

PERRY, Hayley Anne

Resigned
1b Fairfield Road, BrentwoodCM14 4LR
Secretary
Appointed 04 Jul 2022
Resigned 06 Jul 2022

TANSEY, Alan

Resigned
Railshead Road, IsleworthTW7 7EP
Born March 1972
Director
Appointed 22 Dec 2016
Resigned 01 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Alan Tansey

Ceased
24 Lower Southend Road, WickfordSS11 8AW
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Ceased 17 Jun 2025

Mr Alan Lee Perry

Active
24 Lower Southend Road, WickfordSS11 8AW
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Dec 2016
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
19 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Incorporation Company
22 December 2016
NEWINCIncorporation