Background WavePink WaveYellow Wave

SJ PERRY (CAULDCOATS FARM) LIMITED (10697180)

SJ PERRY (CAULDCOATS FARM) LIMITED (10697180) is an active UK company. incorporated on 29 March 2017. with registered office in Markfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SJ PERRY (CAULDCOATS FARM) LIMITED has been registered for 9 years. Current directors include ORMEROD, Peter, PERRY, Steven James.

Company Number
10697180
Status
active
Type
ltd
Incorporated
29 March 2017
Age
9 years
Address
Chitterman Grange Polly Botts Lane, Markfield, LE67 9PT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ORMEROD, Peter, PERRY, Steven James
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SJ PERRY (CAULDCOATS FARM) LIMITED

SJ PERRY (CAULDCOATS FARM) LIMITED is an active company incorporated on 29 March 2017 with the registered office located in Markfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SJ PERRY (CAULDCOATS FARM) LIMITED was registered 9 years ago.(SIC: 74909)

Status

active

Active since 9 years ago

Company No

10697180

LTD Company

Age

9 Years

Incorporated 29 March 2017

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 26 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 11 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

Chitterman Grange Polly Botts Lane Ulverscroft Markfield, LE67 9PT,

Timeline

4 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Mar 17
Director Joined
May 17
Funding Round
May 17
Funding Round
Nov 17
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ORMEROD, Peter

Active
Polly Botts Lane, MarkfieldLE67 9PT
Born April 1965
Director
Appointed 20 Apr 2017

PERRY, Steven James

Active
Polly Botts Lane, MarkfieldLE67 9PT
Born March 1966
Director
Appointed 29 Mar 2017

Persons with significant control

1

Mr Steven James Perry

Active
Polly Botts Lane, MarkfieldLE67 9PT
Born March 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Mar 2017
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
17 November 2017
SH01Allotment of Shares
Resolution
16 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 May 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Resolution
8 May 2017
RESOLUTIONSResolutions
Incorporation Company
29 March 2017
NEWINCIncorporation