Background WavePink WaveYellow Wave

PERTH SECURITIES AND INVESTMENTS LIMITED (10735724)

PERTH SECURITIES AND INVESTMENTS LIMITED (10735724) is an active UK company. incorporated on 24 April 2017. with registered office in Brighton. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERTH SECURITIES AND INVESTMENTS LIMITED has been registered for 8 years. Current directors include BACON, Frederick John, BACON, Mathilde Kate Victoria.

Company Number
10735724
Status
active
Type
ltd
Incorporated
24 April 2017
Age
8 years
Address
25c York Villas, Brighton, BN1 3TS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BACON, Frederick John, BACON, Mathilde Kate Victoria
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTH SECURITIES AND INVESTMENTS LIMITED

PERTH SECURITIES AND INVESTMENTS LIMITED is an active company incorporated on 24 April 2017 with the registered office located in Brighton. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERTH SECURITIES AND INVESTMENTS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10735724

LTD Company

Age

8 Years

Incorporated 24 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

25c York Villas Brighton, BN1 3TS,

Previous Addresses

304 Portland Road Hove East Sussex BN3 5LP England
From: 21 January 2020To: 27 November 2024
4 Grange Road Southwick West Sussex BN42 4DQ England
From: 25 April 2019To: 21 January 2020
51-53 Church Road Hove BN3 2BD England
From: 29 January 2018To: 25 April 2019
2 Goldstone Street Goldstone Street Hove BN3 3RJ England
From: 24 April 2017To: 29 January 2018
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
New Owner
Mar 18
Funding Round
Apr 18
Funding Round
May 22
Funding Round
Jan 23
Director Joined
Jan 23
Owner Exit
May 25
New Owner
May 25
Director Joined
May 25
New Owner
May 25
Director Left
May 25
Owner Exit
Aug 25
3
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BACON, Frederick John

Active
Portland Road, HoveBN3 5LP
Born November 1989
Director
Appointed 05 Jan 2023

BACON, Mathilde Kate Victoria

Active
York Villas, BrightonBN1 3TS
Born May 1991
Director
Appointed 04 Apr 2025

BACON, John Patrick

Resigned
York Villas, BrightonBN1 3TS
Born May 1961
Director
Appointed 24 Apr 2017
Resigned 04 Apr 2025

Persons with significant control

4

2 Active
2 Ceased

Ms Mathilde Bacon

Active
York Villas, BrightonBN1 3TS
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr Frederick John Bacon

Active
York Villas, BrightonBN1 3TS
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2025

Mr John Patrick Bacon

Ceased
York Villas, BrightonBN1 3TS
Born May 1961

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 24 Apr 2017
Ceased 04 Apr 2025

Mrs Victoria Bacon

Ceased
York Villas, BrightonBN1 3TS
Born May 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 24 Apr 2017
Ceased 14 Jan 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
9 May 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2023
CS01Confirmation Statement
Memorandum Articles
17 January 2023
MAMA
Resolution
17 January 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 January 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Capital Allotment Shares
6 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
27 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Incorporation Company
24 April 2017
NEWINCIncorporation