Background WavePink WaveYellow Wave

PERCHPEEK LTD (10829934)

PERCHPEEK LTD (10829934) is an active UK company. incorporated on 21 June 2017. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERCHPEEK LTD has been registered for 8 years. Current directors include BENNETT, Paul, KELLETT-CLARKE, Helena Alexandra Kay, LANE, Damien John Patrick and 1 others.

Company Number
10829934
Status
active
Type
ltd
Incorporated
21 June 2017
Age
8 years
Address
Regus Stationway Pinnacle 3rd Floor, Pinnacle, Crawley, RH10 1JH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Paul, KELLETT-CLARKE, Helena Alexandra Kay, LANE, Damien John Patrick, PO, Jay Lee
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCHPEEK LTD

PERCHPEEK LTD is an active company incorporated on 21 June 2017 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERCHPEEK LTD was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

10829934

LTD Company

Age

8 Years

Incorporated 21 June 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

Regus Stationway Pinnacle 3rd Floor, Pinnacle Central Court, Station Way Crawley, RH10 1JH,

Previous Addresses

288 Bishopsgate London EC2M 4QP England
From: 10 January 2020To: 6 April 2021
288 Bishopsgate 288 Bishopsgate London London EC2M 4QP England
From: 10 January 2020To: 10 January 2020
152 - 160 Kemp House City Road London EC1V 2NX England
From: 8 March 2018To: 10 January 2020
151 Wardour Street London W1F 8WE England
From: 21 February 2018To: 8 March 2018
18-20 London Lane London E8 3PR England
From: 21 June 2017To: 21 February 2018
Timeline

38 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jun 17
Funding Round
Apr 18
Share Issue
Apr 18
Funding Round
Apr 18
Funding Round
May 18
New Owner
May 18
Funding Round
Feb 20
Director Joined
Oct 20
Director Joined
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Mar 21
Funding Round
Nov 21
Funding Round
Nov 21
Director Joined
Jan 22
Funding Round
Feb 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Jun 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Funding Round
Sept 23
Funding Round
Sept 23
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Oct 25
Funding Round
Jan 26
28
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BENNETT, Paul

Active
City Road, LondonEC1V 2NX
Born March 1993
Director
Appointed 21 Jun 2017

KELLETT-CLARKE, Helena Alexandra Kay

Active
Portnall Road, LondonW9 3BD
Born March 1993
Director
Appointed 14 Nov 2022

LANE, Damien John Patrick

Active
New Oxford Street, LondonWC1A 1HH
Born July 1968
Director
Appointed 30 Dec 2020

PO, Jay Lee

Active
3rd Floor, Pinnacle, CrawleyRH10 1JH
Born December 1992
Director
Appointed 14 Jan 2022

MARKHAM, Oliver Robert James

Resigned
City Road, LondonEC1V 2NX
Born November 1992
Director
Appointed 21 Jun 2017
Resigned 01 May 2022

VINAYAK, Aasis, Dr

Resigned
Collins Cross, Bishop's StortfordCM23 2DD
Born July 1988
Director
Appointed 01 Oct 2020
Resigned 28 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Dr Aasis Vinayak

Ceased
Collins Cross, Bishop's StortfordCM23 2DD
Born July 1988

Nature of Control

Significant influence or control
Notified 10 Apr 2018
Ceased 28 Feb 2023

Oliver Robert James Markham

Ceased
City Road, LondonEC1V 2NX
Born November 1992

Nature of Control

Significant influence or control
Notified 21 Jun 2017
Ceased 01 May 2022

Paul Bennett

Active
City Road, LondonEC1V 2NX
Born March 1993

Nature of Control

Significant influence or control
Notified 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

87

Capital Allotment Shares
5 January 2026
SH01Allotment of Shares
Memorandum Articles
13 October 2025
MAMA
Resolution
8 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 June 2024
RP04CS01RP04CS01
Capital Allotment Shares
7 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
27 May 2024
CS01Confirmation Statement
Capital Allotment Shares
27 May 2024
SH01Allotment of Shares
Capital Allotment Shares
27 May 2024
SH01Allotment of Shares
Capital Allotment Shares
27 May 2024
SH01Allotment of Shares
Capital Allotment Shares
27 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 September 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
11 September 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 September 2023
RP04SH01RP04SH01
Capital Name Of Class Of Shares
8 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
3 September 2023
SH01Allotment of Shares
Capital Allotment Shares
3 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 August 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
22 August 2023
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Capital Allotment Shares
30 June 2023
SH01Allotment of Shares
Change To A Person With Significant Control
26 June 2023
PSC04Change of PSC Details
Resolution
26 June 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
19 June 2023
CS01Confirmation Statement
Capital Allotment Shares
13 June 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 June 2023
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
12 April 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Memorandum Articles
8 February 2022
MAMA
Resolution
8 February 2022
RESOLUTIONSResolutions
Second Filing Of Director Appointment With Name
4 February 2022
RP04AP01RP04AP01
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Memorandum Articles
15 February 2021
MAMA
Resolution
15 February 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 January 2021
SH01Allotment of Shares
Capital Allotment Shares
11 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2020
AAAnnual Accounts
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 May 2018
PSC01Notification of Individual PSC
Resolution
11 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2018
SH01Allotment of Shares
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 April 2018
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 April 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Incorporation Company
21 June 2017
NEWINCIncorporation