Background WavePink WaveYellow Wave

PERFORMANCE.IO LIMITED (11076488)

PERFORMANCE.IO LIMITED (11076488) is an active UK company. incorporated on 22 November 2017. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. PERFORMANCE.IO LIMITED has been registered for 8 years. Current directors include BROWN, Jason Metcalfe, LOWE, Matthew James.

Company Number
11076488
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
2nd Floor, Midas House, Woking, GU21 6LQ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Jason Metcalfe, LOWE, Matthew James
SIC Codes
62090, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERFORMANCE.IO LIMITED

PERFORMANCE.IO LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. PERFORMANCE.IO LIMITED was registered 8 years ago.(SIC: 62090, 70229)

Status

active

Active since 8 years ago

Company No

11076488

LTD Company

Age

8 Years

Incorporated 22 November 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 12 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

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

2nd Floor, Midas House 62 Goldsworth Road Woking, GU21 6LQ,

Previous Addresses

1st Floor Midas House 62 Goldsworth Road Woking Surrey GU21 6LQ United Kingdom
From: 16 October 2019To: 13 February 2025
Queenhythe Farm Cottage Jacobs Well Road Guildford GU4 7PA United Kingdom
From: 22 November 2017To: 16 October 2019
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Share Issue
Aug 18
Funding Round
Jun 19
Director Joined
Jun 21
Share Issue
Feb 22
Funding Round
Feb 22
New Owner
Sept 24
Owner Exit
May 25
Owner Exit
May 25
Director Left
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
4
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BROWN, Jason Metcalfe

Active
62 Goldsworth Road, WokingGU21 6LQ
Born January 1977
Director
Appointed 18 Jun 2021

LOWE, Matthew James

Active
62 Goldsworth Road, WokingGU21 6LQ
Born October 1978
Director
Appointed 22 Nov 2017

LOWE, Melanie Jane

Resigned
62 Goldsworth Road, WokingGU21 6LQ
Born June 1977
Director
Appointed 22 Nov 2017
Resigned 02 May 2025

Persons with significant control

3

1 Active
2 Ceased
Warwick Street, LondonW1B 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2025

Mr Robert Wood

Ceased
62 Goldsworth Road, WokingGU21 6LQ
Born June 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Ceased 02 May 2025

Mr Matthew James Lowe

Ceased
62 Goldsworth Road, WokingGU21 6LQ
Born October 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Ceased 02 May 2025
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Resolution
23 September 2025
RESOLUTIONSResolutions
Memorandum Articles
23 September 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Resolution
15 May 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 May 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 May 2025
TM01Termination of Director
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Resolution
5 March 2025
RESOLUTIONSResolutions
Memorandum Articles
5 March 2025
MAMA
Change Registered Office Address Company With Date Old Address New Address
13 February 2025
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
20 September 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 September 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
12 September 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
10 September 2024
CH01Change of Director Details
Capital Name Of Class Of Shares
5 September 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 September 2024
SH08Notice of Name/Rights of Class of Shares
Legacy
23 August 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2022
CS01Confirmation Statement
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 February 2022
SH02Allotment of Shares (prescribed particulars)
4 January 2022
ANNOTATIONANNOTATION
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
4 January 2022
MAMA
Resolution
4 January 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
7 July 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Resolution
26 February 2021
RESOLUTIONSResolutions
Memorandum Articles
26 February 2021
MAMA
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
9 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Resolution
10 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Capital Allotment Shares
27 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 September 2018
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 August 2018
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
22 November 2017
NEWINCIncorporation