Background WavePink WaveYellow Wave

PERRYCREST (2017) LTD (11101563)

PERRYCREST (2017) LTD (11101563) is an active UK company. incorporated on 7 December 2017. with registered office in Sherborne. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERRYCREST (2017) LTD has been registered for 8 years. Current directors include ASHBY, Alexander Christopher Charles, ASHBY, Favell Mary, ASHBY, Philip Sterry and 1 others.

Company Number
11101563
Status
active
Type
ltd
Incorporated
7 December 2017
Age
8 years
Address
Densham Farm, Sherborne, DT9 5PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASHBY, Alexander Christopher Charles, ASHBY, Favell Mary, ASHBY, Philip Sterry, BARLEY, Lydia Alice Charlotte
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYCREST (2017) LTD

PERRYCREST (2017) LTD is an active company incorporated on 7 December 2017 with the registered office located in Sherborne. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERRYCREST (2017) LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11101563

LTD Company

Age

8 Years

Incorporated 7 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 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

6 months left

Last Filed

Made up to 13 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

Densham Farm Bishops Down Sherborne, DT9 5PN,

Previous Addresses

9 Mansfield Street London W1G 9NY United Kingdom
From: 7 December 2017To: 13 August 2021
Timeline

14 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Jan 19
Capital Reduction
Aug 21
Capital Update
Aug 21
Director Joined
Aug 21
New Owner
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Funding Round
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
4
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ASHBY, Alexander Christopher Charles

Active
Bishops Down, SherborneDT9 5PN
Born September 1990
Director
Appointed 01 Aug 2022

ASHBY, Favell Mary

Active
Bishops Caundle, SherborneDT9 5YT
Born September 1954
Director
Appointed 05 Aug 2021

ASHBY, Philip Sterry

Active
Bishops Caundle, SherborneDT9 5YT
Born January 1955
Director
Appointed 07 Dec 2017

BARLEY, Lydia Alice Charlotte

Active
Bishops Down, SherborneDT9 5PN
Born July 1989
Director
Appointed 01 Aug 2022

AUERBACH, Daniel

Resigned
Mansfield Street, LondonW1G 9NY
Secretary
Appointed 07 Dec 2017
Resigned 11 Aug 2021

AUERBACH, Daniel

Resigned
Mansfield Street, LondonW1G 9NY
Born February 1938
Director
Appointed 07 Dec 2017
Resigned 11 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mrs Favell Mary Ashby

Active
Bishops Caundle, SherborneDT9 5YT
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Nov 2021

Mrs Favell Mary Ashby

Ceased
Bishops Caundle, SherborneDT9 5YT
Born August 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2021
Ceased 01 Nov 2021

Mr Philip Sterry Ashby

Active
Bishops Caundle, SherborneDT9 5YT
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2021

Mr Daniel Auerbach

Ceased
Mansfield Street, LondonW1G 9NY
Born February 1938

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 07 Dec 2017
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

53

Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2024
AAAnnual Accounts
Change Account Reference Date Company Current Extended
13 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Memorandum Articles
20 October 2022
MAMA
Resolution
20 October 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 October 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
20 October 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Capital Allotment Shares
26 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 October 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Legacy
15 September 2021
CAP-SSCAP-SS
Capital Variation Of Rights Attached To Shares
2 September 2021
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
24 August 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
24 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 August 2021
AD01Change of Registered Office Address
Capital Cancellation Shares
9 August 2021
SH06Cancellation of Shares
Capital Statement Capital Company With Date Currency Figure
9 August 2021
SH19Statement of Capital
Legacy
9 August 2021
SH20SH20
Resolution
9 August 2021
RESOLUTIONSResolutions
Memorandum Articles
5 August 2021
MAMA
Resolution
5 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2019
PSC04Change of PSC Details
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
24 August 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 March 2018
AP03Appointment of Secretary
Incorporation Company
7 December 2017
NEWINCIncorporation