Background WavePink WaveYellow Wave

PERITUM GROUP LTD (11104192)

PERITUM GROUP LTD (11104192) is an active UK company. incorporated on 8 December 2017. with registered office in Kingswinford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERITUM GROUP LTD has been registered for 8 years. Current directors include BOWSER, Adam James, HALL, David, LORD, Michael Richard and 1 others.

Company Number
11104192
Status
active
Type
ltd
Incorporated
8 December 2017
Age
8 years
Address
Block G1 Dandy Bank Road, Kingswinford, DY6 7TD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWSER, Adam James, HALL, David, LORD, Michael Richard, PORTER, Jessica May
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERITUM GROUP LTD

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

Status

active

Active since 8 years ago

Company No

11104192

LTD Company

Age

8 Years

Incorporated 8 December 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 9 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (3 months ago)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

TOTALKARE HOLDINGS LIMITED
From: 15 May 2018To: 26 September 2022
LIFTING SPV LIMITED
From: 8 December 2017To: 15 May 2018
Contact
Address

Block G1 Dandy Bank Road Pensnett Trading Estate Kingswinford, DY6 7TD,

Previous Addresses

Building E, Prime Point, Dandy Bank Road Pensnett Trading Estate Kingswinford DY6 7TD England
From: 22 July 2020To: 17 February 2022
Unit 1 Coombs Wharf Chancel Way Halesowen B62 8PP England
From: 21 June 2018To: 22 July 2020
Building 5, Bay 1 First Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7TE United Kingdom
From: 8 December 2017To: 21 June 2018
Timeline

28 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
May 18
Loan Secured
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Nov 18
New Owner
Dec 18
Funding Round
Feb 19
Funding Round
May 19
Funding Round
May 19
Owner Exit
May 19
New Owner
May 19
Loan Secured
Jul 19
Funding Round
Mar 20
New Owner
Mar 20
Owner Exit
Mar 20
Director Joined
Jul 21
Director Joined
Jul 21
Loan Secured
Nov 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Joined
Oct 23
Loan Secured
Feb 26
Director Left
Mar 26
5
Funding
9
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BOWSER, Adam James

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born September 1984
Director
Appointed 15 Jul 2021

HALL, David

Active
First Avenue, KingswinfordDY6 7TE
Born March 1973
Director
Appointed 18 May 2018

LORD, Michael Richard

Active
First Avenue, KingswinfordDY6 7TE
Born June 1966
Director
Appointed 08 Dec 2017

PORTER, Jessica May

Active
Dandy Bank Road, KingswinfordDY6 7TD
Born March 1995
Director
Appointed 02 Oct 2023

GEOBEY, Peter Alan

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born February 1972
Director
Appointed 18 May 2018
Resigned 25 Nov 2022

GOGNA, Surbjit

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born December 1969
Director
Appointed 15 Jul 2021
Resigned 12 Mar 2026

RADFORD, James Trevor

Resigned
Dandy Bank Road, KingswinfordDY6 7TD
Born November 1973
Director
Appointed 18 May 2018
Resigned 25 Nov 2022

Persons with significant control

5

1 Active
4 Ceased
Dandy Bank Road, KingswinfordDY6 7TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2022

Mr James Trevor Radford

Ceased
Dandy Bank Road, KingswinfordDY6 7TD
Born November 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2020
Ceased 25 Nov 2022

Mr David Hall

Ceased
First Avenue, KingswinfordDY6 7TE
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2019
Ceased 02 Mar 2020

Mr Peter Alan Geobey

Ceased
Bay 1 First Avenue, KingswinfordDY6 7TE
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2018
Ceased 19 Apr 2019

Mr Michael Richard Lord

Ceased
First Avenue, KingswinfordDY6 7TE
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Dec 2017
Ceased 25 Nov 2022
Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2026
MR01Registration of a Charge
Legacy
27 August 2025
RP04SH01RP04SH01
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2023
AP01Appointment of Director
Memorandum Articles
5 December 2022
MAMA
Resolution
5 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
15 November 2022
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
25 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
13 March 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
4 March 2020
SH01Allotment of Shares
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 May 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 May 2019
SH01Allotment of Shares
Resolution
15 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
29 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
5 December 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
27 November 2018
SH01Allotment of Shares
Resolution
27 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Resolution
15 May 2018
RESOLUTIONSResolutions
Incorporation Company
8 December 2017
NEWINCIncorporation