Background WavePink WaveYellow Wave

PERODICH LIMITED (11331312)

PERODICH LIMITED (11331312) is an active UK company. incorporated on 26 April 2018. with registered office in Stoke-On-Trent. The company operates in the Construction sector, engaged in development of building projects. PERODICH LIMITED has been registered for 7 years. Current directors include HEATH, Lee Nathan, HEATH, Scott Daniel.

Company Number
11331312
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
Dunwood House Dunnocksfold Road, Stoke-On-Trent, ST7 2TW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HEATH, Lee Nathan, HEATH, Scott Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERODICH LIMITED

PERODICH LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Stoke-On-Trent. The company operates in the Construction sector, specifically engaged in development of building projects. PERODICH LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11331312

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Dunwood House Dunnocksfold Road Alsager Stoke-On-Trent, ST7 2TW,

Previous Addresses

C/O Plant & Co Chartered Accountants 17 Lichfield Street Stone Staffordshire ST15 8NA United Kingdom
From: 28 April 2023To: 22 July 2023
C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
From: 16 January 2020To: 28 April 2023
Apartment 20 Cameron Wharf Newcastle Street Stone Staffordshire ST15 8JX United Kingdom
From: 26 April 2018To: 16 January 2020
Timeline

15 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Owner Exit
Sept 20
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Director Joined
Feb 24
New Owner
Mar 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Owner Exit
Dec 24
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HEATH, Lee Nathan

Active
Dunnocksfold Road, Stoke-On-TrentST7 2TW
Born November 1976
Director
Appointed 01 Mar 2024

HEATH, Scott Daniel

Active
Dunnocksfold Road, Stoke-On-TrentST7 2TW
Born February 1981
Director
Appointed 21 Jul 2023

CHEETHAM, Ian Robert

Resigned
17, StoneST15 8NA
Born September 1962
Director
Appointed 26 Apr 2018
Resigned 21 Jul 2023

DICKIN, Nigel Charles

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born September 1961
Director
Appointed 26 Apr 2018
Resigned 21 Jul 2023

PEAKE, Richard Lindon

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born December 1949
Director
Appointed 26 Apr 2018
Resigned 21 Jul 2023

ROUNDING, James

Resigned
Stone House, Stoke-On-TrentST4 6SR
Born January 1950
Director
Appointed 26 Apr 2018
Resigned 21 Jul 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Lee Nathan Heath

Ceased
Dunnocksfold Road, Stoke-On-TrentST7 2TW
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2024
Ceased 01 Mar 2024
Dunnocksfold Road, Stoke-On-TrentST7 2TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jul 2023

Mr Richard Lindon Peake

Ceased
17, StoneST15 8NA
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2018
Ceased 21 Jul 2023

Mr Ian Robert Cheetham

Ceased
Wybunbury Lane, NantwichCW5 7HD
Born September 1962

Nature of Control

Significant influence or control
Notified 26 Apr 2018
Ceased 07 Sept 2020
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
11 December 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
10 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Confirmation Statement
12 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
22 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 April 2019
CS01Confirmation Statement
Incorporation Company
26 April 2018
NEWINCIncorporation