Background WavePink WaveYellow Wave

PER ARDUA HOLDINGS LIMITED (13234159)

PER ARDUA HOLDINGS LIMITED (13234159) is an active UK company. incorporated on 1 March 2021. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PER ARDUA HOLDINGS LIMITED has been registered for 5 years. Current directors include HARVEY, Charles Francis Surtees, HEARN, Harry James, JONES, Jennifer Rachel and 3 others.

Company Number
13234159
Status
active
Type
ltd
Incorporated
1 March 2021
Age
5 years
Address
Alexandra House, Salisbury, SP1 2SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HARVEY, Charles Francis Surtees, HEARN, Harry James, JONES, Jennifer Rachel, LOWNDES, Simon Geoffrey, MITCHELL, Ebba Katherine, RISSO-GILL, James George Francis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PER ARDUA HOLDINGS LIMITED

PER ARDUA HOLDINGS LIMITED is an active company incorporated on 1 March 2021 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PER ARDUA HOLDINGS LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13234159

LTD Company

Age

5 Years

Incorporated 1 March 2021

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 23 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

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Alexandra House St Johns Street Salisbury, SP1 2SB,

Previous Addresses

Alexandra House Saint John's Street Salisbury Wiltshire SP1 2SB United Kingdom
From: 1 March 2021To: 12 May 2021
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Funding Round
Mar 21
Director Joined
Mar 21
New Owner
May 21
New Owner
May 21
New Owner
May 21
Director Left
May 21
Director Left
Jun 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Director Left
Sept 22
Capital Reduction
Oct 22
Share Buyback
Oct 22
Director Joined
Nov 23
Director Left
Mar 26
5
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

KITSANTAS-TERPSTRA, Maaike Rebekka

Active
Level 14, Tower 42, LondonEC2N 1HQ
Secretary
Appointed 28 Jun 2023

WILSONS (COMPANY SECRETARIES) LIMITED

Active
St Johns Street, SalisburySP1 2SB
Corporate secretary
Appointed 12 May 2021

HARVEY, Charles Francis Surtees

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born February 1975
Director
Appointed 02 Mar 2021

HEARN, Harry James

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born April 1985
Director
Appointed 28 Jun 2023

JONES, Jennifer Rachel

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born December 1977
Director
Appointed 02 Mar 2021

LOWNDES, Simon Geoffrey

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born October 1981
Director
Appointed 01 Mar 2021

MITCHELL, Ebba Katherine

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born February 1981
Director
Appointed 02 Mar 2021

RISSO-GILL, James George Francis

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born December 1976
Director
Appointed 01 Mar 2021

HEARN, Harry James

Resigned
St Johns Street, SalisburySP1 2SB
Born April 1985
Director
Appointed 02 Mar 2021
Resigned 22 Apr 2021

HEARN, Simon Nigel Richard

Resigned
Level 14, Tower 42, LondonEC2N 1HQ
Born May 1958
Director
Appointed 02 Mar 2021
Resigned 01 Apr 2026

LUNN, Alexander David Fisher

Resigned
Level 14, Tower 42, LondonEC2N 1HQ
Born May 1981
Director
Appointed 01 Mar 2021
Resigned 07 Jul 2022

TALBOT, Sally Joanne

Resigned
Level 14, Tower 42, LondonEC2N 1HQ
Born October 1969
Director
Appointed 02 Mar 2021
Resigned 27 Apr 2022

Persons with significant control

3

Mr Simon Geoffrey Lowndes

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021

Mr Alexander David Fisher Lunn

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021

Mr James George Francis Risso-Gill

Active
Level 14, Tower 42, LondonEC2N 1HQ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 March 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2023
AAAnnual Accounts
Capital Cancellation Shares
4 October 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 October 2022
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2022
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 September 2022
TM01Termination of Director
Capital Cancellation Shares
23 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 June 2022
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 May 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 May 2021
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
14 May 2021
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
12 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
12 May 2021
AD01Change of Registered Office Address
Memorandum Articles
26 March 2021
MAMA
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Incorporation Company
1 March 2021
NEWINCIncorporation