Background WavePink WaveYellow Wave

PERK INTERNATIONAL HOLDINGS LTD (13448360)

PERK INTERNATIONAL HOLDINGS LTD (13448360) is an active UK company. incorporated on 9 June 2021. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERK INTERNATIONAL HOLDINGS LTD has been registered for 4 years. Current directors include EDEN, Edward David Roger, EL ALJ, Yasmine, SMITH, Robin Anthony.

Company Number
13448360
Status
active
Type
ltd
Incorporated
9 June 2021
Age
4 years
Address
Alpha Tower Suffolk Street, Birmingham, B1 1TT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
EDEN, Edward David Roger, EL ALJ, Yasmine, SMITH, Robin Anthony
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERK INTERNATIONAL HOLDINGS LTD

PERK INTERNATIONAL HOLDINGS LTD is an active company incorporated on 9 June 2021 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERK INTERNATIONAL HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13448360

LTD Company

Age

4 Years

Incorporated 9 June 2021

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 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

TK OPERATIONS LTD
From: 9 June 2021To: 4 November 2025
Contact
Address

Alpha Tower Suffolk Street Queensway Birmingham, B1 1TT,

Previous Addresses

, C/O Legalinx Ltd, 3rd Floor 207 Regent Street, London, W1B 3HH, England
From: 9 August 2021To: 31 May 2023
, Tallis House 2 Tallis Street, Temple, London, EC4Y 0AB, United Kingdom
From: 9 June 2021To: 9 August 2021
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Jun 21
Loan Secured
Aug 21
Director Joined
Aug 21
Director Left
Aug 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Jan 24
Loan Cleared
May 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

EDEN, Edward David Roger

Active
Suffolk Street, BirminghamB1 1TT
Born November 1989
Director
Appointed 25 Oct 2022

EL ALJ, Yasmine

Active
Suffolk Street, BirminghamB1 1TT
Born December 1978
Director
Appointed 23 Oct 2023

SMITH, Robin Anthony

Active
Suffolk Street, BirminghamB1 1TT
Born November 1983
Director
Appointed 30 Jan 2024

CAROLAN, Charles Andrew Bennet, Mr.

Resigned
207 Regent Street, LondonW1B 3HH
Born September 1983
Director
Appointed 27 Aug 2021
Resigned 19 Aug 2022

LIVESEY, Asif John

Resigned
Suffolk Street, BirminghamB1 1TT
Born February 1988
Director
Appointed 09 Jun 2021
Resigned 17 Jan 2024

SLATER, Huw Llewelyn Lloyd

Resigned
Suffolk Street, BirminghamB1 1TT
Born February 1982
Director
Appointed 25 Oct 2022
Resigned 28 Jun 2023

SOURBRON, Sally-Ann Elizabeth

Resigned
Suffolk Street, BirminghamB1 1TT
Born March 1976
Director
Appointed 28 Jun 2023
Resigned 23 Oct 2023

Persons with significant control

1

0 Active
1 Ceased
BeaconsfieldHP9 1QL

Nature of Control

Significant influence or control
Notified 09 Jun 2021
Ceased 16 Jun 2021
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
4 November 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Second Filing Of Director Appointment With Name
7 November 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
20 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 July 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 July 2021
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
16 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 June 2021
NEWINCIncorporation