Background WavePink WaveYellow Wave

PERTH HOLDCO LIMITED (13483769)

PERTH HOLDCO LIMITED (13483769) is an active UK company. incorporated on 29 June 2021. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERTH HOLDCO LIMITED has been registered for 4 years. Current directors include CRAWFORD, David William, FORBES, Stephen Alexander.

Company Number
13483769
Status
active
Type
ltd
Incorporated
29 June 2021
Age
4 years
Address
Building A, Camberley, GU15 3YL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CRAWFORD, David William, FORBES, Stephen Alexander
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERTH HOLDCO LIMITED

PERTH HOLDCO LIMITED is an active company incorporated on 29 June 2021 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERTH HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13483769

LTD Company

Age

4 Years

Incorporated 29 June 2021

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 2 February 2026 (1 month ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Building A Riverside Way Camberley, GU15 3YL,

Previous Addresses

100 Wood Street London EC2V 7AN United Kingdom
From: 29 June 2021To: 22 November 2022
Timeline

13 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Jun 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Loan Secured
Aug 21
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
Nov 23
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

CRAWFORD, David William

Active
Riverside Way, CamberleyGU15 3YL
Born March 1970
Director
Appointed 15 Jun 2023

FORBES, Stephen Alexander

Active
Riverside Way, CamberleyGU15 3YL
Born April 1970
Director
Appointed 01 Nov 2023

CAFFREY, Matthew Peter

Resigned
Wood Street, LondonEC2V 7AN
Born April 1974
Director
Appointed 29 Jun 2021
Resigned 30 Jul 2021

HALL, Stuart Michael

Resigned
Wood Street, LondonEC2V 7AN
Born October 1981
Director
Appointed 31 May 2022
Resigned 28 Oct 2022

MCEWAN, Scott

Resigned
Riverside Way, CamberleyGU15 3YL
Born September 1971
Director
Appointed 30 Sept 2022
Resigned 01 Nov 2023

ROCKLIFFE, Leanne

Resigned
Riverside Way, CamberleyGU15 3YL
Born June 1980
Director
Appointed 29 Jul 2021
Resigned 15 Jun 2023

WILLIAMS, Glen Norman

Resigned
Wood Street, LondonEC2V 7AN
Born June 1973
Director
Appointed 29 Jul 2021
Resigned 30 Sept 2022

Persons with significant control

1

Riverside Way, CamberleyGU15 3YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 January 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 April 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
7 March 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
22 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2022
AP01Appointment of Director
Confirmation Statement With Updates
11 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2021
AP01Appointment of Director
Incorporation Company
29 June 2021
NEWINCIncorporation