Background WavePink WaveYellow Wave

PERIWINKLE PROJECTS LIMITED (13786964)

PERIWINKLE PROJECTS LIMITED (13786964) is an active UK company. incorporated on 7 December 2021. with registered office in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PERIWINKLE PROJECTS LIMITED has been registered for 4 years. Current directors include LISTER, Ian, SIMMS, Clare Victoria.

Company Number
13786964
Status
active
Type
ltd
Incorporated
7 December 2021
Age
4 years
Address
3 Greengate Cardale Park, Harrogate, HG3 1GY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
LISTER, Ian, SIMMS, Clare Victoria
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERIWINKLE PROJECTS LIMITED

PERIWINKLE PROJECTS LIMITED is an active company incorporated on 7 December 2021 with the registered office located in Harrogate. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PERIWINKLE PROJECTS LIMITED was registered 4 years ago.(SIC: 70229)

Status

active

Active since 4 years ago

Company No

13786964

LTD Company

Age

4 Years

Incorporated 7 December 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 16 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

7 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026
Contact
Address

3 Greengate Cardale Park Harrogate, HG3 1GY,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 7 December 2021To: 30 December 2022
Timeline

11 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Dec 21
Owner Exit
Dec 22
Director Left
Dec 22
New Owner
Jan 23
Director Joined
Jan 23
Owner Exit
Apr 23
New Owner
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Nov 24
Loan Secured
Dec 24
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LISTER, Ian

Active
Cardale Park, HarrogateHG3 1GY
Born January 1953
Director
Appointed 08 Nov 2024

SIMMS, Clare Victoria

Active
Cardale Park, HarrogateHG3 1GY
Born July 1979
Director
Appointed 06 Apr 2023

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 07 Dec 2021
Resigned 30 Dec 2022

LAND, Paul Douglas

Resigned
Cardale Park, HarrogateHG3 1GY
Born October 1968
Director
Appointed 30 Dec 2022
Resigned 06 Apr 2023

Persons with significant control

3

1 Active
2 Ceased

Mrs Clare Victoria Simms

Active
Cardale Park, HarrogateHG3 1GY
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2023

Mr Paul Douglas Land

Ceased
Cardale Park, HarrogateHG3 1GY
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 30 Dec 2022
Ceased 06 Apr 2023
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2021
Ceased 30 Dec 2022
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Incorporation Company
7 December 2021
NEWINCIncorporation