Background WavePink WaveYellow Wave

PERRYWELL HOLDINGS LIMITED (14276769)

PERRYWELL HOLDINGS LIMITED (14276769) is an active UK company. incorporated on 4 August 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PERRYWELL HOLDINGS LIMITED has been registered for 3 years. Current directors include GREEN, Benjamin Paul, MAYBURY, Robert Patrick.

Company Number
14276769
Status
active
Type
ltd
Incorporated
4 August 2022
Age
3 years
Address
6 Duke Street, London, W1U 3EN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GREEN, Benjamin Paul, MAYBURY, Robert Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERRYWELL HOLDINGS LIMITED

PERRYWELL HOLDINGS LIMITED is an active company incorporated on 4 August 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PERRYWELL HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14276769

LTD Company

Age

3 Years

Incorporated 4 August 2022

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 4 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026

Previous Company Names

KNOWLES PROPERTY SERVICES HOLDINGS LIMITED
From: 4 August 2022To: 10 May 2023
Contact
Address

6 Duke Street London, W1U 3EN,

Previous Addresses

C/O Mha Macintyre Hudson Llp, Rutland House 148 Edmund Street Birmingham B3 2FD United Kingdom
From: 4 August 2022To: 10 May 2023
Timeline

9 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Aug 22
New Owner
Aug 22
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
1
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GREEN, Benjamin Paul

Active
Duke Street, LondonW1U 3EN
Born January 1974
Director
Appointed 05 May 2023

MAYBURY, Robert Patrick

Active
Duke Street, LondonW1U 3EN
Born May 1988
Director
Appointed 05 May 2023

DAVIES, Sandra

Resigned
148 Edmund Street, BirminghamB3 2FD
Born January 1956
Director
Appointed 04 Aug 2022
Resigned 05 May 2023

HORNER, Steven Victor

Resigned
148 Edmund Street, BirminghamB3 2FD
Born September 1963
Director
Appointed 04 Aug 2022
Resigned 05 May 2023

Persons with significant control

3

1 Active
2 Ceased
Duke Street, LondonW1U 3EN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 May 2023

Mr Martin Trevor Wright

Ceased
Duke Street, LondonW1U 3EN
Born April 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Aug 2022
Ceased 05 May 2023

Ms Janet Wendy Wright

Ceased
Duke Street, LondonW1U 3EN
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Aug 2022
Ceased 05 May 2023
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Dormant
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Certificate Change Of Name Company
10 May 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
10 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Notification Of A Person With Significant Control
15 August 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Resolution
12 August 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 August 2022
SH01Allotment of Shares
Incorporation Company
4 August 2022
NEWINCIncorporation