Background WavePink WaveYellow Wave

PERMAFRAME HOME IMPROVEMENTS LIMITED (14396227)

PERMAFRAME HOME IMPROVEMENTS LIMITED (14396227) is an active UK company. incorporated on 4 October 2022. with registered office in Frome. The company operates in the Construction sector, engaged in other construction installation. PERMAFRAME HOME IMPROVEMENTS LIMITED has been registered for 3 years. Current directors include GISCOMBE, Michael Alexander, HEATON, Joseph, HILL, Andrew Martyn and 2 others.

Company Number
14396227
Status
active
Type
ltd
Incorporated
4 October 2022
Age
3 years
Address
Unit B4 Southgate, Frome, BA11 2RY
Industry Sector
Construction
Business Activity
Other construction installation
Directors
GISCOMBE, Michael Alexander, HEATON, Joseph, HILL, Andrew Martyn, KANE, Gregory, VAN HAAZEL, Sarah Lyn
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMAFRAME HOME IMPROVEMENTS LIMITED

PERMAFRAME HOME IMPROVEMENTS LIMITED is an active company incorporated on 4 October 2022 with the registered office located in Frome. The company operates in the Construction sector, specifically engaged in other construction installation. PERMAFRAME HOME IMPROVEMENTS LIMITED was registered 3 years ago.(SIC: 43290)

Status

active

Active since 3 years ago

Company No

14396227

LTD Company

Age

3 Years

Incorporated 4 October 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

HOME IMPROVEMENTS TRADECO 2 LIMITED
From: 4 October 2022To: 3 March 2023
Contact
Address

Unit B4 Southgate Commerce Park Frome, BA11 2RY,

Previous Addresses

Unit 2 Audax Road York YO30 4US England
From: 9 May 2023To: 25 May 2023
The Cutting Room Thornes Lane Wharf Thornes Lane Wakefield West Yorkshire WF1 5RL United Kingdom
From: 4 October 2022To: 9 May 2023
Timeline

8 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Oct 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Oct 23
Director Joined
Oct 23
Funding Round
Nov 23
Owner Exit
Oct 24
Director Left
Feb 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GISCOMBE, Michael Alexander

Active
Southgate, FromeBA11 2RY
Born June 1967
Director
Appointed 04 Oct 2022

HEATON, Joseph

Active
Southgate, FromeBA11 2RY
Born May 1984
Director
Appointed 20 Oct 2023

HILL, Andrew Martyn

Active
Southgate, FromeBA11 2RY
Born December 1984
Director
Appointed 20 Oct 2023

KANE, Gregory

Active
Southgate, FromeBA11 2RY
Born November 1975
Director
Appointed 04 Oct 2022

VAN HAAZEL, Sarah Lyn

Active
Southgate, FromeBA11 2RY
Born June 1975
Director
Appointed 10 Mar 2023

GRAFTON, Matthew James

Resigned
Southgate, FromeBA11 2RY
Born August 1975
Director
Appointed 01 Mar 2023
Resigned 21 Feb 2025

Persons with significant control

3

2 Active
1 Ceased
Woodside Road, SwindonSN3 4WA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Oct 2023
Ceased 18 Oct 2024
Woodside Road, SwindonSN3 4WA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Oct 2023
Thornes Lane Wharf, WakefieldWF1 5RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2022
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Notification Of A Person With Significant Control
22 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
13 November 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 November 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 May 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
2 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Certificate Change Of Name Company
3 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Incorporation Company
4 October 2022
NEWINCIncorporation