Company NamePersicom Limited
DirectorBahram Esfahani Pourghadiri
Company StatusActive
Company Number03133560
CategoryPrivate Limited Company
Incorporation Date4 December 1995(28 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameDr Bahram Esfahani Pourghadiri
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belsize Square
London
NW3 4HT
Director NameKeyvan Pourghadiri Isfahani
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Correspondence Address2 Belsize Square
London
NW3 4HT
Secretary NameDr Bahram Esfahani Pourghadiri
NationalityBritish
StatusResigned
Appointed04 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Belsize Square
London
NW3 4HT

Contact

Websitewww.persicom.com

Location

Registered Address2 Belsize Square
London
NW3 4HT
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2m at £0.01Bahram Pourghadiri
50.00%
Ordinary
2m at £0.01Seyedeh Nazanin Shahrestani
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,925
Cash£347
Current Liabilities£41,272

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

25 September 2000Delivered on: 7 October 2000
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
7 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
14 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
14 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 4 December 2017 with updates (4 pages)
31 July 2017Satisfaction of charge 1 in full (1 page)
31 July 2017Satisfaction of charge 1 in full (1 page)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 40,000
(3 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 40,000
(3 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 40,000
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,000
(3 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,000
(3 pages)
16 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 40,000
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
22 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 40,000
(3 pages)
22 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 40,000
(3 pages)
22 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-22
  • GBP 40,000
(3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
22 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
22 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
3 February 2012Total exemption small company accounts made up to 1 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 1 April 2011 (4 pages)
3 February 2012Total exemption small company accounts made up to 1 April 2011 (4 pages)
30 January 2012Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
30 January 2012Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
30 January 2012Current accounting period shortened from 1 April 2012 to 31 March 2012 (1 page)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
13 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
17 December 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
17 December 2010Total exemption small company accounts made up to 1 April 2010 (7 pages)
17 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (3 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (8 pages)
19 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Bahram Pourghadiri on 19 December 2009 (2 pages)
19 December 2009Director's details changed for Bahram Pourghadiri on 19 December 2009 (2 pages)
22 December 2008Return made up to 04/12/08; full list of members (3 pages)
22 December 2008Return made up to 04/12/08; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
14 November 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
13 November 2008Appointment terminated director keyvan isfahani (1 page)
13 November 2008Appointment terminated secretary bahram pourghadiri (1 page)
13 November 2008Appointment terminated director keyvan isfahani (1 page)
13 November 2008Appointment terminated secretary bahram pourghadiri (1 page)
27 December 2007Return made up to 04/12/07; full list of members (2 pages)
27 December 2007Return made up to 04/12/07; full list of members (2 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
15 October 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
20 December 2006Return made up to 04/12/06; full list of members (2 pages)
20 December 2006Return made up to 04/12/06; full list of members (2 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
13 July 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
19 December 2005Return made up to 04/12/05; full list of members (2 pages)
19 December 2005Return made up to 04/12/05; full list of members (2 pages)
22 December 2004Return made up to 04/12/04; no change of members (7 pages)
22 December 2004Return made up to 04/12/04; no change of members (7 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
4 October 2004Total exemption full accounts made up to 31 March 2004 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (8 pages)
7 January 2004Return made up to 04/12/03; no change of members (7 pages)
7 January 2004Return made up to 04/12/03; no change of members (7 pages)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
23 December 2002Return made up to 04/12/02; full list of members (7 pages)
23 December 2002S-div 27/07/01 (1 page)
23 December 2002S-div 27/07/01 (1 page)
22 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
22 October 2002Total exemption full accounts made up to 31 March 2002 (7 pages)
28 August 2002Company name changed iranmania.com LIMITED\certificate issued on 28/08/02 (2 pages)
28 August 2002Company name changed iranmania.com LIMITED\certificate issued on 28/08/02 (2 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
12 December 2001Return made up to 04/12/01; full list of members (6 pages)
12 December 2001Return made up to 04/12/01; full list of members (6 pages)
3 August 2001Ad 27/07/01--------- £ si [email protected]=39900 £ ic 100/40000 (2 pages)
3 August 2001Div s-div 27/07/01 (1 page)
3 August 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 August 2001Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
(1 page)
3 August 2001Div s-div 27/07/01 (1 page)
3 August 2001Ad 27/07/01--------- £ si [email protected]=39900 £ ic 100/40000 (2 pages)
3 January 2001Return made up to 04/12/00; full list of members (6 pages)
3 January 2001Return made up to 04/12/00; full list of members (6 pages)
23 October 2000Full accounts made up to 31 March 2000 (8 pages)
23 October 2000Full accounts made up to 31 March 2000 (8 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
7 October 2000Particulars of mortgage/charge (3 pages)
25 April 2000Company name changed onpulse LTD\certificate issued on 25/04/00 (2 pages)
25 April 2000Company name changed onpulse LTD\certificate issued on 25/04/00 (2 pages)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 April 2000£ nc 100/2000000 10/04/00 (1 page)
21 April 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
21 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
21 April 2000£ nc 100/2000000 10/04/00 (1 page)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
30 January 2000Full accounts made up to 31 March 1999 (7 pages)
22 December 1999Return made up to 04/12/99; full list of members (6 pages)
22 December 1999Return made up to 04/12/99; full list of members (6 pages)
11 February 1999Full accounts made up to 31 March 1998 (6 pages)
11 February 1999Full accounts made up to 31 March 1998 (6 pages)
5 January 1999Return made up to 04/12/98; no change of members (4 pages)
5 January 1999Return made up to 04/12/98; no change of members (4 pages)
1 June 1998Company name changed\certificate issued on 01/06/98 (3 pages)
1 June 1998Company name changed\certificate issued on 01/06/98 (3 pages)
6 January 1998Return made up to 04/12/97; no change of members (4 pages)
6 January 1998Return made up to 04/12/97; no change of members (4 pages)
22 September 1997Accounts for a small company made up to 1 April 1997 (2 pages)
22 September 1997Accounts for a small company made up to 1 April 1997 (2 pages)
22 September 1997Accounts for a small company made up to 1 April 1997 (2 pages)
17 December 1996Return made up to 04/12/96; full list of members (6 pages)
17 December 1996Return made up to 04/12/96; full list of members (6 pages)
26 June 1996Accounting reference date notified as 01/04 (1 page)
26 June 1996Accounting reference date notified as 01/04 (1 page)
4 December 1995Incorporation (18 pages)
4 December 1995Incorporation (18 pages)