Company NamePerpetual Training Solutions Limited
DirectorSamuel Peter Hurrell
Company StatusActive
Company Number03844107
CategoryPrivate Limited Company
Incorporation Date20 September 1999(24 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Samuel Peter Hurrell
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2000(11 months after company formation)
Appointment Duration23 years, 7 months
RoleAccount Manager
Country of ResidenceUnited Kingdom
Correspondence Address20 York Road
London
SW19 8TP
Director NameOliver Moorby
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence Address96 Mallinson Road
London
SW11 1BN
Secretary NameTimothy James Walker Lamb
NationalityBritish
StatusResigned
Appointed20 September 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Hafer Road
London
SW11 1HF
Secretary NameOliver Moorby
NationalityBritish
StatusResigned
Appointed15 August 2000(11 months after company formation)
Appointment Duration7 years, 8 months (resigned 10 April 2008)
RoleAccount Manager
Country of ResidenceEngland
Correspondence Address96 Mallinson Road
London
SW11 1BN

Contact

Websiteperpetual-solutions.com
Telephone020 76200033
Telephone regionLondon

Location

Registered Address4th Floor Tuition House 27/37 St Georges Road
Wimbledon
London
SW19 4EU
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Samuel Peter Hurrell
100.00%
Ordinary

Financials

Year2014
Net Worth£112,207
Cash£247,644
Current Liabilities£659,808

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due27 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 March

Returns

Latest Return20 September 2023 (6 months, 1 week ago)
Next Return Due4 October 2024 (6 months, 1 week from now)

Charges

5 January 2012Delivered on: 21 January 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 and 21 york road and 14 edith road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
2 June 2006Delivered on: 7 June 2006
Persons entitled: Gfa Investments Limited

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of seven thousand and forty pounds and the deposit balance as defined in the rent security deposit deed.
Outstanding
24 August 2000Delivered on: 8 September 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

29 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
2 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
21 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2018Previous accounting period shortened from 29 March 2018 to 28 March 2018 (1 page)
15 October 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
28 March 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
28 December 2017Previous accounting period shortened from 30 March 2017 to 29 March 2017 (1 page)
29 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
29 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
23 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
10 November 2015Annual return made up to 20 September 2015
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 20 September 2015
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
9 November 2015Director's details changed for Samuel Peter Hurrell on 19 September 2015 (2 pages)
9 November 2015Director's details changed for Samuel Peter Hurrell on 19 September 2015 (2 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 October 2014Annual return made up to 20 September 2014
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
2 October 2014Annual return made up to 20 September 2014
Statement of capital on 2014-10-02
  • GBP 100
(3 pages)
23 January 2014Director's details changed for Samuel Peter Hurrell on 5 November 2013 (2 pages)
23 January 2014Director's details changed for Samuel Peter Hurrell on 5 November 2013 (2 pages)
23 January 2014Director's details changed for Samuel Peter Hurrell on 5 November 2013 (2 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
4 November 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Annual return made up to 20 September 2012 (3 pages)
2 November 2012Annual return made up to 20 September 2012 (3 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 September 2011Annual return made up to 20 September 2011 (3 pages)
21 September 2011Annual return made up to 20 September 2011 (3 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 October 2010Director's details changed for Samuel Peter Hurrell on 19 September 2010 (2 pages)
19 October 2010Director's details changed for Samuel Peter Hurrell on 19 September 2010 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
18 October 2010Director's details changed for Samuel Peter Hurrell on 16 May 2009 (2 pages)
18 October 2010Director's details changed for Samuel Peter Hurrell on 16 May 2009 (2 pages)
18 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (3 pages)
14 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
14 July 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (6 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
29 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (3 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
28 December 2008Registered office changed on 28/12/2008 from tuition house 27-37 st georges road london SW19 4DS (1 page)
28 December 2008Registered office changed on 28/12/2008 from tuition house 27-37 st georges road london SW19 4DS (1 page)
16 December 2008Location of register of members (1 page)
16 December 2008Location of register of members (1 page)
1 December 2008Return made up to 20/09/08; full list of members (3 pages)
1 December 2008Return made up to 20/09/08; full list of members (3 pages)
14 August 2008Appointment terminate, director and secretary oliver moorby logged form (1 page)
14 August 2008Appointment terminate, director and secretary oliver moorby logged form (1 page)
13 August 2008Registered office changed on 13/08/2008 from unit 69 spaces business centre ingate place london SW8 3NS (1 page)
13 August 2008Registered office changed on 13/08/2008 from unit 69 spaces business centre ingate place london SW8 3NS (1 page)
8 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
8 August 2008Total exemption full accounts made up to 31 August 2007 (8 pages)
25 October 2007Return made up to 20/09/07; no change of members (7 pages)
25 October 2007Return made up to 20/09/07; no change of members (7 pages)
6 July 2007Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/07
(7 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
6 July 2007Return made up to 20/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/07/07
(7 pages)
6 July 2007Total exemption full accounts made up to 31 August 2006 (8 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
14 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
29 December 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 December 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(7 pages)
1 December 2005Return made up to 20/09/05; full list of members
  • 363(287) ‐ Registered office changed on 01/12/05
(7 pages)
22 October 2004Return made up to 20/09/04; full list of members (7 pages)
22 October 2004Return made up to 20/09/04; full list of members (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
5 July 2004Accounts for a small company made up to 31 August 2003 (7 pages)
30 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
30 September 2003Return made up to 20/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
11 July 2003Full accounts made up to 31 August 2002 (12 pages)
11 July 2003Full accounts made up to 31 August 2002 (12 pages)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
30 September 2002Return made up to 20/09/02; full list of members (7 pages)
19 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
19 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
5 February 2002Nc inc already adjusted 03/12/01 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
5 February 2002Nc inc already adjusted 03/12/01 (2 pages)
5 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 December 2001Return made up to 20/09/01; full list of members (6 pages)
6 December 2001Return made up to 20/09/01; full list of members (6 pages)
24 October 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
24 October 2001Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page)
20 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
20 July 2001Accounts for a small company made up to 30 September 2000 (6 pages)
10 December 2000Registered office changed on 10/12/00 from: 15 hafer road london SW11 1HF (1 page)
10 December 2000New secretary appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: 15 hafer road london SW11 1HF (1 page)
10 December 2000Return made up to 20/09/00; full list of members (6 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New secretary appointed (2 pages)
10 December 2000Secretary resigned (1 page)
10 December 2000Return made up to 20/09/00; full list of members (6 pages)
8 September 2000New director appointed (2 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000New director appointed (2 pages)
20 September 1999Incorporation (15 pages)
20 September 1999Incorporation (15 pages)