Company NamePerdial Limited
DirectorsAndrew Griffin and Paula Jane Brown
Company StatusLiquidation
Company Number04200455
CategoryPrivate Limited Company
Incorporation Date17 April 2001(23 years ago)
Previous NameKit Care Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Andrew Griffin
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2013(12 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMrs Paula Jane Brown
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2020(19 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor 108-110 Jermyn Street
London
SW1Y 6HB
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed17 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameMr Philip Daniel Fordham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2001(1 week, 1 day after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2008)
RoleIT
Country of ResidenceEngland
Correspondence Address57 Chaldon Way
Coulsdon
Surrey
CR5 1DJ
Secretary NameKellie Ward
NationalityBritish
StatusResigned
Appointed25 April 2001(1 week, 1 day after company formation)
Appointment Duration12 years, 2 months (resigned 19 July 2013)
RoleCompany Director
Correspondence Address31 Tilehurst Road
Cheam
Surrey
SM3 8PD
Director NameMr Kean Robert Menzies
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirle Wonham Way
Peaslake
Guildford
Surrey
GU5 9PA
Secretary NameMrs Natacha Khouri
NationalityBritish
StatusResigned
Appointed31 January 2008(6 years, 9 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 22 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak Cottage Peaslake Lane
Peaslake
Surrey
GU5 9RJ
Director NameMr Eugene Mark Christopher Goodin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tilehurst Road
Sutton
Surrey
SM3 8PD
Director NameMr Eugene Mark Christopher Goodin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2008(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Tilehurst Road
Sutton
Surrey
SM3 8PD
Director NameMr Philip Daniel Fordham
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2008(7 years, 2 months after company formation)
Appointment Duration5 years, 1 month (resigned 19 July 2013)
RoleI.T
Country of ResidenceEngland
Correspondence Address57 Chaldon Way
Coulsdon
Surrey
CR5 1DJ
Director NameMr Gary Lewis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2013(12 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address400 Thames Valley Park Drive Suite No 303
Reading
RG6 1PT
Director NameMr Cyril David Marc Patrick Molitor
Date of BirthMarch 1975 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2019(18 years, 6 months after company formation)
Appointment Duration12 months (resigned 28 October 2020)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressEagle House 6th Floor, 108-110, Jermyn Street
London
SW1Y 6HB

Contact

Websiteperdial.com
Telephone0845 3703111
Telephone regionUnknown

Location

Registered Address21 Turner Avenue
Mitcham
Surrey
CR4 3JY
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLavender Fields
Built Up AreaGreater London

Shareholders

2 at £1Tpoint Solutions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2021 (3 years ago)
Next Accounts Due31 March 2023 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 April 2023 (1 year ago)
Next Return Due16 April 2024 (overdue)

Filing History

11 October 2023Registered office address changed from Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB England to 21 Turner Avenue Mitcham Surrey CR4 3JY on 11 October 2023 (2 pages)
11 October 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-09-18
(1 page)
11 October 2023Declaration of solvency (5 pages)
11 October 2023Appointment of a voluntary liquidator (3 pages)
24 August 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
23 August 2023Memorandum and Articles of Association (27 pages)
17 August 2023Termination of appointment of Andrew Griffin as a director on 16 August 2023 (1 page)
13 April 2023Confirmation statement made on 2 April 2023 with no updates (3 pages)
4 May 2022Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (42 pages)
4 May 2022Accounts for a dormant company made up to 31 March 2021 (6 pages)
4 May 2022Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages)
4 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (1 page)
28 April 2022Confirmation statement made on 2 April 2022 with no updates (3 pages)
7 October 2021Registered office address changed from 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT England to Eagle House 6th Floor 108-110 Jermyn Street London SW1Y 6HB on 7 October 2021 (1 page)
27 August 2021Compulsory strike-off action has been discontinued (1 page)
26 August 2021Confirmation statement made on 2 April 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 31 March 2020 (7 pages)
10 April 2021Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages)
18 November 2020Appointment of Mrs Paula Jane Brown as a director on 29 October 2020 (2 pages)
2 November 2020Termination of appointment of Cyril David Marc Patrick Molitor as a director on 28 October 2020 (1 page)
17 April 2020Previous accounting period shortened from 30 June 2020 to 31 March 2020 (1 page)
9 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 November 2019Termination of appointment of Gary Lewis as a director on 31 October 2019 (1 page)
4 November 2019Appointment of Mr Cyril David Marc Patrick Molitor as a director on 31 October 2019 (2 pages)
22 October 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
2 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (3 pages)
4 May 2018Registered office address changed from Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT to 400 Thames Valley Park Drive Suite No 303 Reading RG6 1PT on 4 May 2018 (1 page)
2 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
29 August 2017Total exemption full accounts made up to 30 June 2017 (3 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
1 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 September 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
2 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
(3 pages)
30 March 2015Registered office address changed from Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT on 30 March 2015 (1 page)
30 March 2015Registered office address changed from Mill Barn Bartletts Court Bath Road Littlewick Green Maidenhead Berkshire SL6 3RX to Liberty House Moorbridge Road Maidenhead Berkshire SL6 8LT on 30 March 2015 (1 page)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
20 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
13 August 2014Compulsory strike-off action has been discontinued (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
12 August 2014First Gazette notice for compulsory strike-off (1 page)
11 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
30 April 2014Termination of appointment of Kellie Ward as a secretary (1 page)
30 April 2014Termination of appointment of Kellie Ward as a secretary (1 page)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Appointment of Mr Andrew Griffin as a director (2 pages)
30 April 2014Appointment of Mr Gary Lewis as a director (2 pages)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Appointment of Mr Andrew Griffin as a director (2 pages)
30 April 2014Termination of appointment of Kellie Ward as a secretary (1 page)
30 April 2014Termination of appointment of Philip Fordham as a director (1 page)
30 April 2014Termination of appointment of Eugene Goodin as a director (1 page)
30 April 2014Termination of appointment of Kellie Ward as a secretary (1 page)
30 April 2014Appointment of Mr Gary Lewis as a director (2 pages)
30 April 2014Termination of appointment of Eugene Goodin as a director (1 page)
30 April 2014Termination of appointment of Philip Fordham as a director (1 page)
30 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
13 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
13 February 2014Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
25 November 2013Registered office address changed from Crosspoint House 1St Floor 28 Stafford Road Wallington Surrey SM6 9AA England on 25 November 2013 (1 page)
25 November 2013Registered office address changed from Crosspoint House 1St Floor 28 Stafford Road Wallington Surrey SM6 9AA England on 25 November 2013 (1 page)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
19 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (5 pages)
14 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA Uk on 14 November 2011 (1 page)
14 November 2011Registered office address changed from Mint House 6 Stanley Park Road Wallington Surrey SM6 0HA Uk on 14 November 2011 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 April 2010Director's details changed for Mr Eugene Mark Christopher Goodin on 2 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Philip Daniel Fordham on 2 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Philip Daniel Fordham on 2 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Eugene Mark Christopher Goodin on 2 April 2010 (2 pages)
8 April 2010Director's details changed for Mr Eugene Mark Christopher Goodin on 2 April 2010 (2 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
8 April 2010Director's details changed for Mr Philip Daniel Fordham on 2 April 2010 (2 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
9 April 2009Return made up to 02/04/09; full list of members (4 pages)
12 August 2008Amended accounts made up to 31 December 2007 (4 pages)
12 August 2008Amended accounts made up to 31 December 2007 (4 pages)
26 June 2008Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 June 2008Ad 04/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
16 June 2008Director appointed mr philip daniel fordham (1 page)
16 June 2008Director appointed mr philip daniel fordham (1 page)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
15 May 2008Return made up to 02/04/08; full list of members (3 pages)
15 May 2008Return made up to 02/04/08; full list of members (3 pages)
1 March 2008Appointment terminated director kean menzies (1 page)
1 March 2008Return made up to 02/04/07; full list of members (3 pages)
1 March 2008Appointment terminated director kean menzies (1 page)
1 March 2008Return made up to 02/04/07; full list of members (3 pages)
1 March 2008Director appointed mr eugene mark goodin (1 page)
1 March 2008Registered office changed on 01/03/2008 from 8TH floor 9 sutton court road sutton surrey SM1 4SZ (1 page)
1 March 2008Director appointed mr eugene mark goodin (1 page)
1 March 2008Registered office changed on 01/03/2008 from 8TH floor 9 sutton court road sutton surrey SM1 4SZ (1 page)
29 February 2008Appointment terminated secretary natacha menzies (1 page)
29 February 2008Appointment terminated secretary natacha menzies (1 page)
26 February 2008Appointment terminate, director kean robert menzies logged form (1 page)
26 February 2008Secretary appointed natacha shirley menzies (1 page)
26 February 2008Appointment terminate, secretary natacha shirley menzies logged form (1 page)
26 February 2008Director appointed kean robert menzies (1 page)
26 February 2008Secretary appointed natacha shirley menzies (1 page)
26 February 2008Appointment terminate, secretary natacha shirley menzies logged form (1 page)
26 February 2008Director appointed kean robert menzies (1 page)
26 February 2008Appointment terminate, director kean robert menzies logged form (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
4 February 2008Director resigned (1 page)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 August 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
11 March 2007Registered office changed on 11/03/07 from: 7TH floor times house, throwley way, sutton surrey SM1 4AF (1 page)
11 March 2007Director's particulars changed (1 page)
11 March 2007Registered office changed on 11/03/07 from: 7TH floor times house, throwley way, sutton surrey SM1 4AF (1 page)
11 March 2007Director's particulars changed (1 page)
18 July 2006Company name changed kit care LIMITED\certificate issued on 18/07/06 (2 pages)
18 July 2006Company name changed kit care LIMITED\certificate issued on 18/07/06 (2 pages)
6 June 2006Return made up to 02/04/06; full list of members (2 pages)
6 June 2006Return made up to 02/04/06; full list of members (2 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
19 May 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
6 September 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
21 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
21 April 2005Return made up to 02/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
19 April 2004Return made up to 02/04/04; full list of members (7 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
31 May 2003Total exemption small company accounts made up to 31 December 2002 (3 pages)
1 May 2003Return made up to 17/04/03; full list of members (7 pages)
1 May 2003Return made up to 17/04/03; full list of members (7 pages)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Secretary's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
13 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
6 January 2003Director's particulars changed (1 page)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
9 August 2002Total exemption small company accounts made up to 31 December 2001 (3 pages)
26 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 April 2002Return made up to 17/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 June 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 June 2001New director appointed (2 pages)
1 June 2001New director appointed (2 pages)
9 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001New secretary appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001New director appointed (2 pages)
9 May 2001New director appointed (2 pages)
9 May 2001Secretary resigned (1 page)
9 May 2001Director resigned (1 page)
9 May 2001Registered office changed on 09/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
9 May 2001Registered office changed on 09/05/01 from: burlington house 40 burlington rise, east barnet hertfordshire EN4 8NN (1 page)
17 April 2001Incorporation (12 pages)
17 April 2001Incorporation (12 pages)