Company NamePerluceo Limited
DirectorValerie Gay Wardlaw
Company StatusActive
Company Number04391597
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMs Valerie Gay Wardlaw
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAustralian
StatusCurrent
Appointed11 March 2002(same day as company formation)
RoleVfx Supervisor
Country of ResidenceEngland
Correspondence AddressSt Lucia Hb St Lucia
106 Cheyne Walk
London
SW10 0DG
Secretary NameBLG Registrars Limited (Corporation)
StatusCurrent
Appointed01 September 2006(4 years, 5 months after company formation)
Appointment Duration17 years, 8 months
Correspondence Address27 Mortimer Street
London
W1T 3BL
Secretary NameMr Stanley Carl Blake
NationalityBritish
StatusResigned
Appointed11 March 2002(same day as company formation)
RoleAccountant
Correspondence Address88 The Mall
Southgate
London
N14 6LP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address27 Mortimer Street
London
W1T 3BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Ms Valerie Wardlaw
100.00%
Ordinary

Financials

Year2014
Net Worth-£87,385
Cash£4,749
Current Liabilities£92,134

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 28 February 2023 with no updates (3 pages)
27 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
19 July 2021Micro company accounts made up to 31 March 2021 (4 pages)
10 May 2021Secretary's details changed for Blg Registrars Limited on 1 March 2020 (1 page)
10 May 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
3 August 2020Micro company accounts made up to 31 March 2020 (3 pages)
19 July 2020Registered office address changed from 27 Mortimer Street London W17 3BL to 27 Mortimer Street London W1T 3BL on 19 July 2020 (1 page)
19 July 2020Change of details for Ms Valerie Gay Wardlaw as a person with significant control on 19 July 2020 (2 pages)
19 July 2020Director's details changed for Ms Valerie Gay Wardlaw on 19 July 2020 (2 pages)
19 July 2020Director's details changed for Ms Valerie Gay Wardlaw on 19 July 2020 (2 pages)
18 May 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (3 pages)
24 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
16 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
18 April 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
13 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
14 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 28 February 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
7 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
26 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 March 2009Return made up to 28/02/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
6 March 2008Return made up to 28/02/08; full list of members (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 April 2007Director's particulars changed (1 page)
11 April 2007Director's particulars changed (1 page)
11 April 2007Return made up to 11/03/07; full list of members (5 pages)
11 April 2007Return made up to 11/03/07; full list of members (5 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
10 October 2006New secretary appointed (1 page)
10 October 2006New secretary appointed (1 page)
14 September 2006Registered office changed on 14/09/06 from: houseboat st lucia 106 cheyne walk london SW10 0DJ (2 pages)
14 September 2006Registered office changed on 14/09/06 from: houseboat st lucia 106 cheyne walk london SW10 0DJ (2 pages)
12 September 2006Secretary resigned (1 page)
12 September 2006Secretary resigned (1 page)
10 May 2006Return made up to 11/03/06; full list of members (6 pages)
10 May 2006Return made up to 11/03/06; full list of members (6 pages)
18 April 2006Registered office changed on 18/04/06 from: 88 the mall southgate london N14 6LP (1 page)
18 April 2006Registered office changed on 18/04/06 from: 88 the mall southgate london N14 6LP (1 page)
4 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 April 2006Registered office changed on 03/04/06 from: houseboat st lucia 106 cheyne walk london SW10 0DG (1 page)
3 April 2006Registered office changed on 03/04/06 from: houseboat st lucia 106 cheyne walk london SW10 0DG (1 page)
13 July 2005Registered office changed on 13/07/05 from: 88 the mall southgate london N14 6LP (1 page)
13 July 2005Registered office changed on 13/07/05 from: 88 the mall southgate london N14 6LP (1 page)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 June 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
29 April 2005Return made up to 11/03/05; full list of members (6 pages)
29 April 2005Return made up to 11/03/05; full list of members (6 pages)
18 June 2004Amended accounts made up to 31 March 2003 (2 pages)
18 June 2004Amended accounts made up to 31 March 2003 (2 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
10 May 2004Total exemption small company accounts made up to 31 March 2003 (2 pages)
2 April 2004Return made up to 11/03/04; full list of members (6 pages)
2 April 2004Return made up to 11/03/04; full list of members (6 pages)
13 March 2003Return made up to 11/03/03; full list of members (6 pages)
13 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 March 2002New director appointed (2 pages)
25 March 2002New director appointed (2 pages)
18 March 2002Registered office changed on 18/03/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Registered office changed on 18/03/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)