Company NamePeregrine Corporate And Business Communications Limited
DirectorsAnthony Layzell Payne and Tanya Layzell-Payne
Company StatusActive
Company Number04672225
CategoryPrivate Limited Company
Incorporation Date20 February 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Anthony Layzell Payne
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2003(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address35 Inverness Street
London
NW1 7HB
Director NameMrs Tanya Layzell-Payne
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2014(10 years, 11 months after company formation)
Appointment Duration10 years, 4 months
RolePublic Relations Consultant
Country of ResidenceEngland
Correspondence Address35 Inverness Street
London
NW1 7HB
Director NameVictoria Samantha Layzell Payne
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2003(same day as company formation)
RoleConsultant
Correspondence AddressOrchard House
Main Street
Tugby
Leicestershire
LE7 9WD
Secretary NameVictoria Samantha Layzell Payne
NationalityBritish
StatusResigned
Appointed21 February 2003(1 day after company formation)
Appointment Duration2 years, 12 months (resigned 17 February 2006)
RoleCompany Director
Correspondence AddressNorth Pavillion
Kelmarsh Hall
Kelmarsh
Northamptonshire
NN6 8LT
Director NameMr Roderic Brian Vaughan-Thomas
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(4 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 14 March 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Business Exchange
Rockingham Road
Kettering
Northamptonshire
NN16 8JY
Director NameMark Christian Yorke Madsen
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2009(6 years, 4 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 06 July 2010)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 The Business Exchange
Rockingham Road
Kettering
Northamptonshire
NN16 8JY
Director NameMr Peter Win
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2011(7 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 June 2013)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressSatra Innovation Park Satra House
Rockingham Road
Kettering
Northants
NN16 9JD
Director NameMr Edmund Richard Peel
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(8 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ
Director NameMr Christopher Wynne Matthews
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(11 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Inverness Street
London
NW1 7HB
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed20 February 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH
Secretary NameAFP Services Limited (Corporation)
StatusResigned
Appointed17 February 2006(2 years, 12 months after company formation)
Appointment Duration10 years, 6 months (resigned 31 August 2016)
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ

Contact

Websitewww.peregrinecommunications.com

Location

Registered Address2nd Floor
19-20 Great Sutton St
London
EC1V 0DR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£311,051
Cash£252,458
Current Liabilities£309,550

Accounts

Latest Accounts27 February 2023 (1 year, 2 months ago)
Next Accounts Due27 November 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return20 February 2024 (2 months, 4 weeks ago)
Next Return Due6 March 2025 (9 months, 2 weeks from now)

Filing History

18 April 2023Registered office address changed from 35 Inverness Street London NW1 7HB England to 2nd Floor 19-20 Great Sutton St London EC1V 0DR on 18 April 2023 (1 page)
27 February 2023Confirmation statement made on 20 February 2023 with updates (4 pages)
22 February 2023Total exemption full accounts made up to 27 February 2022 (14 pages)
17 January 2023Sub-division of shares on 4 January 2023 (4 pages)
24 February 2022Confirmation statement made on 20 February 2022 with no updates (3 pages)
21 February 2022Total exemption full accounts made up to 27 February 2021 (14 pages)
29 April 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 February 2021Total exemption full accounts made up to 27 February 2020 (14 pages)
27 February 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
16 December 2019Termination of appointment of Christopher Wynne Matthews as a director on 16 December 2019 (1 page)
27 November 2019Total exemption full accounts made up to 27 February 2019 (13 pages)
25 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 27 February 2018 (14 pages)
26 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 27 February 2017 (14 pages)
24 November 2017Total exemption full accounts made up to 27 February 2017 (14 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
27 February 2017Total exemption small company accounts made up to 27 February 2016 (8 pages)
27 February 2017Total exemption small company accounts made up to 27 February 2016 (8 pages)
16 February 2017Sub-division of shares on 31 July 2014 (6 pages)
16 February 2017Sub-division of shares on 31 July 2014 (6 pages)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
30 November 2016Previous accounting period shortened from 28 February 2016 to 27 February 2016 (1 page)
1 September 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 35 Inverness Street London NW1 7HB on 1 September 2016 (1 page)
1 September 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to 35 Inverness Street London NW1 7HB on 1 September 2016 (1 page)
31 August 2016Termination of appointment of Edmund Richard Peel as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Edmund Richard Peel as a director on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Afp Services Limited as a secretary on 31 August 2016 (1 page)
31 August 2016Termination of appointment of Afp Services Limited as a secretary on 31 August 2016 (1 page)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
8 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 8 March 2016 (1 page)
8 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 100
(5 pages)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 March 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 100
(5 pages)
4 September 2014Appointment of Christopher Wynne Matthews as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Christopher Wynne Matthews as a director on 1 September 2014 (2 pages)
4 September 2014Appointment of Christopher Wynne Matthews as a director on 1 September 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100
(4 pages)
23 January 2014Appointment of Mrs Tanya Layzell-Payne as a director (2 pages)
23 January 2014Appointment of Mrs Tanya Layzell-Payne as a director (2 pages)
2 October 2013Termination of appointment of Peter Win as a director (1 page)
2 October 2013Termination of appointment of Peter Win as a director (1 page)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
25 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
4 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
4 October 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 August 2011Secretary's details changed for Afp Services Limited on 2 August 2011 (2 pages)
3 August 2011Secretary's details changed for Afp Services Limited on 2 August 2011 (2 pages)
3 August 2011Secretary's details changed for Afp Services Limited on 2 August 2011 (2 pages)
31 May 2011Registered office address changed from 23 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JY on 31 May 2011 (1 page)
31 May 2011Registered office address changed from 23 the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JY on 31 May 2011 (1 page)
20 April 2011Appointment of Mr Edmund Richard Peel as a director (2 pages)
20 April 2011Appointment of Mr Edmund Richard Peel as a director (2 pages)
31 March 2011Termination of appointment of Roderic Vaughan-Thomas as a director (1 page)
31 March 2011Termination of appointment of Roderic Vaughan-Thomas as a director (1 page)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
9 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
12 January 2011Appointment of Mr Peter Win as a director (2 pages)
12 January 2011Appointment of Mr Peter Win as a director (2 pages)
10 November 2010Director's details changed for Anthony Layzell Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Anthony Layzell Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Anthony Layzell Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Anthony Layzell Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Anthony Layzell Payne on 1 November 2010 (2 pages)
10 November 2010Director's details changed for Anthony Layzell Payne on 1 November 2010 (2 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
6 July 2010Termination of appointment of Mark Madsen as a director (1 page)
6 July 2010Termination of appointment of Mark Madsen as a director (1 page)
2 March 2010Director's details changed for Anthony Layzell Payne on 20 February 2010 (2 pages)
2 March 2010Director's details changed for Roderic Vaughan-Thomas on 20 February 2010 (2 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
2 March 2010Director's details changed for Mark Christian Yorke Madsen on 20 February 2010 (2 pages)
2 March 2010Secretary's details changed for Afp Services Limited on 20 February 2010 (2 pages)
2 March 2010Director's details changed for Anthony Layzell Payne on 20 February 2010 (2 pages)
2 March 2010Director's details changed for Mark Christian Yorke Madsen on 20 February 2010 (2 pages)
2 March 2010Secretary's details changed for Afp Services Limited on 20 February 2010 (2 pages)
2 March 2010Director's details changed for Roderic Vaughan-Thomas on 20 February 2010 (2 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
4 August 2009Director appointed mark christian yorke madsen (1 page)
4 August 2009Director appointed mark christian yorke madsen (1 page)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
16 March 2009Return made up to 20/02/09; full list of members (3 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
25 September 2008Total exemption small company accounts made up to 29 February 2008 (4 pages)
15 August 2008Appointment terminated director victoria layzell payne (1 page)
15 August 2008Appointment terminated director victoria layzell payne (1 page)
20 March 2008Return made up to 20/02/08; full list of members (4 pages)
20 March 2008Return made up to 20/02/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
22 November 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
21 August 2007New director appointed (2 pages)
21 August 2007New director appointed (2 pages)
13 March 2007Return made up to 20/02/07; full list of members (7 pages)
13 March 2007Return made up to 20/02/07; full list of members (7 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
4 November 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
15 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2006Return made up to 20/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
6 March 2006New secretary appointed (2 pages)
6 March 2006Secretary resigned (1 page)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
20 October 2005Total exemption small company accounts made up to 28 February 2005 (3 pages)
11 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 April 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
26 November 2004Total exemption small company accounts made up to 29 February 2004 (3 pages)
15 September 2004Registered office changed on 15/09/04 from: sywell lodge farm holcot lane sywell northamptonshire NN6 0BG (1 page)
15 September 2004Registered office changed on 15/09/04 from: sywell lodge farm holcot lane sywell northamptonshire NN6 0BG (1 page)
5 March 2004Return made up to 20/02/04; full list of members (7 pages)
5 March 2004Return made up to 20/02/04; full list of members (7 pages)
11 April 2003Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 April 2003Ad 21/02/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Secretary resigned (1 page)
4 March 2003Secretary resigned (1 page)
20 February 2003Incorporation (15 pages)
20 February 2003Incorporation (15 pages)