Company NamePerform Business Consulting Limited
DirectorPamela Sarayiah
Company StatusActive
Company Number05500863
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 10 months ago)

Business Activity

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

Directors

Director NameMs Pamela Sarayiah
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address1 Concord Business Centre, Concord Road
London
W3 0TJ
Secretary NameCamilla Sarayiah
NationalityBritish
StatusCurrent
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address1 Concord Business Centre, Concord Road
London
W3 0TJ
Director NameDWW Management Nominees Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT
Secretary NameDWW Secretarial Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence AddressWhite Hart House
High Street
Limpsfield
Surrey
RH8 0DT

Location

Registered Address1 Concord Business Centre, Concord Road
London
W3 0TJ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEast Acton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Pamela Sarayiah
100.00%
Ordinary

Financials

Year2014
Net Worth£134
Cash£86,612
Current Liabilities£89,843

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

5 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
14 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
23 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
11 March 2019Director's details changed for Ms Pamela Sarayiah on 1 March 2019 (2 pages)
11 March 2019Secretary's details changed for Camilla Sarayiah on 1 March 2019 (1 page)
1 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
3 September 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Secretary's details changed for Camilla Sarayiah on 20 July 2017 (1 page)
20 July 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
20 July 2017Secretary's details changed for Camilla Sarayiah on 20 July 2017 (1 page)
9 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
9 March 2017Micro company accounts made up to 30 June 2016 (3 pages)
22 January 2017Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 1 Concord Business Centre, Concord Road London W3 0TJ on 22 January 2017 (1 page)
22 January 2017Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 1 Concord Business Centre, Concord Road London W3 0TJ on 22 January 2017 (1 page)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
9 July 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 100
(4 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
24 July 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
(4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
8 July 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-08
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
12 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 6 July 2010 with a full list of shareholders (4 pages)
19 July 2010Director's details changed for Pamela Sarayiah on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Pamela Sarayiah on 1 June 2010 (2 pages)
19 July 2010Director's details changed for Pamela Sarayiah on 1 June 2010 (2 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
12 February 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
9 July 2009Secretary's change of particulars / camilla sarayiah / 01/07/2009 (1 page)
9 July 2009Secretary's change of particulars / camilla sarayiah / 01/07/2009 (1 page)
9 July 2009Return made up to 06/07/09; full list of members (3 pages)
8 July 2009Director's change of particulars / pamela sarayiah / 01/07/2009 (1 page)
8 July 2009Director's change of particulars / pamela sarayiah / 01/07/2009 (1 page)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 July 2008Return made up to 06/07/08; full list of members (3 pages)
15 July 2008Secretary's change of particulars / camilla sarayiah / 06/07/2008 (1 page)
15 July 2008Director's change of particulars / pamela sarayiah / 06/07/2008 (1 page)
15 July 2008Secretary's change of particulars / camilla sarayiah / 06/07/2008 (1 page)
15 July 2008Director's change of particulars / pamela sarayiah / 06/07/2008 (1 page)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
3 January 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
13 September 2007Return made up to 06/07/07; no change of members (6 pages)
13 September 2007Return made up to 06/07/07; no change of members (6 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
31 July 2006Return made up to 06/07/06; full list of members (6 pages)
31 July 2006Return made up to 06/07/06; full list of members (6 pages)
12 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
12 July 2006Accounting reference date shortened from 31/07/06 to 30/06/06 (1 page)
20 July 2005Director resigned (1 page)
20 July 2005Ad 06/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New secretary appointed (2 pages)
20 July 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005New director appointed (2 pages)
20 July 2005New secretary appointed (2 pages)
20 July 2005Ad 06/07/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2005Director resigned (1 page)
6 July 2005Incorporation (16 pages)
6 July 2005Incorporation (16 pages)