Company NamePERO Creative Ltd
DirectorJoanne Robinies
Company StatusActive
Company Number06733091
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Previous NamePERO Design Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMrs Joanne Robinies
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Fairway Close
Esher
Surrey
KT10 0DJ
Director NameMr David Peasgood
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressSuite 04 Princess Court
Horace Road
Kingston Upon Thames
Surrey
KT1 2SL
Secretary NamePaul Young
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSuite 210 89 Commercial Road
Bournemouth
Dorset
BH2 5RR

Contact

Websiteperocreative.com

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr David Peasgood
50.00%
Ordinary
1 at £1Mrs Joanne Robinies
50.00%
Ordinary

Financials

Year2014
Net Worth£105,951
Cash£155,469
Current Liabilities£72,852

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 Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

3 December 2020Micro company accounts made up to 31 October 2020 (6 pages)
15 October 2020Confirmation statement made on 30 September 2020 with updates (5 pages)
17 December 2019Micro company accounts made up to 31 October 2019 (5 pages)
29 November 2019Director's details changed for Mrs Joanne Robinies on 29 November 2019 (2 pages)
28 November 2019Confirmation statement made on 30 September 2019 with updates (5 pages)
25 April 2019Registered office address changed from Surbiton Business Centre Office 27 46 Victoria Road Surbiton Surrey KT6 4JL United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 25 April 2019 (1 page)
21 January 2019Micro company accounts made up to 31 October 2018 (5 pages)
3 October 2018Confirmation statement made on 30 September 2018 with updates (5 pages)
18 January 2018Micro company accounts made up to 31 October 2017 (8 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
5 October 2017Confirmation statement made on 30 September 2017 with updates (5 pages)
28 June 2017Registered office address changed from Studio 7 Princess Court Horace Road Kingston upon Thames KT1 2SL to Surbiton Business Centre Office 27 46 Victoria Road Surbiton Surrey KT6 4JL on 28 June 2017 (1 page)
28 June 2017Director's details changed for Mrs Joanne Robinies on 28 June 2017 (2 pages)
28 June 2017Director's details changed for Mrs Joanne Robinies on 28 June 2017 (2 pages)
28 June 2017Registered office address changed from Studio 7 Princess Court Horace Road Kingston upon Thames KT1 2SL to Surbiton Business Centre Office 27 46 Victoria Road Surbiton Surrey KT6 4JL on 28 June 2017 (1 page)
16 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
16 November 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
11 November 2016Termination of appointment of David Peasgood as a director on 31 October 2016 (2 pages)
11 November 2016Termination of appointment of David Peasgood as a director on 31 October 2016 (2 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 March 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
4 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
(4 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 March 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
29 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 2
(4 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
6 February 2014Registered office address changed from Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL on 6 February 2014 (1 page)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
30 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
(4 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 June 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
5 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 30 September 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
17 June 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Director's details changed for Mrs Joanne Robinies on 24 October 2009 (2 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
28 October 2009Annual return made up to 24 October 2009 with a full list of shareholders (6 pages)
28 October 2009Register(s) moved to registered inspection location (1 page)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Mr David Peasgood on 24 October 2009 (2 pages)
28 October 2009Director's details changed for Mrs Joanne Robinies on 24 October 2009 (2 pages)
28 October 2009Register inspection address has been changed (1 page)
28 October 2009Director's details changed for Mr David Peasgood on 24 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Joanne Robinies on 5 October 2009 (2 pages)
6 October 2009Registered office address changed from Suite 5 Princess Court Horace Road Kingston upon Thames KT1 2SL United Kingdom on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mrs Joanne Robinies on 5 October 2009 (2 pages)
6 October 2009Registered office address changed from Suite 5 Princess Court Horace Road Kingston upon Thames KT1 2SL United Kingdom on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr David Peasgood on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr David Peasgood on 5 October 2009 (2 pages)
6 October 2009Registered office address changed from Suite 5 Princess Court Horace Road Kingston upon Thames KT1 2SL United Kingdom on 6 October 2009 (1 page)
6 October 2009Director's details changed for Mr David Peasgood on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mrs Joanne Robinies on 5 October 2009 (2 pages)
9 March 2009Appointment terminated secretary paul young (1 page)
9 March 2009Appointment terminated secretary paul young (1 page)
7 November 2008Company name changed pero design LTD\certificate issued on 11/11/08 (2 pages)
7 November 2008Company name changed pero design LTD\certificate issued on 11/11/08 (2 pages)
24 October 2008Incorporation (15 pages)
24 October 2008Incorporation (15 pages)