Company NamePeridot Partners Limited
Company StatusActive
Company Number06869005
CategoryPrivate Limited Company
Incorporation Date3 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Grant Howard Taylor
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2009(5 months, 3 weeks after company formation)
Appointment Duration14 years, 7 months
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressThe Stanley Building Pancras Square
London
N1C 4AG
Director NameMr Simon Edward Callaghan
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building Pancras Square
London
N1C 4AG
Director NameMrs Philippa Jane Fabry
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building Pancras Square
London
N1C 4AG
Director NameMrs Elizabeth Jane Holderness
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2015(6 years, 7 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stanley Building Pancras Square
London
N1C 4AG
Director NameMr Drew Richardson-Walsh
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2020(11 years, 3 months after company formation)
Appointment Duration3 years, 9 months
RoleHead Of Education Practice
Country of ResidenceEngland
Correspondence AddressThe Stanley Building Pancras Square
London
N1C 4AG
Director NameRabiqa Ahmed
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address83 Queens Park Court
Ilbert Street
London
W10 4QB
Director NameSarah Louise Whiting
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2009(same day as company formation)
RoleCompany Director
Correspondence Address25 Homewillow Close
Grange Park
London
N21 2HJ
Director NameMr Dawar Hashmi
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(5 months, 3 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 31 December 2014)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address56 Conduit Way
London
NW10 0SS

Contact

Websiteperidotpartners.co.uk
Email address[email protected]
Telephone07 958690184
Telephone regionMobile

Location

Registered Address5 Brayford Square
London
E1 0SG
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardStepney Green
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1 at £1Dawar Hashmi
50.00%
Ordinary
1 at £1Grant Taylor
50.00%
Ordinary

Financials

Year2014
Net Worth£19,201
Cash£11,819
Current Liabilities£102,145

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 April 2024 (2 weeks, 3 days ago)
Next Return Due17 April 2025 (12 months from now)

Charges

2 June 2020Delivered on: 4 June 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

26 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
22 July 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
10 July 2020Appointment of Mr Drew Richardson-Walsh as a director on 7 July 2020 (2 pages)
7 July 2020Particulars of variation of rights attached to shares (3 pages)
7 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
7 July 2020Memorandum and Articles of Association (28 pages)
7 July 2020Statement of company's objects (2 pages)
7 July 2020Change of share class name or designation (2 pages)
4 June 2020Registration of charge 068690050001, created on 2 June 2020 (15 pages)
6 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
10 July 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
3 April 2019Confirmation statement made on 3 April 2019 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
7 June 2018Director's details changed for Mr Grant Howard Taylor on 7 June 2018 (2 pages)
7 June 2018Notification of Grant Howard Taylor as a person with significant control on 6 April 2016 (2 pages)
12 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
23 May 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
4 April 2017Confirmation statement made on 3 April 2017 with updates (9 pages)
16 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
16 November 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
19 October 2016Registered office address changed from Eastside Kings Cross London N1C 4AX England to The Stanley Building Pancras Square London N1C 4AG on 19 October 2016 (1 page)
19 October 2016Registered office address changed from Eastside Kings Cross London N1C 4AX England to The Stanley Building Pancras Square London N1C 4AG on 19 October 2016 (1 page)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(6 pages)
30 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 100
(6 pages)
1 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
1 February 2016Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
3 November 2015Appointment of Mr Simon Edward Callaghan as a director on 31 October 2015 (2 pages)
3 November 2015Appointment of Mr Simon Edward Callaghan as a director on 31 October 2015 (2 pages)
3 November 2015Appointment of Mrs Elizabeth Jane Holderness as a director on 31 October 2015 (2 pages)
3 November 2015Appointment of Mrs Elizabeth Jane Holderness as a director on 31 October 2015 (2 pages)
3 November 2015Appointment of Mrs Philippa Jane Fabry as a director on 31 October 2015 (2 pages)
3 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
(3 pages)
3 November 2015Statement of capital following an allotment of shares on 31 October 2015
  • GBP 100
(3 pages)
3 November 2015Appointment of Mrs Philippa Jane Fabry as a director on 31 October 2015 (2 pages)
10 September 2015Registered office address changed from Garden Studios 71 - 75 Shelton Street London WC2H 9JQ to Eastside Kings Cross London N1C 4AX on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Garden Studios 71 - 75 Shelton Street London WC2H 9JQ to Eastside Kings Cross London N1C 4AX on 10 September 2015 (1 page)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(3 pages)
29 January 2015Termination of appointment of Dawar Hashmi as a director on 31 December 2014 (1 page)
29 January 2015Termination of appointment of Dawar Hashmi as a director on 31 December 2014 (1 page)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 November 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
5 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
5 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 2
(4 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
28 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 April 2013Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom on 4 April 2013 (1 page)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
13 March 2013Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 1 October 2009
  • GBP 4
(3 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
7 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 June 2011Registered office address changed from C/O Pearl Accounting Limited 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Pearl Accounting Limited 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page)
7 June 2011Registered office address changed from C/O Pearl Accounting Limited 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
24 December 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
7 May 2010Director's details changed for Mr Dawar Hashmi on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Dawar Hashmi on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Grant Howard Taylor on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Grant Howard Taylor on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Grant Howard Taylor on 2 October 2009 (2 pages)
7 May 2010Director's details changed for Mr Dawar Hashmi on 2 October 2009 (2 pages)
30 November 2009Termination of appointment of Sarah Whiting as a director (1 page)
30 November 2009Termination of appointment of Sarah Whiting as a director (1 page)
30 September 2009Director appointed mr grant howard taylor (1 page)
30 September 2009Director appointed mr grant howard taylor (1 page)
30 September 2009Director appointed mr dawar hashmi (1 page)
30 September 2009Director appointed mr dawar hashmi (1 page)
3 September 2009Appointment terminated director rabiqa ahmed (1 page)
3 September 2009Appointment terminated director rabiqa ahmed (1 page)
3 April 2009Incorporation (12 pages)
3 April 2009Incorporation (12 pages)