Company NamePerry Rendell Ltd
DirectorPerry John Rendell
Company StatusActive
Company Number07251771
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)
Previous NameRendp Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Director

Director NameMr Perry John Rendell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address50 Petersham Road
Richmond
Surrey
TW10 6UW

Contact

Websitewww.mustospeed.com

Location

Registered Address50 Petersham Road
Richmond-Upon-Thames
Surrey
TW10 6UW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardHam, Petersham and Richmond Riverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£575
Cash£36
Current Liabilities£14,604

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return12 May 2023 (11 months, 2 weeks ago)
Next Return Due26 May 2024 (1 month from now)

Filing History

27 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
15 May 2023Confirmation statement made on 12 May 2023 with no updates (3 pages)
30 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
12 May 2022Confirmation statement made on 12 May 2022 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 September 2020 (3 pages)
24 May 2021Confirmation statement made on 12 May 2021 with no updates (3 pages)
10 August 2020Registered office address changed from Marcar House 13-14 Parkshot Richmond-upon-Thames Surrey TW9 2RG to 50 Petersham Road Richmond-upon-Thames Surrey TW10 6UW on 10 August 2020 (1 page)
30 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
12 May 2020Confirmation statement made on 12 May 2020 with no updates (3 pages)
1 July 2019Micro company accounts made up to 30 September 2018 (2 pages)
13 May 2019Confirmation statement made on 12 May 2019 with no updates (3 pages)
29 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
14 May 2018Confirmation statement made on 12 May 2018 with no updates (3 pages)
1 May 2018Change of details for Mr Perry John Rendell as a person with significant control on 1 May 2018 (2 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
11 July 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 12 May 2017 with updates (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
3 July 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
8 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
(3 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
21 October 2014Compulsory strike-off action has been discontinued (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
8 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
8 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 1
(3 pages)
1 October 2013Company name changed rendp LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 October 2013Company name changed rendp LIMITED\certificate issued on 01/10/13
  • RES15 ‐ Change company name resolution on 2013-10-01
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (3 pages)
26 March 2012Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX on 26 March 2012 (1 page)
26 March 2012Registered office address changed from Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX on 26 March 2012 (1 page)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (3 pages)
6 September 2010Director's details changed for Mr Perry John Rendell on 26 August 2010 (3 pages)
6 September 2010Director's details changed for Mr Perry John Rendell on 26 August 2010 (3 pages)
30 July 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
30 July 2010Registered office address changed from 32-36 Aylesbury Street London EC1R 0ET United Kingdom on 30 July 2010 (2 pages)
30 July 2010Current accounting period extended from 31 May 2011 to 30 September 2011 (3 pages)
30 July 2010Registered office address changed from 32-36 Aylesbury Street London EC1R 0ET United Kingdom on 30 July 2010 (2 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)