Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director Name | Mr Tim Collins |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 May 2021(10 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Director Name | Mr Lior Arbel |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2015(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 17 October 2023) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Website | www.performanta.co.za |
---|
Registered Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Kenilworth |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £108,327 |
Cash | £205,898 |
Current Liabilities | £225,500 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 28 February |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
23 January 2023 | Delivered on: 27 January 2023 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
16 March 2021 | Delivered on: 23 March 2021 Persons entitled: Beech Tree Gp Iii Limited in Its Capacity for and on Behalf of Beech Tree Private Equity Partners Iii, L.P. Classification: A registered charge Outstanding |
20 December 2023 | Director's details changed for Mr Guy Golan on 14 December 2023 (2 pages) |
---|---|
28 November 2023 | Full accounts made up to 28 February 2023 (30 pages) |
20 November 2023 | Termination of appointment of Lior Arbel as a director on 17 October 2023 (1 page) |
19 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
27 February 2023 | Full accounts made up to 28 February 2022 (28 pages) |
27 January 2023 | Registration of charge 073989500002, created on 23 January 2023 (16 pages) |
29 September 2022 | Previous accounting period shortened from 30 June 2022 to 28 February 2022 (1 page) |
16 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a small company made up to 30 June 2021 (14 pages) |
17 September 2021 | Confirmation statement made on 2 September 2021 with updates (4 pages) |
27 May 2021 | Appointment of Mr Tim Collins as a director on 19 May 2021 (2 pages) |
13 April 2021 | Resolutions
|
13 April 2021 | Memorandum and Articles of Association (21 pages) |
30 March 2021 | Notification of Securitas Bidco Limited as a person with significant control on 16 March 2021 (2 pages) |
30 March 2021 | Cessation of Jan Adriaan Booyens as a person with significant control on 16 March 2021 (1 page) |
30 March 2021 | Cessation of Guy Golan as a person with significant control on 16 March 2021 (1 page) |
23 March 2021 | Registration of charge 073989500001, created on 16 March 2021 (67 pages) |
19 March 2021 | Sub-division of shares on 11 March 2021 (6 pages) |
12 March 2021 | Statement of capital following an allotment of shares on 11 March 2021
|
4 December 2020 | Total exemption full accounts made up to 30 June 2020 (12 pages) |
14 September 2020 | Director's details changed for Mr Guy Golan on 11 September 2020 (2 pages) |
14 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
14 September 2020 | Change of details for Mr Guy Golan as a person with significant control on 11 September 2020 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
3 September 2019 | Change of details for Mr Guy Golan as a person with significant control on 29 August 2019 (2 pages) |
3 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
3 September 2019 | Director's details changed for Mr Guy Golan on 29 August 2019 (2 pages) |
3 September 2019 | Director's details changed for Mr Lior Arbel on 2 September 2019 (2 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
20 September 2018 | Director's details changed for Mr Lior Arbel on 20 September 2018 (2 pages) |
20 September 2018 | Confirmation statement made on 20 September 2018 with no updates (3 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
15 December 2017 | Change of details for Mr Jan Adriaan Booyens as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Change of details for Mr Guy Golan as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Change of details for Mr Jan Adriaan Booyens as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Change of details for Mr Guy Golan as a person with significant control on 6 April 2016 (2 pages) |
15 December 2017 | Confirmation statement made on 6 October 2017 with no updates (3 pages) |
8 June 2017 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
8 June 2017 | Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page) |
18 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 January 2017 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
18 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
18 November 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
6 December 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
19 October 2015 | Director's details changed for Mr Lior Arbel on 9 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Lior Arbel on 9 October 2015 (2 pages) |
19 October 2015 | Director's details changed for Mr Lior Arbel on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Guy Golan on 6 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Guy Golan on 6 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Guy Golan on 6 October 2015 (2 pages) |
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
20 March 2015 | Appointment of Mr Lior Arbel as a director on 12 February 2015 (2 pages) |
20 March 2015 | Appointment of Mr Lior Arbel as a director on 12 February 2015 (2 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 November 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 December 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
22 May 2013 | Company name changed data security solutions LIMITED\certificate issued on 22/05/13
|
22 May 2013 | Company name changed data security solutions LIMITED\certificate issued on 22/05/13
|
7 March 2013 | Director's details changed for Mr Guy Golan on 5 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Guy Golan on 5 March 2013 (2 pages) |
7 March 2013 | Director's details changed for Mr Guy Golan on 5 March 2013 (2 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
11 July 2012 | Total exemption small company accounts made up to 29 February 2012 (3 pages) |
17 January 2012 | Current accounting period extended from 31 October 2011 to 29 February 2012 (1 page) |
17 January 2012 | Current accounting period extended from 31 October 2011 to 29 February 2012 (1 page) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
20 December 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
6 October 2010 | Incorporation
|
6 October 2010 | Incorporation
|