Company NamePerformanta Limited
DirectorsGuy Golan and Tim Collins
Company StatusActive
Company Number07398950
CategoryPrivate Limited Company
Incorporation Date6 October 2010(13 years, 6 months ago)
Previous NameData Security Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Guy Golan
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed06 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Tim Collins
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr Lior Arbel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 8 months (resigned 17 October 2023)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD

Contact

Websitewww.performanta.co.za

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Financials

Year2013
Net Worth£108,327
Cash£205,898
Current Liabilities£225,500

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Charges

23 January 2023Delivered 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 2021Delivered 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

Filing History

20 December 2023Director's details changed for Mr Guy Golan on 14 December 2023 (2 pages)
28 November 2023Full accounts made up to 28 February 2023 (30 pages)
20 November 2023Termination of appointment of Lior Arbel as a director on 17 October 2023 (1 page)
19 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
27 February 2023Full accounts made up to 28 February 2022 (28 pages)
27 January 2023Registration of charge 073989500002, created on 23 January 2023 (16 pages)
29 September 2022Previous accounting period shortened from 30 June 2022 to 28 February 2022 (1 page)
16 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
31 March 2022Accounts for a small company made up to 30 June 2021 (14 pages)
17 September 2021Confirmation statement made on 2 September 2021 with updates (4 pages)
27 May 2021Appointment of Mr Tim Collins as a director on 19 May 2021 (2 pages)
13 April 2021Resolutions
  • RES13 ‐ Director interested in a proposed transaction or arrangement with the company f 16/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
13 April 2021Memorandum and Articles of Association (21 pages)
30 March 2021Notification of Securitas Bidco Limited as a person with significant control on 16 March 2021 (2 pages)
30 March 2021Cessation of Jan Adriaan Booyens as a person with significant control on 16 March 2021 (1 page)
30 March 2021Cessation of Guy Golan as a person with significant control on 16 March 2021 (1 page)
23 March 2021Registration of charge 073989500001, created on 16 March 2021 (67 pages)
19 March 2021Sub-division of shares on 11 March 2021 (6 pages)
12 March 2021Statement of capital following an allotment of shares on 11 March 2021
  • GBP 180.48
(3 pages)
4 December 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
14 September 2020Director's details changed for Mr Guy Golan on 11 September 2020 (2 pages)
14 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
14 September 2020Change of details for Mr Guy Golan as a person with significant control on 11 September 2020 (2 pages)
20 September 2019Total exemption full accounts made up to 30 June 2019 (10 pages)
3 September 2019Change of details for Mr Guy Golan as a person with significant control on 29 August 2019 (2 pages)
3 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
3 September 2019Director's details changed for Mr Guy Golan on 29 August 2019 (2 pages)
3 September 2019Director's details changed for Mr Lior Arbel on 2 September 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
20 September 2018Director's details changed for Mr Lior Arbel on 20 September 2018 (2 pages)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
15 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
15 December 2017Change of details for Mr Jan Adriaan Booyens as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Change of details for Mr Guy Golan as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Change of details for Mr Jan Adriaan Booyens as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Change of details for Mr Guy Golan as a person with significant control on 6 April 2016 (2 pages)
15 December 2017Confirmation statement made on 6 October 2017 with no updates (3 pages)
8 June 2017Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
8 June 2017Current accounting period extended from 28 February 2017 to 30 June 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 January 2017Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 December 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 October 2015Director's details changed for Mr Lior Arbel on 9 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Lior Arbel on 9 October 2015 (2 pages)
19 October 2015Director's details changed for Mr Lior Arbel on 9 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Guy Golan on 6 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Guy Golan on 6 October 2015 (2 pages)
13 October 2015Director's details changed for Mr Guy Golan on 6 October 2015 (2 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
9 October 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 100
(4 pages)
20 March 2015Appointment of Mr Lior Arbel as a director on 12 February 2015 (2 pages)
20 March 2015Appointment of Mr Lior Arbel as a director on 12 February 2015 (2 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
4 December 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
8 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100
(3 pages)
22 May 2013Company name changed data security solutions LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
22 May 2013Company name changed data security solutions LIMITED\certificate issued on 22/05/13
  • RES15 ‐ Change company name resolution on 2013-04-25
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2013Director's details changed for Mr Guy Golan on 5 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Guy Golan on 5 March 2013 (2 pages)
7 March 2013Director's details changed for Mr Guy Golan on 5 March 2013 (2 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (3 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
11 July 2012Total exemption small company accounts made up to 29 February 2012 (3 pages)
17 January 2012Current accounting period extended from 31 October 2011 to 29 February 2012 (1 page)
17 January 2012Current accounting period extended from 31 October 2011 to 29 February 2012 (1 page)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
20 December 2011Annual return made up to 6 October 2011 with a full list of shareholders (3 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)