Company NamePeraspera Consulting Ltd
DirectorsFaisal Haroon Zai and Quratulain Zai
Company StatusActive
Company Number07630059
CategoryPrivate Limited Company
Incorporation Date11 May 2011(12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6601Life insurance/reinsurance
SIC 65110Life insurance

Directors

Director NameMr Faisal Haroon Zai
Date of BirthAugust 1976 (Born 47 years ago)
NationalityPakistani
StatusCurrent
Appointed11 May 2011(same day as company formation)
RoleActuary
Country of ResidenceEngland
Correspondence AddressSbc House, Restmor Way
Wallington
Surrey
SM6 7AH
Director NameMrs Quratulain Zai
Date of BirthDecember 1985 (Born 38 years ago)
NationalityPakistani
StatusCurrent
Appointed12 May 2012(1 year after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSbc House, Restmor Way
Wallington
Surrey
SM6 7AH

Location

Registered AddressSbc House
Restmor Way
Wallington
SM6 7AH
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardWandle Valley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Faisal Haroon Zai
33.33%
Ordinary
50 at £1Quratulain Zai
33.33%
Ordinary
50 at £1Saliya Jayaratne
33.33%
Ordinary

Financials

Year2014
Net Worth£48,742
Cash£103,381
Current Liabilities£81,802

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return21 October 2023 (6 months ago)
Next Return Due4 November 2024 (6 months, 2 weeks from now)

Filing History

4 November 2023Confirmation statement made on 21 October 2023 with updates (4 pages)
11 July 2023Micro company accounts made up to 30 November 2022 (3 pages)
4 November 2022Confirmation statement made on 21 October 2022 with updates (4 pages)
27 May 2022Micro company accounts made up to 30 November 2021 (3 pages)
4 November 2021Confirmation statement made on 21 October 2021 with updates (4 pages)
17 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
28 November 2020Confirmation statement made on 21 October 2020 with updates (4 pages)
31 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
23 October 2019Confirmation statement made on 21 October 2019 with updates (5 pages)
26 June 2019Micro company accounts made up to 30 November 2018 (2 pages)
22 May 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 151
(3 pages)
20 May 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 152
(3 pages)
20 May 2019Director's details changed for Mrs Quratulain Zai on 17 May 2019 (2 pages)
20 May 2019Director's details changed for Mr Faisal Haroon Zai on 17 May 2019 (2 pages)
20 May 2019Change of details for Mr Faisal Haroon Zai as a person with significant control on 17 May 2019 (2 pages)
20 May 2019Change of details for Mrs Quratulain Zai as a person with significant control on 17 May 2019 (2 pages)
22 November 2018Change of details for Mr Faisal Haroon Zai as a person with significant control on 6 April 2016 (2 pages)
22 November 2018Director's details changed for Mr Faisal Haroon Zai on 6 April 2016 (2 pages)
22 November 2018Change of details for Mrs Quratulain Zai as a person with significant control on 6 April 2016 (2 pages)
22 November 2018Director's details changed for Mrs Quratulain Zai on 6 April 2016 (2 pages)
24 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
16 October 2018Registered office address changed from 113 Challenge House 113 Challenge House 616 Mitcham Road Croydon CR0 3AA England to Sbc House Restmor Way Wallington SM6 7AH on 16 October 2018 (1 page)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
11 April 2018Registered office address changed from PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA United Kingdom to 113 Challenge House 113 Challenge House 616 Mitcham Road Croydon CR0 3AA on 11 April 2018 (1 page)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
24 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
30 August 2016Registered office address changed from Flat 3 23 Heathview Road Thornton Heath Surrey CR7 7PN to PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA on 30 August 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
30 August 2016Registered office address changed from Flat 3 23 Heathview Road Thornton Heath Surrey CR7 7PN to PO Box CR0 3AA Slz 13 Slz 13 616 Mitcham Road Croydon CR0 3AA on 30 August 2016 (1 page)
30 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150
(4 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 150
(4 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
13 December 2014Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
13 December 2014Previous accounting period extended from 31 May 2014 to 30 November 2014 (1 page)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 150
(4 pages)
29 August 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 150
(4 pages)
28 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 150
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 150
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 1 May 2014
  • GBP 150
(3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
18 December 2013Registered office address changed from Flat 1 Cumberland Market London NW1 3QN England on 18 December 2013 (1 page)
18 December 2013Registered office address changed from Flat 1 Cumberland Market London NW1 3QN England on 18 December 2013 (1 page)
1 October 2013Registered office address changed from Flat 5 Charter House 114 St. Georges Road Bristol BS1 5TU England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Flat 5 Charter House 114 St. Georges Road Bristol BS1 5TU England on 1 October 2013 (1 page)
1 October 2013Registered office address changed from Flat 5 Charter House 114 St. Georges Road Bristol BS1 5TU England on 1 October 2013 (1 page)
22 August 2013Director's details changed for Mrs Quratulain Zai on 24 July 2013 (2 pages)
22 August 2013Director's details changed for Mr Faisal Haroon Zai on 24 July 2013 (2 pages)
22 August 2013Director's details changed for Mr Faisal Haroon Zai on 24 July 2013 (2 pages)
22 August 2013Director's details changed for Mrs Quratulain Zai on 24 July 2013 (2 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
22 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-22
  • GBP 100
(4 pages)
20 August 2013Appointment of Mrs Quratulain Zai as a director (2 pages)
20 August 2013Appointment of Mrs Quratulain Zai as a director (2 pages)
15 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
15 August 2013Annual return made up to 11 May 2013 with a full list of shareholders (3 pages)
19 April 2013Registered office address changed from 1 Wasdale Cumberland Market London NW1 3QN England on 19 April 2013 (1 page)
19 April 2013Registered office address changed from 1 Wasdale Cumberland Market London NW1 3QN England on 19 April 2013 (1 page)
8 October 2012Registered office address changed from 1 Cumberland Market London NW1 3QN United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 1 Cumberland Market London NW1 3QN United Kingdom on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 1 Cumberland Market London NW1 3QN United Kingdom on 8 October 2012 (1 page)
27 September 2012Registered office address changed from Flat 1 Regent Square London WC1H 8LA England on 27 September 2012 (1 page)
27 September 2012Registered office address changed from Flat 1 Regent Square London WC1H 8LA England on 27 September 2012 (1 page)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
4 July 2012Statement of capital following an allotment of shares on 12 May 2012
  • GBP 100
(3 pages)
4 July 2012Statement of capital following an allotment of shares on 12 May 2012
  • GBP 100
(3 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
14 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (3 pages)
20 August 2011Statement of capital following an allotment of shares on 20 August 2011
  • GBP 3
(3 pages)
20 August 2011Statement of capital following an allotment of shares on 20 August 2011
  • GBP 3
(3 pages)
19 August 2011Director's details changed for Mr Faisal Haroon Zai on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from Flat 1 Storrington Regent Square London WC1H 8LA England on 19 August 2011 (1 page)
19 August 2011Director's details changed for Mr Faisal Haroon Zai on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from Flat 1 Storrington Regent Square London WC1H 8LA England on 19 August 2011 (1 page)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)