Company NamePerpetuus Energy Limited
DirectorJohn Milford Buckland
Company StatusActive
Company Number07804058
CategoryPrivate Limited Company
Incorporation Date10 October 2011(12 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Milford Buckland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Andrew Michael Day
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatchingwell Manor Yarmouth Road
Calbourne
Isle Of Wight
PO30 4HZ
Secretary NameMr Stephen Henry Tobitt
StatusResigned
Appointed11 March 2013(1 year, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 28 February 2018)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Websitewww.perpetuustidal.com

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

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 Return10 October 2023 (6 months, 1 week ago)
Next Return Due24 October 2024 (6 months, 1 week from now)

Filing History

12 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 31 March 2020 (12 pages)
10 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
20 November 2018Second filing to change the details of John Milford Buckland as a director (6 pages)
9 November 2018Change of details for Mr John Milford Buckland as a person with significant control on 24 June 2018 (2 pages)
23 October 2018Director's details changed for Mr John Milford Buckland on 24 June 2018
  • ANNOTATION Clarification a second filed CH01 was registered on 20/11/2018
(3 pages)
23 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
7 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
2 March 2018Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018 (1 page)
8 January 2018Total exemption full accounts made up to 31 March 2017 (8 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
11 January 2017Full accounts made up to 31 March 2016 (32 pages)
11 January 2017Full accounts made up to 31 March 2016 (32 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
21 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(3 pages)
2 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
2 October 2013Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
31 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
19 March 2013Appointment of Mr Stephen Henry Tobitt as a secretary (1 page)
19 March 2013Director's details changed for Mr John Milford Buckland on 11 March 2013 (2 pages)
19 March 2013Director's details changed for Mr John Milford Buckland on 11 March 2013 (2 pages)
19 March 2013Appointment of Mr Stephen Henry Tobitt as a secretary (1 page)
4 February 2013Termination of appointment of Andrew Day as a director (1 page)
4 February 2013Termination of appointment of Andrew Day as a director (1 page)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
10 October 2011Incorporation (31 pages)
10 October 2011Incorporation (31 pages)