Company NamePerpetuus Research & Development Limited
DirectorJohn Milford Buckland
Company StatusActive
Company Number08525488
CategoryPrivate Limited Company
Incorporation Date13 May 2013(10 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Milford Buckland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMr Stephen Henry Tobitt
StatusResigned
Appointed13 May 2013(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Ian David Walters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2014(1 year after company formation)
Appointment Duration7 years, 7 months (resigned 06 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Stephen Henry Tobitt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2014(1 year, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 28 February 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
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 Return13 May 2023 (11 months, 1 week ago)
Next Return Due27 May 2024 (1 month from now)

Filing History

2 September 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
22 May 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
22 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
9 November 2018Director's details changed for Mr John Milford Buckland on 24 June 2018 (2 pages)
6 October 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
25 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018 (1 page)
2 March 2018Termination of appointment of Stephen Henry Tobitt as a director on 28 February 2018 (1 page)
26 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
2 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
21 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 100
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Appointment of Mr Stephen Henry Tobitt as a director on 11 July 2014 (2 pages)
22 July 2014Appointment of Mr Stephen Henry Tobitt as a director on 11 July 2014 (2 pages)
11 June 2014Appointment of Mr Ian David Walters as a director (2 pages)
11 June 2014Appointment of Mr Ian David Walters as a director (2 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
16 May 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 100
(3 pages)
2 October 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
2 October 2013Current accounting period shortened from 31 May 2014 to 31 March 2014 (1 page)
13 May 2013Incorporation (32 pages)
13 May 2013Incorporation (32 pages)