Company NamePercentile Limited
Company StatusActive
Company Number08867031
CategoryPrivate Limited Company
Incorporation Date29 January 2014(10 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameJerry Brent Puzey
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleChief Tax Officer
Country of ResidenceUnited States
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameThomas Kenneth Warren
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed17 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleAccounting Officer
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameAnthony Hubert Warren
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2024(9 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressC/O Fis Corporate Governance The Walbrook Building
25 Walbrook
London
EC4N 8AF
Director NameMr Christopher David Miller
Date of BirthApril 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence Address7/10 Chandos Street
4th Floor
London
W1G 9DQ
Director NameMr Anthony Maxwell Pereira Kamath
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2014(same day as company formation)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence Address7/10 Chandos Street
4th Floor
London
W1G 9DQ
Director NameMr Brian Lee Collings
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2014(4 months after company formation)
Appointment Duration9 years, 7 months (resigned 17 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr John Robert Mark Barker
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2016(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 04 February 2019)
RoleFinancial Markets Consultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Woodberry Way
London
E4 7DY
Director NameMrs Julie Carina Merry
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(5 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr John Mackay Gill
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2024)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Amrik Singh Thethi
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2024)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Secretary NameMr Jonathan Mark Dinnis
StatusResigned
Appointed04 April 2019(5 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 January 2024)
RoleCompany Director
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL
Director NameMr Neil Mardon
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2023(9 years, 5 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 17 January 2024)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address8 Lloyd's Avenue
London
EC3N 3EL

Contact

Websitepercentile.co.uk

Location

Registered Address8 Lloyd's Avenue
London
EC3N 3EL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

20 at £0.1Brian Collings
6.25%
Ordinary
72 at £0.1Anthony Pereira Kamath
22.50%
Ordinary
72 at £0.1Christopher Miller
22.50%
Ordinary
60 at £0.1Torstone Technology Limited
18.75%
Ordinary
48 at £0.1Nikolay Metchev
15.00%
Ordinary
48 at £0.1Stephen Hicks
15.00%
Ordinary

Financials

Year2014
Net Worth-£29,003
Cash£48,943
Current Liabilities£52,759

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Filing History

5 February 2024Director's details changed for Thomas Kenneth Warren on 17 January 2024 (2 pages)
2 February 2024Current accounting period shortened from 31 January 2025 to 31 December 2024 (1 page)
24 January 2024Appointment of Thomas Kenneth Warren as a director on 17 January 2024 (2 pages)
24 January 2024Termination of appointment of Amrik Singh Thethi as a director on 17 January 2024 (1 page)
24 January 2024Termination of appointment of Neil Mardon as a director on 17 January 2024 (1 page)
23 January 2024Termination of appointment of John Mackay Gill as a director on 17 January 2024 (1 page)
23 January 2024Termination of appointment of Jonathan Mark Dinnis as a secretary on 17 January 2024 (1 page)
23 January 2024Termination of appointment of Brian Lee Collings as a director on 17 January 2024 (1 page)
23 January 2024Appointment of Jerry Brent Puzey as a director on 17 January 2024 (2 pages)
3 November 2023Accounts for a small company made up to 31 January 2023 (5 pages)
4 July 2023Appointment of Mr Neil Mardon as a director on 1 July 2023 (2 pages)
13 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
31 October 2022Accounts for a small company made up to 31 January 2022 (7 pages)
1 February 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
19 October 2021Accounts for a small company made up to 31 January 2021 (6 pages)
1 June 2021Termination of appointment of Julie Carina Merry as a director on 31 May 2021 (1 page)
3 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
15 October 2020Micro company accounts made up to 31 January 2020 (4 pages)
30 January 2020Confirmation statement made on 29 January 2020 with updates (4 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (4 pages)
15 April 2019Registered office address changed from 7/10 Chandos Street 4th Floor London W1G 9DQ to 8 Lloyd's Avenue London EC3N 3EL on 15 April 2019 (1 page)
15 April 2019Second filing of Confirmation Statement dated 29/01/2019 (5 pages)
15 April 2019Second filing of Confirmation Statement dated 29/01/2017 (6 pages)
15 April 2019Second filing of Confirmation Statement dated 29/01/2018 (7 pages)
9 April 2019Appointment of Mr Jonathan Mark Dinnis as a secretary on 4 April 2019 (2 pages)
5 April 2019Withdrawal of a person with significant control statement on 5 April 2019 (2 pages)
5 April 2019Notification of Torstone Technology Limited as a person with significant control on 4 April 2019 (2 pages)
4 April 2019Termination of appointment of Anthony Maxwell Pereira Kamath as a director on 4 April 2019 (1 page)
4 April 2019Termination of appointment of Christopher David Miller as a director on 4 April 2019 (1 page)
4 April 2019Appointment of Mrs Julie Carina Merry as a director on 4 April 2019 (2 pages)
4 April 2019Appointment of Mr John Mackay Gill as a director on 4 April 2019 (2 pages)
4 April 2019Appointment of Mr Amrik Singh Thethi as a director on 4 April 2019 (2 pages)
3 April 2019Statement of capital following an allotment of shares on 12 May 2017
  • GBP 34.275
(4 pages)
5 February 2019Termination of appointment of John Robert Mark Barker as a director on 4 February 2019 (1 page)
29 January 201929/01/19 Statement of Capital gbp 35.15
  • ANNOTATION Clarification a second filed CS01 was registered on 15/04/2019.
(6 pages)
11 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
29 January 2018Confirmation statement made on 29 January 2018 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 15/04/2019.
(5 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
6 March 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 29 January 2017 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 15/04/2019.
(7 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
11 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 May 2016Sub-division of shares on 17 May 2016 (5 pages)
25 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 34.63
(4 pages)
25 May 2016Appointment of Mr John Robert Mark Barker as a director on 17 May 2016 (3 pages)
25 May 2016Appointment of Mr John Robert Mark Barker as a director on 17 May 2016 (3 pages)
25 May 2016Statement of capital following an allotment of shares on 17 May 2016
  • GBP 34.63
(4 pages)
25 May 2016Sub-division of shares on 17 May 2016 (5 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision of shares 17/05/2016
(42 pages)
23 May 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Subdivision of shares 17/05/2016
(42 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 32
(5 pages)
2 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 32
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 32
(5 pages)
4 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 32
(5 pages)
17 June 2014Appointment of Brian Lee Collings as a director (3 pages)
17 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 32
(4 pages)
17 June 2014Sub-division of shares on 4 June 2014 (5 pages)
17 June 2014Appointment of Brian Lee Collings as a director (3 pages)
17 June 2014Resolutions
  • RES13 ‐ Sub division of shares 04/06/2014
(2 pages)
17 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 32
(4 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 June 2014Sub-division of shares on 4 June 2014 (5 pages)
17 June 2014Statement of capital following an allotment of shares on 4 June 2014
  • GBP 32
(4 pages)
17 June 2014Sub-division of shares on 4 June 2014 (5 pages)
17 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
17 June 2014Resolutions
  • RES13 ‐ Sub division of shares 04/06/2014
(2 pages)
8 February 2014Director's details changed for Mr Anthony Maxwell Pereira Kamath on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from 18 Enmore Road London SW15 6LL United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from 18 Enmore Road London SW15 6LL United Kingdom on 8 February 2014 (1 page)
8 February 2014Director's details changed for Mr Christopher David Miller on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Christopher David Miller on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Anthony Maxwell Pereira Kamath on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Christopher David Miller on 8 February 2014 (2 pages)
8 February 2014Director's details changed for Mr Anthony Maxwell Pereira Kamath on 8 February 2014 (2 pages)
8 February 2014Registered office address changed from 18 Enmore Road London SW15 6LL United Kingdom on 8 February 2014 (1 page)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
29 January 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)