Company NamePerpetuus Electronic Materials Limited
DirectorJohn Milford Buckland
Company StatusActive
Company Number08974782
CategoryPrivate Limited Company
Incorporation Date2 April 2014(10 years ago)

Business Activity

Section CManufacturing
SIC 20302Manufacture of printing ink

Directors

Director NameMr John Milford Buckland
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Leslie Douglas Embury
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressMonmouth House Mamhilad Park Estate
Pontypool
Torfaen
NP4 0HZ
Wales
Director NameMr Robin William Pittson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonmouth House Mamhilad Park Estate
Pontypool
Torfaen
NP4 0HZ
Wales
Director NameMr Ian David Walters
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Fleet Place
London
EC4M 7RD
Secretary NameMr Stephen Henry Tobitt
StatusResigned
Appointed02 April 2014(same day as company formation)
RoleCompany Director
Correspondence Address5 Fleet Place
London
EC4M 7RD

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, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 April 2024 (3 weeks, 3 days ago)
Next Return Due16 April 2025 (11 months, 3 weeks from now)

Filing History

3 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
14 April 2020Confirmation statement made on 2 April 2020 with updates (4 pages)
22 January 2020Notification of Perpetuus Carbon Technologies Limited as a person with significant control on 17 January 2020 (4 pages)
22 January 2020Termination of appointment of Robin William Pittson as a director on 17 January 2020 (1 page)
22 January 2020Cessation of Gwent Group Limited as a person with significant control on 17 January 2020 (3 pages)
22 January 2020Termination of appointment of Leslie Douglas Embury as a director on 17 January 2020 (1 page)
29 August 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
9 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
9 November 2018Director's details changed for Mr John Milford Buckland on 24 June 2018 (2 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
16 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
2 March 2018Termination of appointment of Stephen Henry Tobitt as a secretary on 28 February 2018 (1 page)
21 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 2 April 2017 with updates (6 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
(6 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
10 December 2015Previous accounting period shortened from 30 April 2015 to 31 March 2015 (1 page)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
20 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(6 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(38 pages)
2 April 2014Incorporation
Statement of capital on 2014-04-02
  • GBP 100
(38 pages)