Company NamePerformance54 Limited
Company StatusActive
Company Number09541377
CategoryPrivate Limited Company
Incorporation Date14 April 2015(9 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Jed Daniel Moore
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Worple Road
London
SW19 4DD
Director NameMr Gary Davidson
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(1 day after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Worple Road
London
SW19 4DD
Director NameMr Matthew Kesteven Selby
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2015(1 day after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Worple Road
London
SW19 4DD
Director NameMr Richard Julian Warren
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(4 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Worple Road
London
SW19 4DD
Director NameMr Edwin Edwards
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2023(8 years, 1 month after company formation)
Appointment Duration11 months, 2 weeks
RoleCEO
Country of ResidenceScotland
Correspondence Address22 Worple Road
London
SW19 4DD

Location

Registered Address22 Worple Road
London
SW19 4DD
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Filing History

27 February 2024Full accounts made up to 30 April 2023 (32 pages)
2 June 2023Appointment of Mr Edwin Edwards as a director on 20 May 2023 (2 pages)
2 May 2023Registered office address changed from 5 Theale Lakes Business Park Moulden Way Sulhamstead Reading Berkshire RG7 4GB United Kingdom to 22 Worple Road London SW19 4DD on 2 May 2023 (1 page)
2 May 2023Change of details for Performance54 Group Limited as a person with significant control on 2 May 2023 (2 pages)
28 April 2023Full accounts made up to 30 April 2022 (33 pages)
27 April 2023Confirmation statement made on 13 April 2023 with no updates (3 pages)
13 April 2022Confirmation statement made on 13 April 2022 with no updates (3 pages)
9 February 2022Current accounting period extended from 31 December 2021 to 30 April 2022 (1 page)
1 October 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
30 September 2021Previous accounting period shortened from 30 April 2021 to 31 December 2020 (1 page)
12 May 2021Memorandum and Articles of Association (20 pages)
28 April 2021Confirmation statement made on 13 April 2021 with updates (5 pages)
28 April 2021Cessation of Jed Daniel Moore as a person with significant control on 8 February 2021 (1 page)
28 April 2021Cessation of Gary Davidson as a person with significant control on 8 February 2021 (1 page)
28 April 2021Notification of Performance54 Group Limited as a person with significant control on 8 February 2021 (2 pages)
28 April 2021Cessation of Matthew Kesteven Selby as a person with significant control on 8 February 2021 (1 page)
13 March 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2021Statement of capital following an allotment of shares on 8 February 2021
  • GBP 1,075.32
(3 pages)
3 March 2021Director's details changed for Mr Gary Davidson on 10 February 2021 (2 pages)
3 March 2021Change of details for Mr Gary Davidson as a person with significant control on 10 February 2021 (2 pages)
3 March 2021Change of details for Mr Matthew Kesteven Selby as a person with significant control on 15 February 2021 (2 pages)
3 March 2021Change of details for Mr Jed Daniel Moore as a person with significant control on 1 December 2020 (2 pages)
3 March 2021Director's details changed for Mr Matthew Kesteven Selby on 15 February 2021 (2 pages)
3 March 2021Director's details changed for Mr Jed Daniel Moore on 1 December 2020 (2 pages)
2 November 2020Total exemption full accounts made up to 30 April 2020 (13 pages)
7 May 2020Confirmation statement made on 13 April 2020 with updates (5 pages)
1 May 2020Statement of capital following an allotment of shares on 25 September 2019
  • GBP 1,003.00
(8 pages)
17 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
16 July 2019Appointment of Mr Richard Julian Warren as a director on 15 July 2019 (2 pages)
26 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 April 2018 (12 pages)
27 April 2018Confirmation statement made on 14 April 2018 with updates (4 pages)
20 December 2017Change of details for Mr Jed Daniel Moore as a person with significant control on 13 December 2017 (2 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
4 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,001.00
(8 pages)
4 September 2017Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,001.00
(8 pages)
11 August 2017Sub-division of shares on 28 April 2017 (4 pages)
11 August 2017Sub-division of shares on 28 April 2017 (4 pages)
11 August 2017Change of share class name or designation (2 pages)
11 August 2017Change of share class name or designation (2 pages)
7 August 2017Resolutions
  • RES13 ‐ Sub division 28/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
7 August 2017Resolutions
  • RES13 ‐ Sub division 28/04/2017
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
28 April 2017Confirmation statement made on 14 April 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
12 May 2016Appointment of Mr Gary Davidson as a director on 15 April 2015 (2 pages)
12 May 2016Appointment of Mr Matthew Kesteven Selby as a director on 15 April 2015 (2 pages)
12 May 2016Appointment of Mr Matthew Kesteven Selby as a director on 15 April 2015 (2 pages)
12 May 2016Appointment of Mr Gary Davidson as a director on 15 April 2015 (2 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
12 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1,000
(4 pages)
14 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-14
  • GBP 1,000
(22 pages)
14 April 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-04-14
  • GBP 1,000
(22 pages)