Company NamePeimar Ltd.
DirectorMarco Casale
Company StatusActive
Company Number10557516
CategoryPrivate Limited Company
Incorporation Date11 January 2017(7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Marco Casale
Date of BirthOctober 1983 (Born 40 years ago)
NationalityItalian
StatusCurrent
Appointed11 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
Director NameMr Juan Manuel Romera Wade
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2019(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 23 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Gateway House 4 Penman Way
Grove Business Park
Leicester
Leicestershire
LE19 1SY

Location

Registered AddressCare Of Italian Accountants Limited Unit 2
Bedford Mews
London
N2 9DF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 January 2024 (3 months, 1 week ago)
Next Return Due24 January 2025 (9 months, 1 week from now)

Filing History

28 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
18 January 2023Confirmation statement made on 10 January 2023 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 January 2022Confirmation statement made on 10 January 2022 with no updates (3 pages)
23 September 2021Termination of appointment of Juan Manuel Romera Wade as a director on 23 September 2021 (1 page)
29 July 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
7 June 2021Registered office address changed from Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ United Kingdom to Care of Italian Accountants Limited Unit 2 Bedford Mews London N2 9DF on 7 June 2021 (1 page)
22 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
16 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
3 February 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
3 July 2019Appointment of Mr Juan Manuel Romera Wade as a director on 2 July 2019 (2 pages)
27 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 February 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
6 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 June 2018Registered office address changed from Wistone House Office 311 2 Dollis Park London N3 1HF to Central House Office 3.2 Care of Italian Accountants Limited 1 Ballards Lane Finchley Central London N3 1LQ on 12 June 2018 (1 page)
23 January 2018Director's details changed for Mr Marco Casale on 23 January 2018 (2 pages)
23 January 2018Change of details for Mr Marco Casale as a person with significant control on 22 January 2018 (2 pages)
23 January 2018Confirmation statement made on 10 January 2018 with updates (5 pages)
27 June 2017Registered office address changed from Arlington Square Downshire Way Bracknell RG12 1WA to Wistone House Office 311 2 Dollis Park London N3 1HF on 27 June 2017 (2 pages)
27 June 2017Registered office address changed from Arlington Square Downshire Way Bracknell RG12 1WA to Wistone House Office 311 2 Dollis Park London N3 1HF on 27 June 2017 (2 pages)
26 June 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
26 June 2017Current accounting period shortened from 31 January 2018 to 31 December 2017 (1 page)
23 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100,000
(3 pages)
23 June 2017Statement of capital following an allotment of shares on 24 May 2017
  • GBP 100,000
(3 pages)
13 June 2017Resolutions
  • RES13 ‐ Consolidation/ creation of new shares 24/05/2017
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
13 June 2017Resolutions
  • RES13 ‐ Consolidation/ creation of new shares 24/05/2017
  • RES 17 ‐ Resolution to redenominate shares
(1 page)
13 June 2017Redenomination of shares. Statement of capital 24 May 2017
  • GBP 79
(5 pages)
13 June 2017Consolidation of shares on 24 May 2017 (5 pages)
13 June 2017Consolidation of shares on 24 May 2017 (5 pages)
13 June 2017Redenomination of shares. Statement of capital 24 May 2017
  • GBP 79
(5 pages)
7 June 2017Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA England to Arlington Square Downshire Way Bracknell RG12 1WA on 7 June 2017 (1 page)
7 June 2017Registered office address changed from Intershore Suites Room 414 88 Kingsway London WC2B 6AA England to Arlington Square Downshire Way Bracknell RG12 1WA on 7 June 2017 (1 page)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 January 2017Incorporation
Statement of capital on 2017-01-11
  • USD 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)