Company NamePerfumus Ltd
DirectorJoseph Jeffery Graham
Company StatusActive
Company Number11476739
CategoryPrivate Limited Company
Incorporation Date22 July 2018(5 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies

Directors

Director NameMr Joseph Jeffery Graham
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2022(3 years, 8 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJump Accounting Wework
33, Queen Street
London
EC4R 1AP
Director NameJoseph Theo Lawrence
Date of BirthMay 1995 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5, Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameMr Timothy Robert Fulton
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2019(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 27 February 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR
Director NameMs Kim Sec Khan
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2021(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 25 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5, Drakes Courtyard 291 Kilburn High Road
London
NW6 7JR

Location

Registered AddressJump Accounting Wework
33, Queen Street
London
EC4R 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (8 months, 3 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

18 October 2023Micro company accounts made up to 31 July 2023 (5 pages)
15 May 2023Confirmation statement made on 10 May 2023 with updates (4 pages)
5 May 2023Cessation of Brand Equity Partners Limited as a person with significant control on 17 November 2022 (1 page)
28 February 2023Micro company accounts made up to 31 July 2022 (5 pages)
30 November 2022Notification of Sake1814 Ltd as a person with significant control on 17 November 2022 (2 pages)
21 May 2022Confirmation statement made on 10 May 2022 with no updates (3 pages)
28 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
25 April 2022Registered office address changed from Unit 5, Drakes Courtyard 291 Kilburn High Road London NW6 7JR United Kingdom to Jump Accounting Wework 33, Queen Street London EC4R 1AP on 25 April 2022 (1 page)
25 March 2022Termination of appointment of Kim Sec Khan as a director on 25 March 2022 (1 page)
25 March 2022Appointment of Mr Joseph Jeffery Graham as a director on 25 March 2022 (2 pages)
3 June 2021Confirmation statement made on 10 May 2021 with no updates (3 pages)
1 March 2021Appointment of Mrs Kim Sec Khan as a director on 27 February 2021 (2 pages)
1 March 2021Termination of appointment of Timothy Robert Fulton as a director on 27 February 2021 (1 page)
11 February 2021Micro company accounts made up to 31 July 2020 (3 pages)
26 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
4 November 2019Accounts for a dormant company made up to 31 July 2019 (2 pages)
7 June 2019Appointment of Mr Timothy Robert Fulton as a director on 6 June 2019 (2 pages)
7 June 2019Termination of appointment of Joseph Theo Lawrence as a director on 7 June 2019 (1 page)
10 May 2019Notification of Brand Equity Partners Limited as a person with significant control on 4 April 2019 (2 pages)
10 May 2019Cessation of Joseph Theo Lawrence as a person with significant control on 4 April 2019 (1 page)
10 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
22 July 2018Incorporation
Statement of capital on 2018-07-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)