Perigon Uk Limited

DataGardener
live
Micro

Perigon Uk Limited

07259134Private Limited With Share Capital

Unit Aspen Greenhills Estate, Farnham, Surrey, GU102DZ
Incorporated

19/05/2010

Company Age

15 years

Directors

1

Employees

9

SIC Code

22290

Risk

moderate risk

Company Overview

Registration, classification & business activity

Perigon Uk Limited (07259134) is a private limited with share capital incorporated on 19/05/2010 (15 years old) and registered in surrey, GU102DZ. The company operates under SIC code 22290 and is classified as Micro.

3d high definition micro fusion surface decoration technology. the ideal medium to personalise your products.

Private Limited With Share Capital
SIC: 22290
Micro
Incorporated 19/05/2010
GU102DZ
9 employees

Financial Overview

Total Assets

£556.5K

Liabilities

£1.69M

Net Assets

£-1.13M

Est. Turnover

£4.02M

AI Estimated
Unreported
Cash

£40.1K

Key Metrics

9

Employees

1

Directors

1

Shareholders

1

Patents

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

66
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:18-03-2025
Accounts With Accounts Type Audited Abridged
Category:Accounts
Date:09-09-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2024
Change Person Director Company With Change Date
Category:Officers
Date:09-05-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:17-07-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:06-07-2023
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:03-07-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2023
Resolution
Category:Resolution
Date:17-06-2023
Memorandum Articles
Category:Incorporation
Date:17-06-2023
Second Filing Of Director Appointment With Name
Category:Officers
Date:13-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:08-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:07-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:30-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2021
Capital Alter Shares Subdivision
Category:Capital
Date:29-04-2021
Capital Name Of Class Of Shares
Category:Capital
Date:29-04-2021
Capital Allotment Shares
Category:Capital
Date:17-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:19-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-05-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-06-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-06-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-06-2017
Capital Allotment Shares
Category:Capital
Date:13-12-2016
Capital Allotment Shares
Category:Capital
Date:13-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:15-06-2016
Capital Allotment Shares
Category:Capital
Date:15-06-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:01-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:20-04-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2013
Legacy
Category:Mortgage
Date:12-02-2013
Capital Allotment Shares
Category:Capital
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-06-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-11-2010
Incorporation Company
Category:Incorporation
Date:19-05-2010

Innovate Grants

1

This company received a grant of £75382.4 for Scaling Customised Die Diffusion Printing To Enable Mass Finishing Close To The Customer.. The project started on 01/10/2020 and ended on 30/06/2021.

Import / Export

Imports
12 Months2
60 Months26
Exports
12 Months2
60 Months32

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typeaudited abridged
Due Date30/09/2026
Filing Date18/03/2025
Latest Accounts31/12/2024

Trading Addresses

Unit Aspen Greenhills Estate, Farnham, Surrey, GU102DZRegistered

Contact

01252721940
enquiries@trichord.eu
trichord.eu
Unit Aspen Greenhills Estate, Farnham, Surrey, GU102DZ