Periquin Limited

DataGardener
live
Small

Periquin Limited

07305526Private Limited With Share Capital

41 High Street, Rochester, Kent, ME11LN
Incorporated

06/07/2010

Company Age

15 years

Directors

1

Employees

56

SIC Code

41100

Risk

low risk

Company Overview

Registration, classification & business activity

Periquin Limited (07305526) is a private limited with share capital incorporated on 06/07/2010 (15 years old) and registered in kent, ME11LN. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Small
Incorporated 06/07/2010
ME11LN
56 employees

Financial Overview

Total Assets

£35.17M

Liabilities

£14.68M

Net Assets

£20.50M

Turnover

£6.66M

Cash

£133.2K

Key Metrics

56

Employees

1

Directors

1

Shareholders

Board of Directors

1

Charges

9

Registered

1

Outstanding

0

Part Satisfied

8

Satisfied

Filed Documents

81
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-04-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2026
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2025
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:16-09-2025
Capital Allotment Shares
Category:Capital
Date:16-09-2025
Confirmation Statement
Category:Confirmation Statement
Date:26-03-2025
Capital Allotment Shares
Category:Capital
Date:26-03-2025
Accounts With Accounts Type Group
Category:Accounts
Date:10-12-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-03-2024
Accounts With Accounts Type Group
Category:Accounts
Date:07-12-2023
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:07-09-2023
Memorandum Articles
Category:Incorporation
Date:20-05-2023
Resolution
Category:Resolution
Date:20-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-02-2023
Accounts With Accounts Type Group
Category:Accounts
Date:30-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:06-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-10-2021
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-06-2021
Accounts With Accounts Type Group
Category:Accounts
Date:08-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:25-05-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-03-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-02-2020
Accounts Amended With Accounts Type Group
Category:Accounts
Date:13-11-2019
Accounts With Accounts Type Group
Category:Accounts
Date:13-11-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-09-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-09-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-11-2017
Change Person Director Company With Change Date
Category:Officers
Date:24-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-02-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-07-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-02-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-07-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-07-2012
Accounts With Accounts Type Small
Category:Accounts
Date:18-06-2012
Legacy
Category:Mortgage
Date:05-05-2012
Legacy
Category:Mortgage
Date:05-05-2012
Legacy
Category:Mortgage
Date:28-04-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:04-04-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Legacy
Category:Mortgage
Date:14-08-2010
Legacy
Category:Mortgage
Date:14-08-2010
Legacy
Category:Mortgage
Date:14-08-2010
Incorporation Company
Category:Incorporation
Date:06-07-2010

Import / Export

Imports
12 Months1
60 Months4
Exports
12 Months0
60 Months0

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typegroup
Due Date29/09/2026
Filing Date25/09/2025
Latest Accounts31/12/2024

Trading Addresses

41 High Street, Rochester, ME11LNRegistered

Contact

doubletree3.hilton.com
41 High Street, Rochester, Kent, ME11LN