Permavoid Limited

DataGardener
permavoid limited
live
Small

Permavoid Limited

04369142Private Limited With Share Capital

4 Victoria Place, Holbeck, Leeds, LS115AE
Incorporated

07/02/2002

Company Age

24 years

Directors

2

Employees

SIC Code

22290

Risk

very low risk

Company Overview

Registration, classification & business activity

Permavoid Limited (04369142) is a private limited with share capital incorporated on 07/02/2002 (24 years old) and registered in leeds, LS115AE. The company operates under SIC code 22290 and is classified as Small.

Private Limited With Share Capital
SIC: 22290
Small
Incorporated 07/02/2002
LS115AE

Financial Overview

Total Assets

£3.00M

Liabilities

£1.47M

Net Assets

£1.53M

Turnover

£2.27M

Cash

£704.0K

Key Metrics

2

Directors

4

Shareholders

3

Patents

Board of Directors

1

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-02-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:25-09-2025
Legacy
Category:Accounts
Date:25-09-2025
Legacy
Category:Other
Date:25-09-2025
Legacy
Category:Other
Date:25-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-02-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-10-2024
Legacy
Category:Accounts
Date:26-09-2024
Legacy
Category:Other
Date:26-09-2024
Legacy
Category:Other
Date:26-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2023
Accounts With Accounts Type Full
Category:Accounts
Date:10-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2023
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:28-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:09-02-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-02-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:14-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-02-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-02-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-02-2019
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-02-2019
Resolution
Category:Resolution
Date:27-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-11-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:04-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-09-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:12-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-02-2017
Change Person Director Company With Change Date
Category:Officers
Date:17-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-02-2013
Move Registers To Sail Company
Category:Address
Date:19-02-2013
Change Sail Address Company
Category:Address
Date:19-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-02-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:19-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:19-01-2012
Appoint Person Director Company With Name
Category:Officers
Date:18-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Capital Cancellation Shares
Category:Capital
Date:09-02-2010
Resolution
Category:Resolution
Date:09-02-2010
Capital Return Purchase Own Shares
Category:Capital
Date:09-02-2010
Statement Of Companys Objects
Category:Change Of Constitution
Date:12-01-2010
Resolution
Category:Resolution
Date:12-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-03-2009
Legacy
Category:Annual Return
Date:17-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2008
Legacy
Category:Annual Return
Date:07-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-04-2007
Legacy
Category:Annual Return
Date:27-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-02-2006
Legacy
Category:Annual Return
Date:15-02-2006
Legacy
Category:Address
Date:14-02-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2005

Import / Export

Imports
12 Months6
60 Months31
Exports
12 Months9
60 Months50

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date22/09/2025
Latest Accounts31/12/2024

Trading Addresses

4 Victoria Place, Holbeck, Leeds, Ls11 5Ae, LS115AERegistered

Contact