Perpetuus Advanced Materials Limited

DataGardener
perpetuus advanced materials limited
live
Micro

Perpetuus Advanced Materials Limited

08772185Private Limited With Share Capital

The Corner House High Street, Aylesford, Kent, ME207BG
Incorporated

12/11/2013

Company Age

12 years

Directors

3

Employees

2

SIC Code

64202

Risk

low risk

Company Overview

Registration, classification & business activity

Perpetuus Advanced Materials Limited (08772185) is a private limited with share capital incorporated on 12/11/2013 (12 years old) and registered in kent, ME207BG. The company operates under SIC code 64202 - activities of production holding companies.

This transformational project will use world leading turbine technologies to produce 30mw of clean, safe, renewable energy. ptec is the largest consented tidal stream energy project in england and wales.evidence from another uk tidal power project, the european marine energy centre (emec), suggests ...

Private Limited With Share Capital
SIC: 64202
Micro
Incorporated 12/11/2013
ME207BG
2 employees

Financial Overview

Total Assets

£530.3K

Liabilities

£78.6K

Net Assets

£451.7K

Cash

£26.5K

Key Metrics

2

Employees

3

Directors

1

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2025
Capital Allotment Shares
Category:Capital
Date:22-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2025
Resolution
Category:Resolution
Date:24-03-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-02-2025
Memorandum Articles
Category:Incorporation
Date:14-02-2025
Statement Of Companys Objects
Category:Change Of Constitution
Date:14-02-2025
Capital Allotment Shares
Category:Capital
Date:13-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2024
Change Person Director Company With Change Date
Category:Officers
Date:05-12-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-03-2024
Legacy
Category:Miscellaneous
Date:11-03-2024
Capital Alter Shares Subdivision
Category:Capital
Date:11-03-2024
Resolution
Category:Resolution
Date:11-03-2024
Capital Allotment Shares
Category:Capital
Date:07-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-11-2023
Accounts With Accounts Type Group
Category:Accounts
Date:28-06-2023
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2022
Accounts With Accounts Type Group
Category:Accounts
Date:12-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-09-2022
Capital Allotment Shares
Category:Capital
Date:27-09-2022
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:25-08-2022
Re Registration Memorandum Articles
Category:Incorporation
Date:25-08-2022
Reregistration Public To Private Company
Category:Change Of Name
Date:25-08-2022
Resolution
Category:Resolution
Date:25-08-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-06-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-01-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:05-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2020
Resolution
Category:Resolution
Date:13-10-2020
Accounts With Accounts Type Group
Category:Accounts
Date:02-09-2020
Capital Allotment Shares
Category:Capital
Date:14-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2020
Capital Allotment Shares
Category:Capital
Date:18-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2019
Resolution
Category:Resolution
Date:11-10-2019
Accounts With Accounts Type Group
Category:Accounts
Date:02-09-2019
Capital Allotment Shares
Category:Capital
Date:16-08-2019
Capital Allotment Shares
Category:Capital
Date:16-08-2019
Capital Allotment Shares
Category:Capital
Date:15-03-2019
Capital Allotment Shares
Category:Capital
Date:26-02-2019
Capital Allotment Shares
Category:Capital
Date:05-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2018
Change Person Director Company With Change Date
Category:Officers
Date:09-11-2018
Capital Allotment Shares
Category:Capital
Date:01-11-2018
Accounts With Accounts Type Group
Category:Accounts
Date:04-10-2018
Capital Allotment Shares
Category:Capital
Date:13-09-2018
Capital Allotment Shares
Category:Capital
Date:27-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:14-03-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2018
Capital Allotment Shares
Category:Capital
Date:16-01-2018
Capital Allotment Shares
Category:Capital
Date:05-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-11-2017
Capital Allotment Shares
Category:Capital
Date:20-10-2017
Capital Allotment Shares
Category:Capital
Date:10-10-2017
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2017
Capital Allotment Shares
Category:Capital
Date:14-09-2017
Capital Allotment Shares
Category:Capital
Date:31-01-2017
Capital Allotment Shares
Category:Capital
Date:02-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-11-2016
Capital Allotment Shares
Category:Capital
Date:04-11-2016
Accounts With Accounts Type Full
Category:Accounts
Date:11-10-2016
Capital Allotment Shares
Category:Capital
Date:04-08-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2016
Resolution
Category:Resolution
Date:29-04-2016
Capital Allotment Shares
Category:Capital
Date:22-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2015
Capital Allotment Shares
Category:Capital
Date:16-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:05-08-2015
Accounts Balance Sheet
Category:Accounts
Date:04-06-2015
Auditors Statement
Category:Auditors
Date:04-06-2015
Auditors Report
Category:Auditors
Date:04-06-2015
Certificate Re Registration Private To Public Limited Company
Category:Change Of Name
Date:04-06-2015
Re Registration Memorandum Articles
Category:Incorporation
Date:04-06-2015
Resolution
Category:Resolution
Date:04-06-2015
Reregistration Private To Public Company
Category:Change Of Name
Date:04-06-2015
Resolution
Category:Resolution
Date:23-04-2015
Capital Allotment Shares
Category:Capital
Date:23-04-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:16-02-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-07-2014

Import / Export

Imports
12 Months1
60 Months2
Exports
12 Months3
60 Months5

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date31/03/2026
Latest Accounts31/03/2025

Trading Addresses

18Th Floor, 52 Lime Street The Scalpel, London, EC3M7AF
The Corner House, 2 High Street, Aylesford, ME207BGRegistered

Contact

441733207339
investor@perpetuustidal.com
perpetuusam.com
The Corner House High Street, Aylesford, Kent, ME207BG