ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

N M Perris & Co Limited

N M Perris & Co Limited is an active company incorporated on 7 March 1990 with the registered office located in Leicester, Leicestershire. N M Perris & Co Limited was registered 35 years ago.
Status
Active
Active since incorporation
Company No
02478035
Private limited company
Age
35 years
Incorporated 7 March 1990
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 November 2025 (1 month ago)
Next confirmation dated 21 November 2026
Due by 5 December 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Unaudited Abridged
Next accounts for period 31 March 2025
Was due on 31 December 2025 (3 days ago)
Contact
Address
5a Dominus Way
Meridian Business Park
Leicester
LE19 1RP
England
Address changed on 30 Oct 2024 (1 year 2 months ago)
Previous address was The Quorum Bond Street South Bristol Somerset BS1 3AE England
Telephone
01179253222
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1963
Director • British • Lives in England • Born in Apr 1978
Director • British • Lives in England • Born in Dec 1965
Director • British • Lives in England • Born in Jun 1974
Director • British • Lives in England • Born in Feb 1964
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sealgrove Trustees Limited
Thomas Peter Moore, David Kenneth Santaney, and 3 more are mutual people.
Active
Santhouse Pensioneer Trustee Company Limited(The)
Thomas Peter Moore, David Kenneth Santaney, and 3 more are mutual people.
Active
Union Pensions Trustees (London) Limited
Thomas Peter Moore, David Kenneth Santaney, and 3 more are mutual people.
Active
Brunel Trustees Limited
Thomas Peter Moore, David Kenneth Santaney, and 3 more are mutual people.
Active
Bespoke Corporate Trustees Limited
Thomas Peter Moore, David Kenneth Santaney, and 3 more are mutual people.
Active
WBR Actuarial Limited
Thomas Peter Moore, David Kenneth Santaney, and 3 more are mutual people.
Active
Omniphi Systems Limited
Thomas Peter Moore, David Kenneth Santaney, and 3 more are mutual people.
Active
Bespoke Corporate Pensions Ltd
Thomas Peter Moore, David Kenneth Santaney, and 3 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
£217.82K
Increased by £151.88K (+230%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£464.89K
Increased by £231.21K (+99%)
Total Liabilities
-£213.13K
Increased by £63.34K (+42%)
Net Assets
£251.76K
Increased by £167.87K (+200%)
Debt Ratio (%)
46%
Decreased by 18.25% (-28%)
Latest Activity
Confirmation Submitted
18 Days Ago on 16 Dec 2025
Mr Rocky Neville Leanders Details Changed
6 Months Ago on 15 Jun 2025
New Charge Registered
9 Months Ago on 26 Mar 2025
Confirmation Submitted
1 Year Ago on 31 Dec 2024
Mr Lucas Harding-Cox Appointed
1 Year 2 Months Ago on 30 Oct 2024
Mr Martin James Tilley Appointed
1 Year 2 Months Ago on 30 Oct 2024
Mr Rocky Neville Leanders Appointed
1 Year 2 Months Ago on 30 Oct 2024
Mr Roy Botterill Appointed
1 Year 2 Months Ago on 30 Oct 2024
Wbr Group Holdings Limited (PSC) Appointed
1 Year 2 Months Ago on 29 Oct 2024
Nicholas Murray Perris (PSC) Resigned
1 Year 2 Months Ago on 29 Oct 2024
Get Credit Report
Discover N M Perris & Co Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 November 2025 with no updates
Submitted on 16 Dec 2025
Director's details changed for Mr Rocky Neville Leanders on 15 June 2025
Submitted on 16 Dec 2025
Registration of charge 024780350001, created on 26 March 2025
Submitted on 27 Mar 2025
Confirmation statement made on 21 November 2024 with updates
Submitted on 31 Dec 2024
Appointment of Mr David Kenneth Santaney as a director on 29 October 2024
Submitted on 30 Oct 2024
Registered office address changed from The Quorum Bond Street South Bristol Somerset BS1 3AE England to 5a Dominus Way Meridian Business Park Leicester LE19 1RP on 30 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Nicholas Murray Perris as a director on 29 October 2024
Submitted on 30 Oct 2024
Termination of appointment of Nicholas Murray Perris as a secretary on 29 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Thomas Peter Moore as a director on 29 October 2024
Submitted on 30 Oct 2024
Cessation of Nicholas Murray Perris as a person with significant control on 29 October 2024
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year