Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Perpetuity Training Limited
Perpetuity Training Limited is an active company incorporated on 7 August 2002 with the registered office located in London, Greater London. Perpetuity Training Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04505069
Private limited company
Age
23 years
Incorporated
7 August 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
30 September 2025
(1 month ago)
Next confirmation dated
30 September 2026
Due by
14 October 2026
(11 months remaining)
Last change occurred
1 month ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 1 month remaining)
Learn more about Perpetuity Training Limited
Contact
Update Details
Address
Level 12, The Shard
London Bridge Street
London
SE1 9SG
England
Address changed on
6 Apr 2023
(2 years 7 months ago)
Previous address was
1 High Street Thatcham Newbury Berkshire RG19 3JG
Companies in SE1 9SG
Telephone
01162773313
Email
Available in Endole App
Website
Perpetuitytraining.com
See All Contacts
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Jeremy Mark Williams
Director • British • Lives in UK • Born in Jun 1969
Katherine Louise Woods
Director • British • Lives in England • Born in Dec 1983
Peter John Goddard Dickinson
Director • British • Lives in England • Born in Mar 1962
Paul Michael Phillips
Director • British • Lives in UK • Born in Oct 1977
Mitie Company Secretarial Services Limited
Secretary
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Linx International Group Limited
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 3 more are mutual people.
Active
Mitie FS (UK) Limited
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 3 more are mutual people.
Active
G.B. Electronics Limited
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 3 more are mutual people.
Active
Tavcom Limited
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 3 more are mutual people.
Active
Mitie FM Limited
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 3 more are mutual people.
Active
Gbe Converge Group Ltd
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 3 more are mutual people.
Active
Maclellan International Limited
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 3 more are mutual people.
Active
Rhi Industrials Limited
Mitie Company Secretarial Services Limited, Katherine Louise Woods, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£196K
Decreased by £170K (-46%)
Turnover
£764K
Increased by £50K (+7%)
Employees
7
Decreased by 3 (-30%)
Total Assets
£535K
Decreased by £48K (-8%)
Total Liabilities
-£420K
Decreased by £105K (-20%)
Net Assets
£115K
Increased by £57K (+98%)
Debt Ratio (%)
79%
Decreased by 11.55% (-13%)
See 10 Year Full Financials
Latest Activity
Subsidiary Accounts Submitted
12 Days Ago on 21 Oct 2025
Confirmation Submitted
1 Month Ago on 2 Oct 2025
Mr Peter John Goddard Dickinson Details Changed
5 Months Ago on 3 Jun 2025
Mr Paul Michael Phillips Appointed
5 Months Ago on 27 May 2025
Jeremy Mark Williams Resigned
5 Months Ago on 27 May 2025
Miss Katherine Louise Woods Appointed
5 Months Ago on 27 May 2025
Subsidiary Accounts Submitted
10 Months Ago on 23 Dec 2024
Confirmation Submitted
1 Year Ago on 10 Oct 2024
Full Accounts Submitted
1 Year 10 Months Ago on 14 Dec 2023
Confirmation Submitted
2 Years Ago on 9 Oct 2023
Get Alerts
Get Credit Report
Discover Perpetuity Training Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
Submitted on 21 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
Submitted on 21 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
Submitted on 21 Oct 2025
Audit exemption subsidiary accounts made up to 31 March 2025
Submitted on 21 Oct 2025
Confirmation statement made on 30 September 2025 with updates
Submitted on 2 Oct 2025
Director's details changed for Mr Peter John Goddard Dickinson on 3 June 2025
Submitted on 13 Jun 2025
Appointment of Mr Paul Michael Phillips as a director on 27 May 2025
Submitted on 28 May 2025
Appointment of Miss Katherine Louise Woods as a director on 27 May 2025
Submitted on 27 May 2025
Termination of appointment of Jeremy Mark Williams as a director on 27 May 2025
Submitted on 27 May 2025
Memorandum and Articles of Association
Submitted on 18 Feb 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs