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
Persides Consultancy Services Limited
Persides Consultancy Services Limited is a dissolved company incorporated on 27 February 2009 with the registered office located in Leatherhead, Surrey. Persides Consultancy Services Limited was registered 16 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 April 2017
(8 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06831765
Private limited company
Age
16 years
Incorporated
27 February 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2015
(12 months)
Accounts type is
Full
Next accounts for period
7 September 2025
Due by
7 September 2025
(55 years remaining)
Learn more about Persides Consultancy Services Limited
Contact
Address
Era Building
Cleeve Road
Leatherhead
Surrey
KT22 7SA
Same address for the past
12 years
Companies in KT22 7SA
Telephone
Unreported
Email
Available in Endole App
Website
Persides.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Mr Adam George Crocker
Director • Secretary • British • Lives in England • Born in Jul 1975
Mr David Michael Brown
Director • Operations Manager • British • Lives in England • Born in Mar 1974
Steven Lancaster
Director • British • Lives in England • Born in Mar 1973
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
Whitetree Group Ltd
Mr David Michael Brown is a mutual person.
Active
Whitetree Resourcing Ltd
Mr David Michael Brown is a mutual person.
Active
Whitetree Futures Limited
Mr David Michael Brown is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2015)
Period Ended
31 Dec 2015
For period
31 Dec
⟶
31 Dec 2015
Traded for
12 months
Cash in Bank
Unreported
Decreased by £126K (-100%)
Turnover
Unreported
Decreased by £7.27M (-100%)
Employees
Unreported
Decreased by 45 (-100%)
Total Assets
£1K
Decreased by £3.72M (-100%)
Total Liabilities
£0
Decreased by £827K (-100%)
Net Assets
£1K
Decreased by £2.89M (-100%)
Debt Ratio (%)
0%
Decreased by 22.24% (-100%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
8 Years Ago on 18 Apr 2017
Auditor Resigned
8 Years Ago on 8 Feb 2017
Voluntary Gazette Notice
8 Years Ago on 31 Jan 2017
Application To Strike Off
8 Years Ago on 23 Jan 2017
Gavin Stewart Higgins Resigned
8 Years Ago on 28 Nov 2016
Full Accounts Submitted
8 Years Ago on 11 Oct 2016
Charge Satisfied
9 Years Ago on 31 Aug 2016
Confirmation Submitted
9 Years Ago on 8 Mar 2016
Charge Satisfied
9 Years Ago on 8 Oct 2015
Full Accounts Submitted
10 Years Ago on 15 Jul 2015
Get Alerts
Get Credit Report
Discover Persides Consultancy Services 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
Final Gazette dissolved via voluntary strike-off
Submitted on 18 Apr 2017
Auditor's resignation
Submitted on 8 Feb 2017
First Gazette notice for voluntary strike-off
Submitted on 31 Jan 2017
Application to strike the company off the register
Submitted on 23 Jan 2017
Termination of appointment of Gavin Stewart Higgins as a director on 28 November 2016
Submitted on 12 Dec 2016
Full accounts made up to 31 December 2015
Submitted on 11 Oct 2016
Satisfaction of charge 068317650003 in full
Submitted on 31 Aug 2016
Annual return made up to 27 February 2016 with full list of shareholders
Submitted on 8 Mar 2016
Satisfaction of charge 068317650002 in full
Submitted on 8 Oct 2015
All of the property or undertaking has been released from charge 068317650002
Submitted on 4 Sep 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs