ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Perfume Gallery Limited

The Perfume Gallery Limited is an active company incorporated on 28 October 2014 with the registered office located in Stockport, Greater Manchester. The Perfume Gallery Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
09283706
Private limited company
Age
11 years
Incorporated 28 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 May 2025 (5 months ago)
Next confirmation dated 12 May 2026
Due by 26 May 2026 (6 months remaining)
Last change occurred 5 years ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 October 2025
Due by 30 July 2026 (9 months remaining)
Address
Unit 17 (3) Meadow Industrial Estate
Water Street
Stockport
SK1 2BU
England
Address changed on 10 Oct 2025 (18 days ago)
Previous address was Prospect House Featherstall Road South Oldham OL9 6HT England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in UK • Born in Dec 1979
Director • British • Lives in England • Born in Jun 1975
Mr Atif Riaz Malik
PSC • British • Lives in England • Born in Jun 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Legal Consultation Ltd
Atif Riaz Malik is a mutual person.
Active
Retailer (UK) Ltd
Atif Riaz Malik is a mutual person.
Active
Prime (Am) Trading Ltd
Atif Riaz Malik is a mutual person.
Active
Northwest Property Manchester Ltd
Atif Riaz Malik is a mutual person.
Active
Last Seconds (UK) Limited
Atif Riaz Malik is a mutual person.
Active
My UK Management Ltd
Atif Riaz Malik is a mutual person.
Active
Part Exchange Properties Ltd
Atif Riaz Malik is a mutual person.
Active
Portfolio Lets UK Ltd
Atif Riaz Malik is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
-£34.6K
Increased by £175 (+1%)
Net Assets
-£34.6K
Decreased by £175 (+1%)
Debt Ratio (%)
Unreported
Latest Activity
Registered Address Changed
18 Days Ago on 10 Oct 2025
Micro Accounts Submitted
3 Months Ago on 30 Jul 2025
Confirmation Submitted
4 Months Ago on 12 Jun 2025
Micro Accounts Submitted
1 Year 4 Months Ago on 14 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 4 Jun 2024
Mr Ayyaz Ahmad (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Mr Atif Riaz Malik (PSC) Details Changed
1 Year 11 Months Ago on 1 Dec 2023
Ayyaz Ahmad (PSC) Appointed
1 Year 11 Months Ago on 1 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 7 Sep 2023
Micro Accounts Submitted
2 Years 3 Months Ago on 27 Jul 2023
Get Credit Report
Discover The Perfume Gallery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Prospect House Featherstall Road South Oldham OL9 6HT England to Unit 17 (3) Meadow Industrial Estate Water Street Stockport SK1 2BU on 10 October 2025
Submitted on 10 Oct 2025
Micro company accounts made up to 31 October 2024
Submitted on 30 Jul 2025
Confirmation statement made on 12 May 2025 with no updates
Submitted on 12 Jun 2025
Micro company accounts made up to 31 October 2023
Submitted on 14 Jun 2024
Confirmation statement made on 12 May 2024 with no updates
Submitted on 4 Jun 2024
Change of details for Mr Atif Riaz Malik as a person with significant control on 1 December 2023
Submitted on 5 Feb 2024
Change of details for Mr Ayyaz Ahmad as a person with significant control on 1 December 2023
Submitted on 5 Feb 2024
Notification of Ayyaz Ahmad as a person with significant control on 1 December 2023
Submitted on 12 Dec 2023
Registered office address changed from 65 Bridge Street Manchester M3 3BQ to Prospect House Featherstall Road South Oldham OL9 6HT on 7 September 2023
Submitted on 7 Sep 2023
Micro company accounts made up to 31 October 2022
Submitted on 27 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year