ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Persian Blue Limited

Persian Blue Limited is an active company incorporated on 26 August 2015 with the registered office located in . Persian Blue Limited was registered 10 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
09750259
Private limited company
Age
10 years
Incorporated 26 August 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 25 February 2025 (6 months ago)
Next confirmation dated 25 February 2026
Due by 11 March 2026 (6 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 August 2025
Due by 31 May 2026 (8 months remaining)
Contact
Address
4 Chester Court
Chester Hall Lane
Basildon
Essex
SS14 3WR
United Kingdom
Address changed on 16 Apr 2025 (4 months ago)
Previous address was Kingsridge House 601 London Road Westcliff-on-Sea SS0 9PE England
Telephone
Unreported
Email
Unreported
Website
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in UK • Born in Oct 1988
Director • British • Lives in England • Born in Jun 1990
Director • British • Lives in England • Born in Mar 1970
Mr Clive Richard Smith
PSC • British • Lives in England • Born in Mar 1970
Mr James Ricki Tappenden
PSC • British • Lives in England • Born in Jun 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DLS Possessionem Limited
Clive Richard Smith, James Ricki Tappenden, and 1 more are mutual people.
Active
601 Financial Solutions Limited
Clive Richard Smith is a mutual person.
Active
SJT Developments Limited
James Ricki Tappenden and Sean Bryan Tappenden are mutual people.
Active
JJS Construction & Development Ltd
James Ricki Tappenden and Sean Bryan Tappenden are mutual people.
Active
Capital New Homes Group Limited
James Ricki Tappenden and Sean Bryan Tappenden are mutual people.
Active
J S Land & New Homes Limited
James Ricki Tappenden and Sean Bryan Tappenden are mutual people.
Active
SJT Earls Colne Limited
James Ricki Tappenden and Sean Bryan Tappenden are mutual people.
Active
SJT Canvey Limited
James Ricki Tappenden and Sean Bryan Tappenden are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
£635
Decreased by £10.8K (-94%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 3 (%)
Total Assets
£0
Decreased by £14.44K (-100%)
Total Liabilities
£0
Decreased by £12.55K (-100%)
Net Assets
£0
Decreased by £1.89K (-100%)
Debt Ratio (%)
Unreported
Latest Activity
New Charge Registered
1 Month Ago on 25 Jul 2025
New Charge Registered
1 Month Ago on 25 Jul 2025
Full Accounts Submitted
3 Months Ago on 28 May 2025
Registered Address Changed
4 Months Ago on 16 Apr 2025
Mr Clive Richard Smith Details Changed
5 Months Ago on 1 Apr 2025
Confirmation Submitted
6 Months Ago on 25 Feb 2025
Charge Satisfied
1 Year Ago on 20 Aug 2024
Full Accounts Submitted
1 Year 3 Months Ago on 21 May 2024
Sean Bryan Tappenden (PSC) Appointed
1 Year 4 Months Ago on 18 Apr 2024
Mr Clive Richard Smith (PSC) Details Changed
1 Year 4 Months Ago on 18 Apr 2024
Get Credit Report
Discover Persian Blue Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registration of charge 097502590003, created on 25 July 2025
Submitted on 29 Jul 2025
Registration of charge 097502590004, created on 25 July 2025
Submitted on 29 Jul 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 28 May 2025
Registered office address changed from Kingsridge House 601 London Road Westcliff-on-Sea SS0 9PE England to 4 Chester Court Chester Hall Lane Basildon Essex SS14 3WR on 16 April 2025
Submitted on 16 Apr 2025
Director's details changed for Mr Clive Richard Smith on 1 April 2025
Submitted on 16 Apr 2025
Confirmation statement made on 25 February 2025 with updates
Submitted on 25 Feb 2025
Satisfaction of charge 097502590001 in full
Submitted on 20 Aug 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 21 May 2024
Appointment of Mr James Ricki Tappenden as a director on 23 April 2024
Submitted on 23 Apr 2024
Notification of James Ricki Tappenden as a person with significant control on 18 April 2024
Submitted on 23 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year