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
Perago-Wales Limited
Perago-Wales Limited is an active company incorporated on 29 March 2016 with the registered office located in Swansea, West Glamorgan. Perago-Wales Limited was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10086785
Private limited company
Age
9 years
Incorporated
29 March 2016
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
25 October 2025
(2 months ago)
Next confirmation dated
25 October 2026
Due by
8 November 2026
(10 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Perago-Wales Limited
Contact
Update Details
Address
Lower Ground Floor The Creative Cluster
221 High Street, Urban Village
Swansea
SA1 1NW
Wales
Address changed on
22 Aug 2023
(2 years 4 months ago)
Previous address was
Indycube 3rd Floor 11 Wind Street Swansea SA1 1DP Wales
Companies in SA1 1NW
Telephone
01792 687025
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
8
Controllers (PSC)
4
Mrs Victoria Ford
PSC • Director • Welsh • Lives in UK • Born in Mar 1971
David Andrew Floyd
Director • Welsh • Lives in Wales • Born in Nov 1979
Timothy Luke Daley
Director • Welsh • Lives in Wales • Born in Apr 1971
Ross Stuart Gregory
Director • Welsh • Lives in UK • Born in Jan 1980
Mr Timothy Luke Daley
PSC • Welsh • Lives in UK • Born in Apr 1971
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£586.01K
Increased by £518.77K (+772%)
Turnover
Unreported
Same as previous period
Employees
24
Increased by 13 (+118%)
Total Assets
£861.39K
Increased by £469.55K (+120%)
Total Liabilities
-£296.4K
Increased by £40.95K (+16%)
Net Assets
£564.99K
Increased by £428.6K (+314%)
Debt Ratio (%)
34%
Decreased by 30.78% (-47%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
20 Days Ago on 10 Dec 2025
Victoria Ford (PSC) Appointed
26 Days Ago on 4 Dec 2025
Ross Stuart Gregory (PSC) Appointed
26 Days Ago on 4 Dec 2025
David Andrew Floyd (PSC) Appointed
26 Days Ago on 4 Dec 2025
Timothy Luke Daley (PSC) Appointed
26 Days Ago on 4 Dec 2025
Confirmation Submitted
2 Months Ago on 27 Oct 2025
Full Accounts Submitted
1 Year Ago on 18 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 25 Oct 2024
Full Accounts Submitted
2 Years Ago on 20 Dec 2023
Confirmation Submitted
2 Years 2 Months Ago on 25 Oct 2023
Get Alerts
Get Credit Report
Discover Perago-Wales 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
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Dec 2025
Notification of Victoria Ford as a person with significant control on 4 December 2025
Submitted on 10 Dec 2025
Notification of Timothy Luke Daley as a person with significant control on 4 December 2025
Submitted on 4 Dec 2025
Notification of David Andrew Floyd as a person with significant control on 4 December 2025
Submitted on 4 Dec 2025
Notification of Ross Stuart Gregory as a person with significant control on 4 December 2025
Submitted on 4 Dec 2025
Change of details for a person with significant control
Submitted on 4 Dec 2025
Withdrawal of a person with significant control statement on 4 December 2025
Submitted on 4 Dec 2025
Confirmation statement made on 25 October 2025 with no updates
Submitted on 27 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 18 Dec 2024
Confirmation statement made on 25 October 2024 with no updates
Submitted on 25 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs