ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perigon Product Recall Limited

Perigon Product Recall Limited is an active company incorporated on 25 June 2019 with the registered office located in London, City of London. Perigon Product Recall Limited was registered 6 years ago.
Status
Active
Active since 5 years ago
Company No
12067625
Private limited company
Age
6 years
Incorporated 25 June 2019
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 22 September 2025 (29 days ago)
Next confirmation dated 22 September 2026
Due by 6 October 2026 (11 months remaining)
Last change occurred 22 days ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
22 Bishopsgate
Level 42
London
EC2N 4BQ
United Kingdom
Address changed on 2 Jun 2025 (4 months ago)
Previous address was 37-39 Lime Street , London EC3M 7AY United Kingdom
Telephone
020 81329264
Email
Unreported
People
Officers
6
Shareholders
4
Controllers (PSC)
1
Director • Director • Ceo • Irish • Lives in Ireland • Born in May 1978
Director • Accountant • British • Lives in UK • Born in May 1970
Director • British • Lives in England • Born in Dec 1973
Director • Accountant • Malaysian • Lives in UK • Born in Oct 1984
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Oakside Surety Limited
Callidus Secretaries Limited, Pearly Pei En NG, and 1 more are mutual people.
Active
Tiomanta Specialty Limited
Callidus Secretaries Limited, Grahame Trevethan Dawe, and 1 more are mutual people.
Active
Silverflame Re Limited
Callidus Secretaries Limited, Grahame Trevethan Dawe, and 1 more are mutual people.
Active
Pine Walk Capital Limited
Grahame Trevethan Dawe and Pearly Pei En NG are mutual people.
Active
Radius Specialty Limited
Callidus Secretaries Limited and Grahame Trevethan Dawe are mutual people.
Active
Navium Marine Limited
Callidus Secretaries Limited and Grahame Trevethan Dawe are mutual people.
Active
Openergy Limited
Callidus Secretaries Limited and Grahame Trevethan Dawe are mutual people.
Active
Pernix Specialty Limited
Callidus Secretaries Limited and Grahame Trevethan Dawe are mutual people.
Active
Brands
Perigon Product Recall Limited
Perigon Product Recall Limited provides underwriting services for Product Recall Insurance across various production processes and industries.
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.44M
Increased by £39K (+3%)
Turnover
£2.71M
Decreased by £65K (-2%)
Employees
4
Increased by 1 (+33%)
Total Assets
£2.86M
Decreased by £124K (-4%)
Total Liabilities
-£1.49M
Decreased by £178K (-11%)
Net Assets
£1.37M
Increased by £54K (+4%)
Debt Ratio (%)
52%
Decreased by 3.79% (-7%)
Latest Activity
Confirmation Submitted
22 Days Ago on 29 Sep 2025
Mr Robert Kelly Details Changed
1 Month Ago on 19 Sep 2025
Full Accounts Submitted
1 Month Ago on 9 Sep 2025
Pine Walk Capital Limited (PSC) Details Changed
4 Months Ago on 2 Jun 2025
Registered Address Changed
4 Months Ago on 2 Jun 2025
Charge Satisfied
5 Months Ago on 9 May 2025
Ms Pearly Pei En Ng Appointed
10 Months Ago on 26 Nov 2024
Grahame Trevethan Dawe Resigned
10 Months Ago on 26 Nov 2024
Full Accounts Submitted
1 Year Ago on 13 Oct 2024
Confirmation Submitted
1 Year Ago on 23 Sep 2024
Get Credit Report
Discover Perigon Product Recall Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 7 Oct 2025
Memorandum and Articles of Association
Submitted on 7 Oct 2025
Confirmation statement made on 22 September 2025 with updates
Submitted on 29 Sep 2025
Director's details changed for Mr Robert Kelly on 19 September 2025
Submitted on 25 Sep 2025
Full accounts made up to 31 December 2024
Submitted on 9 Sep 2025
Change of details for Pine Walk Capital Limited as a person with significant control on 2 June 2025
Submitted on 24 Jun 2025
Registered office address changed from 37-39 Lime Street , London EC3M 7AY United Kingdom to 22 Bishopsgate Level 42 London EC2N 4BQ on 2 June 2025
Submitted on 2 Jun 2025
Satisfaction of charge 120676250001 in full
Submitted on 9 May 2025
Termination of appointment of Grahame Trevethan Dawe as a director on 26 November 2024
Submitted on 9 Jan 2025
Appointment of Ms Pearly Pei En Ng as a director on 26 November 2024
Submitted on 9 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year