ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perse Technology Limited

Perse Technology Limited is an active company incorporated on 6 February 2020 with the registered office located in London, Greater London. Perse Technology Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12447140
Private limited company
Age
5 years
Incorporated 6 February 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 September 2025 (3 months ago)
Next confirmation dated 24 September 2026
Due by 8 October 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Mar28 Feb 2025 (12 months)
Accounts type is Unaudited Abridged
Next accounts for period 28 February 2026
Due by 30 November 2026 (10 months remaining)
Contact
Address
Spaces
Winsley Street
London
Greater London
W1W 8HF
England
Address changed on 2 Jul 2025 (6 months ago)
Previous address was Paces Oxford Street Mappin House 4 Winsley Street London W1W 8HF England
Telephone
020 45383431
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
12
Controllers (PSC)
1
Director • Indian • Lives in England • Born in Jun 1983
Director • Executive Chairman • British • Lives in England • Born in Jul 1976
Director • British • Lives in England • Born in Jan 1977
Director • Chief Executive • Australian,british • Lives in England • Born in Jan 1975
Director • Group Ceo • British • Lives in UK • Born in Jan 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Stark Software International Ltd
Joel Daniel Benjamin Stark and Mr Alexander Matthew Warren are mutual people.
Active
Squire Energy Limited
Joel Daniel Benjamin Stark and Mr Alexander Matthew Warren are mutual people.
Active
Stark Technical Services Ltd
Joel Daniel Benjamin Stark and Mr Alexander Matthew Warren are mutual people.
Active
Tym Huckin Ltd
Joel Daniel Benjamin Stark and Mr Alexander Matthew Warren are mutual people.
Active
Stark Utility Funding Limited
Joel Daniel Benjamin Stark and Mr Alexander Matthew Warren are mutual people.
Active
Stark Infra-Gas Limited
Joel Daniel Benjamin Stark and Mr Alexander Matthew Warren are mutual people.
Active
Squire Energy Holdings Limited
Joel Daniel Benjamin Stark and Mr Alexander Matthew Warren are mutual people.
Active
Stark Infra-Electricity Limited
Joel Daniel Benjamin Stark and Mr Alexander Matthew Warren are mutual people.
Active
Brands
Labrador
Labrador is an independent price comparison site that helps consumers manage their energy costs and carbon footprint.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2025)
Period Ended
28 Feb 2025
For period 28 Feb28 Feb 2025
Traded for 12 months
Cash in Bank
£340.54K
Increased by £30.03K (+10%)
Turnover
Unreported
Same as previous period
Employees
10
Increased by 3 (+43%)
Total Assets
£1.93M
Increased by £1.43M (+282%)
Total Liabilities
-£1.34M
Increased by £952.55K (+244%)
Net Assets
£592.12K
Increased by £476.35K (+411%)
Debt Ratio (%)
69%
Decreased by 7.72% (-10%)
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 28 Nov 2025
Confirmation Submitted
3 Months Ago on 24 Sep 2025
Confirmation Submitted
6 Months Ago on 2 Jul 2025
Registered Address Changed
6 Months Ago on 2 Jul 2025
Confirmation Submitted
7 Months Ago on 2 Jun 2025
Ms Jane Elizabeth Lucy Details Changed
8 Months Ago on 1 May 2025
Confirmation Submitted
9 Months Ago on 1 Apr 2025
Registered Address Changed
9 Months Ago on 13 Mar 2025
Registered Address Changed
9 Months Ago on 13 Mar 2025
Confirmation Submitted
10 Months Ago on 27 Feb 2025
Get Credit Report
Discover Perse Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Unaudited abridged accounts made up to 28 February 2025
Submitted on 28 Nov 2025
Statement of capital following an allotment of shares on 8 October 2025
Submitted on 8 Oct 2025
Confirmation statement made on 24 September 2025 with updates
Submitted on 24 Sep 2025
Statement of capital following an allotment of shares on 4 August 2025
Submitted on 4 Aug 2025
Statement of capital following an allotment of shares on 8 July 2025
Submitted on 8 Jul 2025
Registered office address changed from Paces Oxford Street Mappin House 4 Winsley Street London W1W 8HF England to Spaces Winsley Street London Greater London W1W 8HF on 2 July 2025
Submitted on 2 Jul 2025
Confirmation statement made on 2 July 2025 with updates
Submitted on 2 Jul 2025
Confirmation statement made on 2 June 2025 with updates
Submitted on 2 Jun 2025
Director's details changed for Ms Jane Elizabeth Lucy on 1 May 2025
Submitted on 7 May 2025
Statement of capital following an allotment of shares on 15 April 2025
Submitted on 15 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year