ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Perry House Ltd

Perry House Ltd is an active company incorporated on 10 January 2022 with the registered office located in London, Greater London. Perry House Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13838243
Private limited company
Age
3 years
Incorporated 10 January 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 11 May 2025 (5 months ago)
Next confirmation dated 11 May 2026
Due by 25 May 2026 (6 months remaining)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 215 days
For period 10 Jan31 Mar 2023 (1 year 2 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2024
Was due on 31 March 2025 (7 months ago)
Address
16 Beaufort Court Admirals Way
Canary Wharf
London
E14 9XL
England
Address changed on 7 Oct 2025 (25 days ago)
Previous address was Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1955
Director • British • Lives in England • Born in Feb 1960
ANR Sa Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beatrix House Ltd
Richard James Snell and Andrew James Templeton are mutual people.
Active
Redmarley House Ltd
Richard James Snell and Andrew James Templeton are mutual people.
Active
Watkins Square Ltd
Richard James Snell and Andrew James Templeton are mutual people.
Active
Sungold House Ltd
Richard James Snell and Andrew James Templeton are mutual people.
Active
Peterborough House Ltd
Richard James Snell and Andrew James Templeton are mutual people.
Active
Executive St Marys House Ltd
Richard James Snell and Andrew James Templeton are mutual people.
Active
ANR Sa Ltd
Richard James Snell and Andrew James Templeton are mutual people.
Active
Horfield House Ltd
Richard James Snell and Andrew James Templeton are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Period Ended
31 Mar 2023
For period 31 Dec31 Mar 2023
Traded for 15 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£16.63K
Total Liabilities
-£11.18K
Net Assets
£5.46K
Debt Ratio (%)
67%
Latest Activity
Registered Address Changed
25 Days Ago on 7 Oct 2025
Confirmation Submitted
5 Months Ago on 13 May 2025
Registered Address Changed
8 Months Ago on 27 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 17 May 2024
Mr Renato Almeida Appointed
1 Year 5 Months Ago on 14 May 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 20 Jan 2024
Micro Accounts Submitted
1 Year 9 Months Ago on 18 Jan 2024
Compulsory Gazette Notice
1 Year 10 Months Ago on 12 Dec 2023
Registered Address Changed
2 Years 2 Months Ago on 29 Aug 2023
Anr Sa Ltd (PSC) Details Changed
2 Years 4 Months Ago on 12 Jun 2023
Get Credit Report
Discover Perry House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom to 16 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 7 October 2025
Submitted on 7 Oct 2025
Confirmation statement made on 11 May 2025 with no updates
Submitted on 13 May 2025
Registered office address changed from 46 Coatham Road Redcar TS10 1RS United Kingdom to Column House London Road Shrewsbury Shropshire SY2 6NN on 27 February 2025
Submitted on 27 Feb 2025
Appointment of Mr Renato Almeida as a secretary on 14 May 2024
Submitted on 17 May 2024
Confirmation statement made on 11 May 2024 with no updates
Submitted on 17 May 2024
Compulsory strike-off action has been discontinued
Submitted on 20 Jan 2024
Micro company accounts made up to 31 March 2023
Submitted on 18 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 12 Dec 2023
Change of details for Anr Sa Ltd as a person with significant control on 12 June 2023
Submitted on 22 Sep 2023
Registered office address changed from Yoden House 30 Yoden Way Peterlee SR8 1AL England to 46 Coatham Road Redcar TS10 1RS on 29 August 2023
Submitted on 29 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year