Percentile Limited LONDON


Percentile started in year 2014 as Private Limited Company with registration number 08867031. The Percentile company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 8 Lloyd's Avenue. Postal code: EC3N 3EL.

The firm has 2 directors, namely Anthony W., Jerry P.. Of them, Anthony W., Jerry P. have been with the company the longest, being appointed on 17 January 2024. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Jonathan D. who worked with the the firm until 17 January 2024.

Percentile Limited Address / Contact

Office Address 8 Lloyd's Avenue
Town London
Post code EC3N 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08867031
Date of Incorporation Wed, 29th Jan 2014
Industry Business and domestic software development
End of financial Year 31st January
Company age 10 years old
Account next due date Tue, 31st Oct 2023 (211 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Anthony W.

Position: Director

Appointed: 17 January 2024

Jerry P.

Position: Director

Appointed: 17 January 2024

Neil M.

Position: Director

Appointed: 01 July 2023

Resigned: 17 January 2024

Amrik T.

Position: Director

Appointed: 04 April 2019

Resigned: 17 January 2024

Julie M.

Position: Director

Appointed: 04 April 2019

Resigned: 31 May 2021

John G.

Position: Director

Appointed: 04 April 2019

Resigned: 17 January 2024

Jonathan D.

Position: Secretary

Appointed: 04 April 2019

Resigned: 17 January 2024

John B.

Position: Director

Appointed: 17 May 2016

Resigned: 04 February 2019

Brian C.

Position: Director

Appointed: 04 June 2014

Resigned: 17 January 2024

Anthony P.

Position: Director

Appointed: 29 January 2014

Resigned: 04 April 2019

Christopher M.

Position: Director

Appointed: 29 January 2014

Resigned: 04 April 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats researched, there is Torstone Technology Limited from London, England. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Torstone Technology Limited

8 Lloyd's Avenue, London, EC3N 3EL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07490275
Notified on 4 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-31
Net Worth-29 003-46 612  
Balance Sheet
Cash Bank On Hand  210 256235 487
Current Assets49 46731 343219 136312 539
Debtors5241 8978 88077 052
Net Assets Liabilities  168 576195 125
Other Debtors  5804 000
Property Plant Equipment  4 4564 542
Cash Bank In Hand48 94329 446  
Net Assets Liabilities Including Pension Asset Liability-29 003-46 612  
Tangible Fixed Assets4 2793 348  
Reserves/Capital
Called Up Share Capital3232  
Profit Loss Account Reserve-29 035-46 644  
Shareholder Funds-29 003-46 612  
Other
Accrued Liabilities Deferred Income  2 71586 652
Accumulated Depreciation Impairment Property Plant Equipment  2 6154 260
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss   15
Average Number Employees During Period  25
Corporation Tax Payable  7 3156 818
Creditors  54 259121 184
Increase From Depreciation Charge For Year Property Plant Equipment   1 645
Net Current Assets Liabilities-3 292-19 970164 877191 355
Other Creditors  28 0012 773
Other Taxation Social Security Payable  11 48811 851
Prepayments Accrued Income  5007 052
Property Plant Equipment Gross Cost  7 0718 802
Provisions  757772
Provisions For Liabilities Balance Sheet Subtotal  757772
Total Additions Including From Business Combinations Property Plant Equipment   1 731
Total Assets Less Current Liabilities987-16 622169 333195 897
Trade Creditors Trade Payables  4 74013 090
Trade Debtors Trade Receivables  7 80066 000
Creditors Due After One Year29 99029 990  
Creditors Due Within One Year52 75951 313  
Fixed Assets4 2793 348  
Number Shares Allotted320320  
Par Value Share00  
Share Capital Allotted Called Up Paid3232  
Tangible Fixed Assets Additions4 655   
Tangible Fixed Assets Cost Or Valuation4 6554 655  
Tangible Fixed Assets Depreciation3761 307  
Tangible Fixed Assets Depreciation Charged In Period376931  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
On 17th January 2024 director's details were changed
filed on: 5th, February 2024
Free Download (2 pages)

Company search