Peerindex Limited BRIGHTON


Peerindex started in year 2008 as Private Limited Company with registration number 06760385. The Peerindex company has been functioning successfully for sixteen years now and its status is active. The firm's office is based in Brighton at Sovereign House Church Street. Postal code: BN1 1UJ. Since Thursday 20th September 2012 Peerindex Limited is no longer carrying the name Special Network Services.

The company has one director. Nabilah I., appointed on 31 July 2023. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Peerindex Limited Address / Contact

Office Address Sovereign House Church Street
Office Address2 First Floor
Town Brighton
Post code BN1 1UJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06760385
Date of Incorporation Thu, 27th Nov 2008
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (163 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Nabilah I.

Position: Director

Appointed: 31 July 2023

Katja G.

Position: Director

Appointed: 24 February 2022

Resigned: 31 July 2023

Benjamin G.

Position: Secretary

Appointed: 24 February 2022

Resigned: 31 July 2023

Benjamin G.

Position: Director

Appointed: 24 February 2022

Resigned: 31 July 2023

Ulrik B.

Position: Director

Appointed: 24 February 2022

Resigned: 31 July 2023

Renata C.

Position: Director

Appointed: 24 February 2022

Resigned: 07 July 2022

Dylan M.

Position: Director

Appointed: 05 April 2019

Resigned: 24 February 2022

David R.

Position: Director

Appointed: 09 November 2017

Resigned: 05 April 2019

Giles P.

Position: Director

Appointed: 06 September 2017

Resigned: 24 February 2022

Stuart B.

Position: Director

Appointed: 10 February 2017

Resigned: 06 September 2017

Richard G.

Position: Director

Appointed: 05 January 2016

Resigned: 09 November 2017

Alex S.

Position: Director

Appointed: 16 December 2014

Resigned: 10 February 2017

Bryan T.

Position: Director

Appointed: 16 December 2014

Resigned: 05 January 2016

Christopher M.

Position: Director

Appointed: 01 November 2013

Resigned: 16 December 2014

Russell B.

Position: Director

Appointed: 28 September 2012

Resigned: 16 December 2014

Robert P.

Position: Director

Appointed: 13 March 2012

Resigned: 16 December 2014

Richard H.

Position: Secretary

Appointed: 18 April 2011

Resigned: 16 December 2014

Ditlev S.

Position: Secretary

Appointed: 01 October 2009

Resigned: 18 April 2011

William E.

Position: Director

Appointed: 01 August 2009

Resigned: 08 July 2013

Abmijit B.

Position: Director

Appointed: 01 August 2009

Resigned: 13 March 2012

Shehnaz S.

Position: Director

Appointed: 27 November 2008

Resigned: 01 August 2009

Azeem A.

Position: Director

Appointed: 27 November 2008

Resigned: 12 October 2015

Shehnaz S.

Position: Secretary

Appointed: 27 November 2008

Resigned: 01 August 2009

People with significant control

The list of PSCs that own or control the company includes 1 name. As we found, there is Runtime Collective Limited from Brighton, United Kingdom. The abovementioned PSC is classified as "a 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.

Runtime Collective Limited

Sovereign House Church Street, 1st Floor, Brighton, BN1 1UJ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 03898053
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Special Network Services September 20, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-12-312013-12-312014-11-30
Net Worth-370 480795 626-621 195-430 121
Balance Sheet
Cash Bank In Hand61 869478 824460 5951 499
Current Assets90 706910 061647 31212 610
Debtors28 837431 237186 71711 111
Net Assets Liabilities Including Pension Asset Liability-370 480795 626-621 195-430 121
Tangible Fixed Assets19 93128 82318 1568 998
Reserves/Capital
Called Up Share Capital1 6903 6643 76410 546
Profit Loss Account Reserve-1 314 931-2 845 964-4 312 851-5 436 277
Shareholder Funds-370 480795 626-621 195-430 121
Other
Creditors Due Within One Year481 117143 2581 286 663451 729
Fixed Assets19 93128 82318 1568 998
Net Current Assets Liabilities-390 411766 803-639 351-439 119
Number Shares Allotted67 625101 343173 560 
Par Value Share 00 
Share Capital Allotted Called Up Paid1 0131 0131 736 
Share Premium Account942 7613 637 9263 687 8924 995 610
Tangible Fixed Assets Additions 26 1746 5011 262
Tangible Fixed Assets Cost Or Valuation29 53755 71162 21250 912
Tangible Fixed Assets Depreciation9 60626 88831 49441 914
Tangible Fixed Assets Depreciation Charged In Period 17 28217 16810 420
Total Assets Less Current Liabilities-370 480795 626-621 195-430 121

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 26th, October 2023
Free Download (60 pages)

Company search

Advertisements