Perachem Limited LONDON


Founded in 2004, Perachem, classified under reg no. 05024723 is an active company. Currently registered at Finsgate EC1V 9EE, London the company has been in the business for twenty years. Its financial year was closed on 30th September and its latest financial statement was filed on 2021-09-30. Since 2005-04-11 Perachem Limited is no longer carrying the name Peradox.

The company has one director. Ben W., appointed on 18 June 2020. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stephen W. who worked with the the company until 18 June 2020.

Perachem Limited Address / Contact

Office Address Finsgate
Office Address2 Cranwood Street
Town London
Post code EC1V 9EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05024723
Date of Incorporation Fri, 23rd Jan 2004
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 30th September
Company age 20 years old
Account next due date Fri, 30th Jun 2023 (295 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Ben W.

Position: Director

Appointed: 18 June 2020

Nicholas W.

Position: Director

Appointed: 15 December 2015

Resigned: 21 March 2019

Jamie H.

Position: Director

Appointed: 01 September 2008

Resigned: 04 June 2015

Stephen W.

Position: Secretary

Appointed: 17 January 2007

Resigned: 18 June 2020

Stephen W.

Position: Director

Appointed: 17 January 2007

Resigned: 18 June 2020

Alison F.

Position: Director

Appointed: 02 November 2006

Resigned: 04 March 2020

Stephen S.

Position: Director

Appointed: 11 May 2006

Resigned: 16 January 2007

Rodney A.

Position: Director

Appointed: 23 September 2005

Resigned: 31 July 2008

Andrew B.

Position: Director

Appointed: 03 August 2005

Resigned: 02 July 2008

David L.

Position: Director

Appointed: 13 May 2004

Resigned: 18 June 2020

Techtran Limited

Position: Corporate Secretary

Appointed: 13 May 2004

Resigned: 16 January 2007

Techtran Limited

Position: Corporate Director

Appointed: 13 May 2004

Resigned: 02 November 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 23 January 2004

Resigned: 13 May 2004

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 January 2004

Resigned: 13 May 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As BizStats researched, there is Hsnf Limited from London, England. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Perachem Holdings Plc that put London, England as the official address. This PSC has a legal form of "a plc", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Hsnf Limited

Finsgate Cranwood Street, London, EC1V 9EE, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 06945009
Notified on 18 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Perachem Holdings Plc

55 Drury Lane Drury Lane, London, WC2B 5RZ, England

Legal authority Uk
Legal form Plc
Country registered Uk
Place registered Uk
Registration number 05425236
Notified on 6 April 2016
Ceased on 18 June 2020
Nature of control: 75,01-100% shares

Company previous names

Peradox April 11, 2005
Blue Fawcett February 4, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand10 21049 66627 164
Current Assets46 43474 27551 773
Debtors13 0151 4001 400
Net Assets Liabilities-4 203 63114 8672 555
Other Debtors3 0051 4001 400
Total Inventories23 20923 20923 209
Other
Accrued Liabilities Deferred Income1 8002 500-1
Amounts Owed To Group Undertakings4 240 250  
Average Number Employees During Period5  
Bank Borrowings 50 00049 219
Bank Borrowings Overdrafts 50 00039 165
Creditors4 250 06550 00039 165
Finished Goods Goods For Resale23 20923 20923 209
Future Minimum Lease Payments Under Non-cancellable Operating Leases1 556  
Net Current Assets Liabilities-4 203 63164 86741 720
Prepayments Accrued Income10 010  
Total Borrowings 50 00039 165
Trade Creditors Trade Payables8 0156 908 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 2nd, November 2023
Free Download (62 pages)

Company search