Company NamePericom Limited
DirectorsTucker Stein and Timothy Burke
Company StatusActive
Company Number02463807
CategoryPrivate Limited Company
Incorporation Date26 January 1990(34 years, 3 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameTucker Stein
Date of BirthJune 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2024(34 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleChief Financial Officer And Partner
Country of ResidenceUnited States
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameTimothy Burke
Date of BirthJune 1989 (Born 34 years ago)
NationalityAmerican
StatusCurrent
Appointed19 March 2024(34 years, 2 months after company formation)
Appointment Duration1 month, 1 week
RoleOperating Partner
Country of ResidenceUnited States
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Director NameMr John Christopher Stephenson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 19 June 1992)
RoleSoftware Development Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressHillview
Park Road
Toddington
Bedfordshire
LU5 6AB
Director NameMr Terrence Ralph Wilkins
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed31 December 1990(11 months, 1 week after company formation)
Appointment Duration15 years, 10 months (resigned 01 November 2006)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address7 Healey Close
Northampton
Northamptonshire
NN3 5JU
Director NameCecil William Frank Jacobs
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 March 1993)
RoleProduction Manager
Correspondence AddressThe Old Mill
Rhydlewis
Llandysul
Dyfed
SA44 5SN
Wales
Director NameRonald Cragg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 1 week after company formation)
Appointment Duration18 years, 1 month (resigned 10 February 2009)
RoleManaging Director
Correspondence AddressNorton Priory
Church Norton
Chichester
West Sussex
RH20 9DT
Director NameChristopher John Baker
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 1 week after company formation)
Appointment Duration14 years (resigned 31 December 2004)
RoleChartered Accountant
Correspondence Address27 Whitegates
West Hunsbury
Northampton
NN4 9XA
Director NameMr Shimon Arkin
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 26 May 1994)
RoleDevelopment Engineer
Country of ResidenceEngland
Correspondence Address10 Whetstone Close
Heelands
Milton Keynes
Buckinghamshire
MK13 7PP
Secretary NameChristopher John Baker
NationalityBritish
StatusResigned
Appointed31 December 1990(11 months, 1 week after company formation)
Appointment Duration14 years (resigned 31 December 2004)
RoleCompany Director
Correspondence Address27 Whitegates
West Hunsbury
Northampton
NN4 9XA
Director NamePaul Andrew Primhak
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed05 September 1994(4 years, 7 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 July 1995)
RoleSales Executive
Correspondence Address47 Bush Hill
Northampton
NN3 2PD
Director NameMr Daniel James Cragg
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2004(14 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 April 2006)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Priory The Dairy
Cosgrove
Milton Keynes
Buckinghamshire
MK19 7JJ
Secretary NameMr Daniel James Cragg
NationalityBritish
StatusResigned
Appointed31 December 2004(14 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2010)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressThe Priory The Dairy
Cosgrove
Milton Keynes
Buckinghamshire
MK19 7JJ
Director NameSteve Singh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(15 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 2006)
RoleManager
Correspondence Address55 Tanfield Lane
Northampton
Northamptonshire
NN1 5RN
Director NameDavid Michael Amies
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2005(15 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 2006)
RoleSales Of Computers
Correspondence AddressBeck Hill
Stillington Road
Brandsby
North Yorkshire
YO61 4RT
Director NameCarol Diane Hughes
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2006(16 years after company formation)
Appointment Duration9 months (resigned 01 November 2006)
RoleAccounts Assistant
Country of ResidenceEngland
Correspondence Address9 Chesterholm
Bancroft
Milton Keynes
MK13 0PG
Director NameBridget Keyne Booker
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2006(16 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 August 2006)
RoleSales
Correspondence Address29 Lestock Close
Rugby
Warwickshire
CV22 7HR
Director NameMr Ronald Cragg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(21 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChandos House School Lane
Buckingham
MK18 1HD
Secretary NameMr Terrence Wilkins
StatusResigned
Appointed01 April 2011(21 years, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 12 July 2021)
RoleCompany Director
Correspondence AddressChandos House School Lane
Buckingham
MK18 1HD
Director NameMr Sirbjit Singh
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 26 July 2023)
RoleDeputy Managing Director
Country of ResidenceEngland
Correspondence AddressChandos House School Lane
Buckingham
MK18 1HD
Director NameMr John Douglas Kirkpatrick
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 November 2017)
RoleManufacturing Director
Country of ResidenceEngland
Correspondence Address16 Alston Drive
Bradwell Abbey
Milton Keynes
Buckinghamshire
MK13 9HA
Director NameMr Paul John Woodcraft
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(24 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 November 2017)
RoleTechnical Director
Country of ResidenceEngland
Correspondence Address16 Alston Drive
Bradwell Abbey
Milton Keynes
Buckinghamshire
MK13 9HA
Director NameMrs Eugenia Cragg
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2017(27 years, 5 months after company formation)
Appointment Duration4 years (resigned 12 July 2021)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address16 Alston Drive
Bradwell Abbey
Milton Keynes
MK13 9HA
Director NameMr James Joseph Evans
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenter Court Maple Road
Bramhall
Stockport
SK7 2DH
Director NameMr Robert Sweetlove
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCarpenter Court Maple Road
Bramhall
Stockport
SK7 2DH
Secretary NameMr James Joseph Evans
StatusResigned
Appointed12 July 2021(31 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 19 March 2024)
RoleCompany Director
Correspondence AddressChandos House School Lane
Buckingham
Buckinghamshire
MK18 1HD

Contact

Websitepericom.co.uk
Email address[email protected]
Telephone01908 224680
Telephone regionMilton Keynes

Location

Registered AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Turnover£1,982,465
Gross Profit£1,136,721
Net Worth-£242,103
Cash£19,790
Current Liabilities£595,387

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (3 months ago)
Next Return Due9 February 2025 (9 months, 2 weeks from now)

Charges

29 October 2021Delivered on: 9 November 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 April 2011Delivered on: 20 April 2011
Persons entitled: Anley Trustees Limited and Maison Anley Property Nominee Limited

Classification: Rent deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the chargor's interest in an interest earning deposit account with national westminster bank PLC and its successors or assigns or any other clearing bank of repute.
Outstanding
8 July 1994Delivered on: 15 July 1994
Persons entitled: Ebonywood Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee arising from the supply of goods to it by ebonywood.
Particulars: Book debts.
Outstanding
10 July 1990Delivered on: 12 July 1990
Satisfied on: 11 June 1994
Persons entitled: Kellock Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a factoring agreement dated 10/7/90.
Particulars: All the book and otherr debts due to theco. From time to time howsoever by way of 2 first fixed charge.
Fully Satisfied

Filing History

5 February 2021Memorandum and Articles of Association (23 pages)
28 January 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 October 2019Full accounts made up to 31 May 2019 (26 pages)
20 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
1 November 2018Full accounts made up to 31 May 2018 (25 pages)
11 October 2018Satisfaction of charge 2 in full (1 page)
2 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 May 2017 (25 pages)
24 November 2017Full accounts made up to 31 May 2017 (25 pages)
21 November 2017Termination of appointment of Paul John Woodcraft as a director on 21 November 2017 (1 page)
21 November 2017Termination of appointment of John Douglas Kirkpatrick as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of John Douglas Kirkpatrick as a director on 20 November 2017 (1 page)
21 November 2017Termination of appointment of Paul John Woodcraft as a director on 21 November 2017 (1 page)
4 July 2017Appointment of Mrs Eugenia Cragg as a director on 1 July 2017 (2 pages)
4 July 2017Appointment of Mrs Eugenia Cragg as a director on 1 July 2017 (2 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 26 January 2017 with updates (6 pages)
7 December 2016Full accounts made up to 31 May 2016 (25 pages)
7 December 2016Full accounts made up to 31 May 2016 (25 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 56,951
(6 pages)
4 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 56,951
(6 pages)
7 December 2015Full accounts made up to 31 May 2015 (21 pages)
7 December 2015Full accounts made up to 31 May 2015 (21 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 56,951
(6 pages)
12 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 56,951
(6 pages)
21 January 2015Appointment of Mr Sirbjit Singh as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul John Woodcraft as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Sirbjit Singh as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr John Douglas Kirkpatrick as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr John Douglas Kirkpatrick as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul John Woodcraft as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Sirbjit Singh as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr Paul John Woodcraft as a director on 1 January 2015 (2 pages)
21 January 2015Appointment of Mr John Douglas Kirkpatrick as a director on 1 January 2015 (2 pages)
5 December 2014Full accounts made up to 31 May 2014 (22 pages)
5 December 2014Full accounts made up to 31 May 2014 (22 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 56,951
(4 pages)
17 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 56,951
(4 pages)
26 November 2013Full accounts made up to 31 May 2013 (22 pages)
26 November 2013Full accounts made up to 31 May 2013 (22 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
19 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
29 November 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
29 November 2012Group of companies' accounts made up to 31 May 2012 (26 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
20 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
8 December 2011Appointment of Mr Terrence Wilkins as a secretary (1 page)
8 December 2011Appointment of Mr Ronald Cragg as a director (2 pages)
8 December 2011Appointment of Mr Ronald Cragg as a director (2 pages)
8 December 2011Appointment of Mr Terrence Wilkins as a secretary (1 page)
1 December 2011Group of companies' accounts made up to 31 May 2011 (24 pages)
1 December 2011Group of companies' accounts made up to 31 May 2011 (24 pages)
10 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 56,951
(4 pages)
10 October 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 56,951
(4 pages)
22 June 2011Registered office address changed from the Priory Cosgrove Milton Keynes MK19 7JJ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from the Priory Cosgrove Milton Keynes MK19 7JJ on 22 June 2011 (1 page)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 April 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 February 2011Termination of appointment of Daniel Cragg as a secretary (1 page)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Daniel Cragg as a director (1 page)
21 February 2011Termination of appointment of Daniel Cragg as a director (1 page)
21 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
21 February 2011Termination of appointment of Daniel Cragg as a secretary (1 page)
8 November 2010Full accounts made up to 31 May 2010 (15 pages)
8 November 2010Full accounts made up to 31 May 2010 (15 pages)
25 February 2010Director's details changed for Terrence Wilkins on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Daniel James Cragg on 25 February 2010 (2 pages)
25 February 2010Secretary's details changed for Mr Daniel James Cragg on 25 February 2010 (1 page)
25 February 2010Secretary's details changed for Mr Daniel James Cragg on 25 February 2010 (1 page)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Daniel James Cragg on 25 February 2010 (2 pages)
25 February 2010Director's details changed for Terrence Wilkins on 25 February 2010 (2 pages)
1 December 2009Full accounts made up to 31 May 2009 (15 pages)
1 December 2009Full accounts made up to 31 May 2009 (15 pages)
26 February 2009Return made up to 26/01/09; full list of members (3 pages)
26 February 2009Return made up to 26/01/09; full list of members (3 pages)
12 February 2009Appointment terminated director ronald cragg (1 page)
12 February 2009Director appointed terrence ralph wilkins (2 pages)
12 February 2009Appointment terminated director ronald cragg (1 page)
12 February 2009Director appointed terrence ralph wilkins (2 pages)
10 December 2008Full accounts made up to 31 May 2008 (17 pages)
10 December 2008Full accounts made up to 31 May 2008 (17 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
19 October 2007Total exemption full accounts made up to 31 May 2007 (21 pages)
19 October 2007Total exemption full accounts made up to 31 May 2007 (21 pages)
18 February 2007Return made up to 26/01/07; full list of members (7 pages)
18 February 2007Return made up to 26/01/07; full list of members (7 pages)
21 December 2006Full accounts made up to 31 May 2006 (21 pages)
21 December 2006Full accounts made up to 31 May 2006 (21 pages)
7 December 2006Director resigned (1 page)
7 December 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006New director appointed (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
23 November 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
18 May 2006Director resigned (1 page)
17 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2006New director appointed (2 pages)
17 February 2006Return made up to 26/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
17 January 2006Group of companies' accounts made up to 31 May 2005 (22 pages)
17 January 2006Group of companies' accounts made up to 31 May 2005 (22 pages)
12 April 2005New director appointed (1 page)
12 April 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
14 March 2005New director appointed (1 page)
15 February 2005Full accounts made up to 31 May 2004 (17 pages)
15 February 2005Full accounts made up to 31 May 2004 (17 pages)
2 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Return made up to 26/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2005Delivery ext'd 3 mth 31/05/04 (1 page)
27 January 2005Delivery ext'd 3 mth 31/05/04 (1 page)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
7 January 2005Secretary resigned;director resigned (1 page)
7 January 2005New secretary appointed;new director appointed (2 pages)
5 May 2004Director's particulars changed (1 page)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
5 May 2004Director's particulars changed (1 page)
5 May 2004Secretary's particulars changed;director's particulars changed (1 page)
6 February 2004Return made up to 26/01/04; full list of members (7 pages)
6 February 2004Return made up to 26/01/04; full list of members (7 pages)
24 December 2003Full accounts made up to 31 May 2003 (17 pages)
24 December 2003Full accounts made up to 31 May 2003 (17 pages)
4 February 2003Return made up to 26/01/03; full list of members (7 pages)
4 February 2003Return made up to 26/01/03; full list of members (7 pages)
2 January 2003Full accounts made up to 31 May 2002 (11 pages)
2 January 2003Full accounts made up to 31 May 2002 (11 pages)
12 November 2002Company name changed pericom desktop networks PLC\certificate issued on 12/11/02 (2 pages)
12 November 2002Company name changed pericom desktop networks PLC\certificate issued on 12/11/02 (2 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
28 January 2002Return made up to 26/01/02; full list of members (7 pages)
28 January 2002Return made up to 26/01/02; full list of members (7 pages)
13 December 2001Full accounts made up to 31 May 2001 (11 pages)
13 December 2001Full accounts made up to 31 May 2001 (11 pages)
8 February 2001Return made up to 26/01/01; full list of members (7 pages)
8 February 2001Return made up to 26/01/01; full list of members (7 pages)
22 December 2000Full accounts made up to 31 May 2000 (19 pages)
22 December 2000Full accounts made up to 31 May 2000 (19 pages)
16 February 2000Return made up to 26/01/00; full list of members (7 pages)
16 February 2000Return made up to 26/01/00; full list of members (7 pages)
22 December 1999Full accounts made up to 31 May 1999 (20 pages)
22 December 1999Full accounts made up to 31 May 1999 (20 pages)
3 February 1999Return made up to 26/01/99; full list of members (6 pages)
3 February 1999Return made up to 26/01/99; full list of members (6 pages)
27 October 1998Full accounts made up to 31 May 1998 (22 pages)
27 October 1998Full accounts made up to 31 May 1998 (22 pages)
29 January 1998Return made up to 26/01/98; no change of members (7 pages)
29 January 1998Return made up to 26/01/98; no change of members (7 pages)
4 January 1998Full accounts made up to 31 May 1997 (22 pages)
4 January 1998Full accounts made up to 31 May 1997 (22 pages)
6 February 1997Return made up to 26/01/97; no change of members (4 pages)
6 February 1997Return made up to 26/01/97; no change of members (4 pages)
21 December 1996Full accounts made up to 31 May 1996 (23 pages)
21 December 1996Full accounts made up to 31 May 1996 (23 pages)
17 December 1996Notice of completion of voluntary arrangement (2 pages)
17 December 1996Notice of completion of voluntary arrangement (2 pages)
1 October 1996Company name changed pericom technology PLC\certificate issued on 02/10/96 (2 pages)
1 October 1996Company name changed pericom technology PLC\certificate issued on 02/10/96 (2 pages)
14 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 1996 (2 pages)
14 August 1996Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 1996 (2 pages)
2 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
2 February 1996Return made up to 26/01/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
13 December 1995Full accounts made up to 31 May 1995 (23 pages)
13 December 1995Full accounts made up to 31 May 1995 (23 pages)
25 July 1995Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 1995 (8 pages)
25 July 1995Voluntary arrangement supervisor's abstract of receipts and payments to 15 June 1995 (8 pages)
21 July 1995New director appointed (2 pages)
21 July 1995New director appointed (2 pages)
29 July 1994Full accounts made up to 31 December 1993 (25 pages)
29 July 1994Full accounts made up to 31 December 1993 (25 pages)
22 June 1994Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
22 June 1994Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
7 November 1990Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 1990Certificate of re-registration from Private to Public Limited Company (1 page)
7 November 1990Re-registration of Memorandum and Articles (28 pages)
7 November 1990Re-registration of Memorandum and Articles (28 pages)
1 May 1990Memorandum and Articles of Association (19 pages)
1 May 1990Memorandum and Articles of Association (19 pages)
20 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 April 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
11 April 1990Company name changed retainco (34) LTD\certificate issued on 12/04/90 (2 pages)
11 April 1990Company name changed retainco (34) LTD\certificate issued on 12/04/90 (2 pages)
26 January 1990Incorporation (22 pages)
26 January 1990Incorporation (22 pages)