Company NamePeregrina Limited
DirectorAlexandra Meyers
Company StatusActive
Company Number08160452
CategoryPrivate Limited Company
Incorporation Date30 July 2012(11 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAlexandra Meyers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Cloister House, Riverside New Bailey St
Manchester
M3 5FS
Director NameJoshua Charles Gardner
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Argon Court
8 Hotspur Street
London
SE11 6BX
Secretary NameInternational Registrars Limited (Corporation)
StatusResigned
Appointed30 July 2012(same day as company formation)
Correspondence AddressFinsgate 5-7 Cranwood Street
London
EC1V 9EE

Location

Registered Address1st Floor, Cloister House, Riverside
New Bailey Street
Manchester
M3 5FS
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Alexandra Mercedes Meyers
100.00%
Ordinary

Financials

Year2014
Net Worth£662
Cash£6,735
Current Liabilities£7,378

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due27 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End27 September

Returns

Latest Return3 August 2023 (8 months, 2 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Filing History

9 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
6 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 August 2022Confirmation statement made on 3 August 2022 with updates (4 pages)
10 August 2022Director's details changed for Alexandra Mercedes Meyers on 8 August 2022 (2 pages)
27 June 2022Micro company accounts made up to 30 September 2021 (4 pages)
30 September 2021Micro company accounts made up to 30 September 2020 (4 pages)
24 September 2021Previous accounting period shortened from 28 September 2020 to 27 September 2020 (1 page)
23 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
25 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
29 September 2020Micro company accounts made up to 29 September 2019 (4 pages)
29 September 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
21 September 2020Previous accounting period shortened from 30 September 2019 to 29 September 2019 (1 page)
18 September 2020Previous accounting period extended from 22 September 2019 to 30 September 2019 (1 page)
26 September 2019Micro company accounts made up to 29 September 2018 (4 pages)
17 September 2019Previous accounting period shortened from 23 September 2018 to 22 September 2018 (1 page)
20 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
18 June 2019Previous accounting period shortened from 24 September 2018 to 23 September 2018 (1 page)
5 March 2019Registered office address changed from C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG England to 1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
6 September 2018Micro company accounts made up to 30 September 2017 (3 pages)
21 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
25 June 2018Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to PO Box M3 2LG C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG on 25 June 2018 (1 page)
25 June 2018Termination of appointment of International Registrars Limited as a secretary on 25 June 2018 (1 page)
25 June 2018Director's details changed for Alexandra Mercedes Meyers on 25 June 2018 (2 pages)
25 June 2018Change of details for Alexandra Mercedes Meyers as a person with significant control on 25 June 2018 (2 pages)
25 June 2018Registered office address changed from PO Box M3 2LG C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG United Kingdom to C/O Lopian Gross Barnett & Co 6th Floor, Cardinal House 20 st Marys Parsonage Manchester M3 2LG on 25 June 2018 (1 page)
8 June 2018Previous accounting period shortened from 25 September 2017 to 24 September 2017 (1 page)
6 March 2018Withdrawal of a person with significant control statement on 6 March 2018 (2 pages)
18 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
18 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
5 September 2017Confirmation statement made on 3 August 2017 with updates (4 pages)
16 August 2017Notification of Alexandra Mercedes Meyers as a person with significant control on 6 April 2016 (2 pages)
16 August 2017Notification of Alexandra Mercedes Meyers as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
12 June 2017Previous accounting period shortened from 26 September 2016 to 25 September 2016 (1 page)
6 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 February 2017Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 December 2016Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
22 December 2016Previous accounting period shortened from 27 September 2016 to 26 September 2016 (1 page)
28 September 2016Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
28 September 2016Current accounting period shortened from 28 September 2015 to 27 September 2015 (1 page)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
28 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
28 June 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 September 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
20 August 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 2
(4 pages)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
30 June 2015Previous accounting period shortened from 30 September 2014 to 29 September 2014 (1 page)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
12 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
(4 pages)
15 May 2014Previous accounting period shortened from 30 September 2014 to 30 September 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
15 May 2014Previous accounting period shortened from 30 September 2014 to 30 September 2013 (3 pages)
15 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
9 May 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
9 May 2014Current accounting period extended from 31 July 2014 to 30 September 2014 (1 page)
31 October 2013Termination of appointment of Joshua Gardner as a director (1 page)
31 October 2013Termination of appointment of Joshua Gardner as a director (1 page)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
6 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-06
  • GBP 2
(5 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
16 November 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
30 July 2012Incorporation (46 pages)
30 July 2012Incorporation (46 pages)