Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERETTI COMMUNICATIONS LIMITED
Company Information for

PERETTI COMMUNICATIONS LIMITED

4TH FLOOR,, 58-59 GREAT MARLBOROUGH STREET, LONDON, W1F 7JY,
Company Registration Number
02779838
Private Limited Company
Active

Company Overview

About Peretti Communications Ltd
PERETTI COMMUNICATIONS LIMITED was founded on 1993-01-15 and has its registered office in London. The organisation's status is listed as "Active". Peretti Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERETTI COMMUNICATIONS LIMITED
 
Legal Registered Office
4TH FLOOR,
58-59 GREAT MARLBOROUGH STREET
LONDON
W1F 7JY
Other companies in SW5
 
Filing Information
Company Number 02779838
Company ID Number 02779838
Date formed 1993-01-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 22/12/2015
Return next due 19/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB626190055  
Last Datalog update: 2024-03-06 19:28:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERETTI COMMUNICATIONS LIMITED
The accountancy firm based at this address is BG PARTNERSHIP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERETTI COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
FRANCOISE PERETTI
Company Secretary 1993-02-08
CONSTANTINE COSTA
Director 1993-02-08
FRANCOISE PERETTI
Director 1993-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
ANNABEL MCAVOY
Director 1996-11-18 2006-03-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-01-15 1993-02-08
WATERLOW NOMINEES LIMITED
Nominated Director 1993-01-15 1993-02-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCOISE PERETTI PERETTI LIMITED Company Secretary 2005-04-29 CURRENT 2005-04-29 Active
FRANCOISE PERETTI WORKSAFE LIMITED Company Secretary 2003-05-22 CURRENT 2003-05-22 Active - Proposal to Strike off
FRANCOISE PERETTI FOOD ALERT LIMITED Company Secretary 1992-04-09 CURRENT 1990-04-09 Active
CONSTANTINE COSTA AUDITUS LIMITED Director 2016-06-02 CURRENT 2016-06-02 Active
CONSTANTINE COSTA PERETTI LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
CONSTANTINE COSTA WORKSAFE LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active - Proposal to Strike off
CONSTANTINE COSTA INNOVATION LICENSING LIMITED Director 1994-09-21 CURRENT 1992-06-16 Active - Proposal to Strike off
CONSTANTINE COSTA FOOD ALERT LIMITED Director 1992-04-09 CURRENT 1990-04-09 Active
FRANCOISE PERETTI PERETTI LIMITED Director 2005-04-29 CURRENT 2005-04-29 Active
FRANCOISE PERETTI FOOD ALERT LIMITED Director 1992-04-09 CURRENT 1990-04-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-04CONFIRMATION STATEMENT MADE ON 04/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-08-30Change of details for Mr Francoise Peretti as a person with significant control on 2022-08-19
2022-08-30SECRETARY'S DETAILS CHNAGED FOR MRS FRANCOISE PERETTI on 2022-08-19
2022-08-30Director's details changed for Mrs Francoise Peretti on 2022-08-19
2022-08-30CH01Director's details changed for Mrs Francoise Peretti on 2022-08-19
2022-08-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS FRANCOISE PERETTI on 2022-08-19
2022-08-30PSC04Change of details for Mr Francoise Peretti as a person with significant control on 2022-08-19
2022-08-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/22 FROM 1st Floor, 23 Princes Street London Gb W1B 2LX United Kingdom
2022-01-31CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 30/01/22, WITH NO UPDATES
2021-05-05AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-04PSC04Change of details for Mr Francoise Peretti as a person with significant control on 2019-04-06
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR CONSTANTINE COSTA
2021-05-04PSC07CESSATION OF CONSTANTINE COSTA AS A PERSON OF SIGNIFICANT CONTROL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 30/01/21, WITH UPDATES
2021-01-04AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/20 FROM 247-249 Cromwell Road London SW5 9GA
2020-01-30CS01CONFIRMATION STATEMENT MADE ON 30/01/20, WITH NO UPDATES
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH NO UPDATES
2019-12-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-29CS01CONFIRMATION STATEMENT MADE ON 22/12/18, WITH NO UPDATES
2018-10-30AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES
2017-06-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-25AR0122/12/15 ANNUAL RETURN FULL LIST
2015-09-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-05AR0122/12/14 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-13AR0122/12/13 ANNUAL RETURN FULL LIST
2013-12-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-31AR0122/12/12 ANNUAL RETURN FULL LIST
2012-05-11AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0122/12/11 ANNUAL RETURN FULL LIST
2011-06-20AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-29AR0122/12/10 ANNUAL RETURN FULL LIST
2010-09-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-10AR0122/12/09 ANNUAL RETURN FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANCOISE PERETTI / 01/12/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / CONSTANTINE COSTA / 01/12/2009
2009-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/09 FROM Babmaes House 2 Babmaes Street London SW1Y 6HD
2009-11-06AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-18AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28363aRETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS
2008-06-20AA31/03/07 TOTAL EXEMPTION SMALL
2008-01-04363aRETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS
2007-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-02-22363sRETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS
2006-07-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-07-17288cDIRECTOR'S PARTICULARS CHANGED
2006-05-23288bDIRECTOR RESIGNED
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2006-01-23363sRETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS
2005-11-10363sRETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS
2004-10-21287REGISTERED OFFICE CHANGED ON 21/10/04 FROM: 58 JERMYN STREET 2ND FLOOR LONDON SW1Y 6LX
2004-10-2188(2)RAD 01/04/04--------- £ SI 998@1=998 £ IC 2/1000
2004-10-02400PARTICULARS OF PROPERTY MORTGAGE/CHARGE
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-09-15395PARTICULARS OF MORTGAGE/CHARGE
2004-08-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-21363sRETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS
2003-12-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-02-11363sRETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2002-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-31363sRETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS
2001-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-16363sRETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS
2000-02-04ELRESS386 DISP APP AUDS 26/01/00
2000-02-04ELRESS366A DISP HOLDING AGM 26/01/00
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-01-30363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-02-12363sRETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1998-01-19363sRETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS
1997-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-01-25363sRETURN MADE UP TO 15/01/97; NO CHANGE OF MEMBERS
1996-12-18288aNEW DIRECTOR APPOINTED
1996-01-23363sRETURN MADE UP TO 15/01/96; NO CHANGE OF MEMBERS
1996-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-19363sRETURN MADE UP TO 15/01/95; FULL LIST OF MEMBERS
1994-02-01363sRETURN MADE UP TO 15/01/94; FULL LIST OF MEMBERS
1994-02-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-07-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1993-07-14287REGISTERED OFFICE CHANGED ON 14/07/93 FROM: C/O HARLEY SCREEN LTD 60 WIMPOLE STREET LONDON W1M 7DE
1993-02-24288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-02-24SRES01ADOPT MEM AND ARTS 08/02/93
1993-02-19287REGISTERED OFFICE CHANGED ON 19/02/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1993-02-17CERTNMCOMPANY NAME CHANGED SPEED 3230 LIMITED CERTIFICATE ISSUED ON 18/02/93
1993-01-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70210 - Public relations and communications activities




Licences & Regulatory approval
We could not find any licences issued to PERETTI COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERETTI COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
WESTERN HERITABLE INVESTMENT COMPANY LIMITED 2004-10-02 Outstanding WESTERN HERITABLE INVESTMENT COMPANY LIMITED
SECURITY DEPOSIT DEED 2004-09-18 Outstanding WESTERN HERITABLE INVESTMENT PROPERTIES LIMITED
DEBENTURE 2004-09-15 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 152,263
Provisions For Liabilities Charges 2012-04-01 £ 2,715

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERETTI COMMUNICATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1,000
Cash Bank In Hand 2012-04-01 £ 63,283
Current Assets 2012-04-01 £ 507,288
Debtors 2012-04-01 £ 444,005
Fixed Assets 2012-04-01 £ 53,034
Shareholder Funds 2012-04-01 £ 405,344
Tangible Fixed Assets 2012-04-01 £ 33,788

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERETTI COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERETTI COMMUNICATIONS LIMITED
Trademarks
We have not found any records of PERETTI COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERETTI COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70210 - Public relations and communications activities) as PERETTI COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERETTI COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PERETTI COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0162082900Women's or girls' nightdresses and pyjamas of textile materials (excl. cotton and man-made fibres, knitted or crocheted, vests and négligés)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERETTI COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERETTI COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.