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

PERATECH HOLDCO LTD

IPS INNOVATE UNIT 9, CHARTERMARK WAY, CATTERICK GARRISON, NORTH YORKSHIRE, DL9 4QJ,
Company Registration Number
08908953
Private Limited Company
Active

Company Overview

About Peratech Holdco Ltd
PERATECH HOLDCO LTD was founded on 2014-02-24 and has its registered office in Catterick Garrison. The organisation's status is listed as "Active". Peratech Holdco Ltd 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
PERATECH HOLDCO LTD
 
Legal Registered Office
IPS INNOVATE UNIT 9
CHARTERMARK WAY
CATTERICK GARRISON
NORTH YORKSHIRE
DL9 4QJ
Other companies in DL10
 
Filing Information
Company Number 08908953
Company ID Number 08908953
Date formed 2014-02-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB181297100  
Last Datalog update: 2024-06-05 14:40:32
Primary Source:Companies House
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 PERATECH HOLDCO LTD

Current Directors
Officer Role Date Appointed
DOUGLAS STUART BALDERSTON
Director 2014-02-24
WILLIAM MAX BECKENBAUGH
Director 2016-02-24
SVEN HARMSEN
Director 2017-10-06
MICHAEL DEAN LEVIN
Director 2016-07-13
JONATHAN SHARIF MARX STARK
Director 2014-08-04
EWAN PETER STRADLING
Director 2014-02-24
SIMON TOBELEM
Director 2017-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
IAN DAVID BROWN
Director 2014-03-31 2017-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS STUART BALDERSTON TRS TRUSTEE LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active
DOUGLAS STUART BALDERSTON BALDERSTON ASSOCIATES LIMITED Director 2009-03-16 CURRENT 2009-03-16 Dissolved 2016-07-26
DOUGLAS STUART BALDERSTON ORODUS LTD. Director 2008-04-05 CURRENT 2008-04-05 Active - Proposal to Strike off
DOUGLAS STUART BALDERSTON IB SOLUTIONS LIMITED Director 2008-01-21 CURRENT 2008-01-21 Dissolved 2016-08-09
EWAN PETER STRADLING TYNDALL INVESTMENT MANAGEMENT LIMITED Director 2018-08-01 CURRENT 2016-12-02 Active
EWAN PETER STRADLING MGMT HOLDINGS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
EWAN PETER STRADLING TRS TRUSTEE LIMITED Director 2015-05-14 CURRENT 2014-03-28 Active
EWAN PETER STRADLING AVADO LEARNING LIMITED Director 2014-04-08 CURRENT 2007-03-21 Active
EWAN PETER STRADLING AGILISYS HOLDINGS LIMITED Director 2013-09-01 CURRENT 1999-06-15 Active
EWAN PETER STRADLING NOBLE VENTURE FINANCE I LIMITED Director 2013-03-06 CURRENT 2002-09-10 Active - Proposal to Strike off
EWAN PETER STRADLING BMS FINANCE ADVISORS LIMITED Director 2007-05-08 CURRENT 2007-05-08 Dissolved 2016-05-10
EWAN PETER STRADLING BMS FINANCE AB LIMITED Director 2006-11-24 CURRENT 2006-11-24 Active
EWAN PETER STRADLING STC FINANCE LIMITED Director 2003-07-04 CURRENT 2003-06-23 Dissolved 2016-05-17
EWAN PETER STRADLING TRANQUIL CAPITAL LIMITED Director 2003-04-17 CURRENT 2003-04-17 Active
SIMON TOBELEM 1A1Z LIMITED Director 2018-03-23 CURRENT 2017-09-15 Liquidation
SIMON TOBELEM NET4 HOLDINGS LIMITED Director 2017-09-15 CURRENT 2017-05-25 Active
SIMON TOBELEM FLO DATA LIMITED Director 2017-02-06 CURRENT 2015-01-13 Active - Proposal to Strike off
SIMON TOBELEM FLO LIVE LIMITED Director 2017-02-06 CURRENT 2015-12-29 Active
SIMON TOBELEM FLO CONNECT LIMITED Director 2017-02-06 CURRENT 2016-06-21 Active
SIMON TOBELEM ARIE CAPITAL LIMITED Director 2016-01-14 CURRENT 2015-02-26 Active
SIMON TOBELEM BRITISH FRIENDS OF THE HEBREW UNIVERSITY OF JERUSALEM Director 2015-09-16 CURRENT 2007-08-22 Active
SIMON TOBELEM FRENCH FAMILY OFFICE LONDON LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2018-07-10
SIMON TOBELEM ACPP REDHALL LIMITED Director 2013-01-29 CURRENT 2010-12-20 Active - Proposal to Strike off
SIMON TOBELEM REALIS INVESTMENT HOUSE LIMITED Director 2010-09-28 CURRENT 2010-09-28 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
2024-06-19Resolutions passed:<ul><li>Resolution The company's current issued share capital be approved and ratified 07/06/2024</ul>
2024-06-19Resolutions passed:<ul><li>Resolution The company's current issued share capital be approved and ratified 07/06/2024<li>Resolution alteration to articles</ul>
2024-06-13Memorandum articles filed
2024-05-29Current accounting period extended from 30/06/24 TO 31/12/24
2024-03-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-14CONFIRMATION STATEMENT MADE ON 09/03/24, WITH UPDATES
2024-03-1107/03/24 STATEMENT OF CAPITAL GBP 1031269.76
2024-02-28REGISTRATION OF A CHARGE / CHARGE CODE 089089530004
2024-01-2312/01/24 STATEMENT OF CAPITAL GBP 1030878.04
2023-12-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089089530002
2023-12-06REGISTRATION OF A CHARGE / CHARGE CODE 089089530003
2023-11-2925/11/23 STATEMENT OF CAPITAL GBP 1030768.04
2023-10-0929/09/23 STATEMENT OF CAPITAL GBP 1030648.04
2023-08-31REGISTRATION OF A CHARGE / CHARGE CODE 089089530002
2023-08-2120/08/23 STATEMENT OF CAPITAL GBP 1030644.04
2023-08-0703/08/23 STATEMENT OF CAPITAL GBP 1030636.04
2023-08-07Previous accounting period shortened from 30/09/23 TO 30/06/23
2023-07-20APPOINTMENT TERMINATED, DIRECTOR SIMON TOBELEM
2023-07-20DIRECTOR APPOINTED MR STEPHEN HOWARD MARGOLIS
2023-07-12Director's details changed for Mr Douglas Stuart Balderston on 2023-07-12
2023-07-12Director's details changed for Mr Ewan Peter Stradling on 2023-07-12
2023-05-1930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-1711/05/23 STATEMENT OF CAPITAL GBP 1030536.04
2023-04-20Second filing of capital allotment of shares GBP1,030,496.04
2023-04-13Change of share class name or designation
2023-04-1108/04/23 STATEMENT OF CAPITAL GBP 1030496.04
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-03-27Resolutions passed:<ul><li>Resolution variation to share rights<li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution alteration to articles</ul>
2023-03-27Memorandum articles filed
2023-03-27Memorandum articles filed
2023-03-17CONFIRMATION STATEMENT MADE ON 09/03/23, WITH NO UPDATES
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH UPDATES
2021-12-2221/12/21 STATEMENT OF CAPITAL GBP 1030356.04
2021-12-22SH0121/12/21 STATEMENT OF CAPITAL GBP 1030356.04
2021-12-02SH0123/11/21 STATEMENT OF CAPITAL GBP 1029784.62
2021-11-08AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/21 FROM Old Repeater Station 851 Gatherley Road Brompton on Swale Richmond North Yorkshire DL10 7JH
2021-09-02SH0105/08/21 STATEMENT OF CAPITAL GBP 1029441.77
2021-07-01SH0130/06/21 STATEMENT OF CAPITAL GBP 1029156.06
2021-06-08SH10Particulars of variation of rights attached to shares
2021-06-08MEM/ARTSARTICLES OF ASSOCIATION
2021-06-08RES12Resolution of varying share rights or name
2021-06-08SH08Change of share class name or designation
2021-05-24SH0120/05/21 STATEMENT OF CAPITAL GBP 1025096.29
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN SCHOEFER
2021-04-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-06-30AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-03-22CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES
2020-03-13MEM/ARTSARTICLES OF ASSOCIATION
2020-01-24SH0120/01/20 STATEMENT OF CAPITAL GBP 1023444.85
2019-12-11MEM/ARTSARTICLES OF ASSOCIATION
2019-12-11RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of Memorandum and Articles of Association
2019-11-04SH0129/10/19 STATEMENT OF CAPITAL GBP 1020880.85
2019-11-01AA01Previous accounting period shortened from 31/12/19 TO 30/09/19
2019-09-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-08-27SH0106/08/19 STATEMENT OF CAPITAL GBP 1019278.85
2019-05-24AP01DIRECTOR APPOINTED MR SEBASTIAN SCHOEFER
2019-05-01SH0112/04/19 STATEMENT OF CAPITAL GBP 1015432.85
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR SVEN HARMSEN
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES
2018-11-16SH0101/11/18 STATEMENT OF CAPITAL GBP 996863.00
2018-08-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 996863
2018-05-23SH0130/04/18 STATEMENT OF CAPITAL GBP 996863
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH NO UPDATES
2017-10-20TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID BROWN
2017-10-17LATEST SOC17/10/17 STATEMENT OF CAPITAL;GBP 978074
2017-10-17SH0106/10/17 STATEMENT OF CAPITAL GBP 978074
2017-10-16AP01DIRECTOR APPOINTED DR SVEN HARMSEN
2017-10-16AP01DIRECTOR APPOINTED MR SIMON TOBELEM
2017-10-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-10-16RES01ADOPT ARTICLES 06/10/2017
2017-10-16RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089089530001
2017-10-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089089530001
2017-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-21SH0102/08/17 STATEMENT OF CAPITAL GBP 177.073
2017-04-29SH0111/04/17 STATEMENT OF CAPITAL GBP 164573
2017-03-29SH0113/03/17 STATEMENT OF CAPITAL GBP 158493
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2017-02-13AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-01-05SH0129/11/16 STATEMENT OF CAPITAL GBP 154132
2016-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16
2016-07-20SH0124/06/16 STATEMENT OF CAPITAL GBP 150561
2016-07-20AP01DIRECTOR APPOINTED MICHAEL DEAN LEVIN
2016-05-06SH0104/04/16 STATEMENT OF CAPITAL GBP 146775.00
2016-04-07AR0113/03/16 FULL LIST
2016-04-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2016-03-15AP01DIRECTOR APPOINTED DR WILLIAM MAX BECKENBAUGH
2016-03-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-08RES01ADOPT ARTICLES 17/02/2016
2015-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15
2015-06-18LATEST SOC18/06/15 STATEMENT OF CAPITAL;GBP 125001
2015-06-18SH0105/06/15 STATEMENT OF CAPITAL GBP 125001
2015-06-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-31AD02SAIL ADDRESS CHANGED FROM: 10 SOUTH PARADE LEEDS LS1 5QS
2015-03-23AR0113/03/15 FULL LIST
2014-09-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-02RES01ADOPT ARTICLES 31/03/2014
2014-08-18AP01DIRECTOR APPOINTED JONATHAN SHARIF MARX STARK
2014-07-30AD02SAIL ADDRESS CHANGED FROM: 14 KING STREET LEEDS LS1 2HL
2014-04-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-28SH0104/04/14 STATEMENT OF CAPITAL GBP 100001
2014-04-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-04-17AD02SAIL ADDRESS CREATED
2014-04-14AP01DIRECTOR APPOINTED MR IAN DAVID BROWN
2014-04-14SH0131/03/14 STATEMENT OF CAPITAL GBP 32001.00
2014-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 089089530001
2014-03-04AA01CURREXT FROM 28/02/2015 TO 31/03/2015
2014-02-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64202 - Activities of production holding companies




Licences & Regulatory approval
We could not find any licences issued to PERATECH HOLDCO LTD 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 PERATECH HOLDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-12 Satisfied FINANCE YORKSHIRE EQUITY L.P. ACTING BY ITS GENERAL PARTNER FINANCE YORKSHIRE EQUITY G.P. LIMITED
Filed Financial Reports
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 PERATECH HOLDCO LTD

Intangible Assets
Patents
We have not found any records of PERATECH HOLDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PERATECH HOLDCO LTD
Trademarks
We have not found any records of PERATECH HOLDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERATECH HOLDCO LTD. 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 (64202 - Activities of production holding companies) as PERATECH HOLDCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PERATECH HOLDCO LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERATECH HOLDCO LTD 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 PERATECH HOLDCO LTD 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.