PERICOM DB7 LTD - MILTON KEYNES
Company Profile | Company Filings |
Overview
PERICOM DB7 LTD is a Private Limited Company from MILTON KEYNES and has the status: Active.
PERICOM DB7 LTD was incorporated 29 years ago on 03/05/1994 and has the registered number: 02924882. The accounts status is DORMANT and accounts are next due on 28/02/2025.
PERICOM DB7 LTD was incorporated 29 years ago on 03/05/1994 and has the registered number: 02924882. The accounts status is DORMANT and accounts are next due on 28/02/2025.
PERICOM DB7 LTD - MILTON KEYNES
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62030 - Computer facilities management activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2023 | 28/02/2025 |
Registered Office
16 ALSTON DRIVE
MILTON KEYNES
BUCKINGHAMSHIRE
MK13 9HA
This Company Originates in : United Kingdom
Previous trading names include:
DESIGN BRIEF 7 LIMITED (until 14/06/2006)
DESIGN BRIEF 7 LIMITED (until 14/06/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/05/2023 | 29/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES EVANS | Jun 1980 | British | Director | 2021-07-12 | CURRENT |
MR JOHN CHRISTOPHER STEPHENSON | Feb 1958 | British | Director | 1996-07-16 UNTIL 2002-10-21 | RESIGNED |
MR DANIEL JAMES CRAGG | Mar 1974 | Secretary | 2004-12-31 UNTIL 2006-11-01 | RESIGNED | |
CHRISTOPHER JOHN BAKER | Oct 1946 | Secretary | 1994-06-21 UNTIL 2004-12-31 | RESIGNED | |
ASHCROFT CAMERON NOMINEES LIMITED | Nominee Director | 1994-05-03 UNTIL 1994-06-21 | RESIGNED | ||
MR DANIEL JAMES CRAGG | Mar 1974 | Secretary | 2007-05-01 UNTIL 2010-06-01 | RESIGNED | |
CAROL DIANE HUGHES | Dec 1946 | British | Director | 2006-11-01 UNTIL 2014-12-31 | RESIGNED |
STEVEN CHARLES WILLIAMS | Feb 1957 | British | Director | 2000-06-01 UNTIL 2005-02-22 | RESIGNED |
MR TERRENCE WILKINS | Feb 1956 | English | Director | 2005-04-05 UNTIL 2021-07-12 | RESIGNED |
ASHCROFT CAMERON SECRETARIES LIMITED | Corporate Nominee Secretary | 1994-05-03 UNTIL 1994-06-21 | RESIGNED | ||
MR PAUL MICHAEL BRIAN SMITH | Aug 1946 | British | Director | 1999-02-04 UNTIL 2000-03-31 | RESIGNED |
MR DANIEL JAMES CRAGG | Mar 1974 | Director | 2004-12-31 UNTIL 2006-04-01 | RESIGNED | |
RICHARD JOHN GIDDINGS | Jan 1949 | British | Director | 2000-06-01 UNTIL 2000-11-03 | RESIGNED |
RONALD CRAGG | May 1946 | British | Director | 1994-06-21 UNTIL 2009-02-10 | RESIGNED |
CHRISTOPHER JOHN BAKER | Oct 1946 | Director | 1996-07-16 UNTIL 2004-12-31 | RESIGNED | |
SHIMON ARKIN | Feb 1946 | British | Director | 1999-02-04 UNTIL 2000-03-06 | RESIGNED |
MR PAUL JOHN WOODCRAFT | Sep 1959 | British | Director | 2006-11-01 UNTIL 2014-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cbe Global Limited | 2024-03-14 | Buckingham Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Pericom Limited | 2021-07-12 - 2024-03-14 | Buckingham |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Ronald Cragg | 2016-04-06 - 2021-07-12 | 5/1946 | Milton Keynes |
Ownership of shares 50 to 75 percent Right to appoint and remove directors Right to appoint and remove directors as firm Significant influence or control as firm |
Mr Terrence Ralph Wilkins | 2016-04-06 - 2021-07-12 | 2/1956 | Milton Keynes |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors as firm Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Dormant Company Accounts - Pericom DB7 Ltd | 2023-10-07 | 31-05-2023 | £133 Cash £133 equity |
Dormant Company Accounts - Pericom DB7 Ltd | 2023-01-25 | 31-05-2022 | £133 Cash £133 equity |