Company NamePerfect Pillow Ltd
DirectorBranka Barnes
Company StatusActive
Company Number05685346
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3615Manufacture of mattresses
SIC 31030Manufacture of mattresses
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameBranka Barnes
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 St Leonards Close
Liverton
Cleveland
TS13 4QP
Secretary NameAnthony George Barnes
NationalityBritish
StatusResigned
Appointed24 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address14 St Leonards Close
Liverton
Cleveland
TS13 4QP
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.razzmatazz.co.uk/
Email address[email protected]
Telephone01287 644444
Telephone regionGuisborough

Location

Registered Address1 Hutton Close
South Church Enterprise Park
Bishop Auckland
DL14 6XG
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishDene Valley
WardShildon and Dene Valley
Built Up AreaBishop Auckland
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£23,091
Cash£391
Current Liabilities£28,819

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return12 October 2023 (6 months, 2 weeks ago)
Next Return Due26 October 2024 (6 months from now)

Filing History

29 June 2023Micro company accounts made up to 30 June 2022 (3 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
7 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
29 June 2021Micro company accounts made up to 29 June 2020 (3 pages)
1 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (2 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
6 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
5 December 2018Registered office address changed from 3 Hutton Close South Church Enterprise Park Bishop Auckland County Durham DL14 6XG to 1 Hutton Close South Church Enterprise Park Bishop Auckland DL14 6XG on 5 December 2018 (1 page)
5 June 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
31 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 1 June 2017 with updates (5 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
31 March 2017Micro company accounts made up to 30 June 2016 (1 page)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
29 June 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10
(3 pages)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
31 March 2016Micro company accounts made up to 30 June 2015 (1 page)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
22 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10
(3 pages)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
31 March 2015Micro company accounts made up to 30 June 2014 (1 page)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(3 pages)
10 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 10
(3 pages)
8 July 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page)
8 July 2014Registered office address changed from Office 21 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB on 8 July 2014 (1 page)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
18 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 10
(3 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
15 June 2012Amended accounts made up to 30 June 2011 (3 pages)
15 June 2012Amended accounts made up to 30 June 2011 (3 pages)
23 May 2012Registered office address changed from Office 41 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 23 May 2012 (1 page)
23 May 2012Registered office address changed from Office 41 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB United Kingdom on 23 May 2012 (1 page)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
21 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
2 June 2011Registered office address changed from 3-5 Victoria Square Whitby Yorkshire YO21 1EA on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 3-5 Victoria Square Whitby Yorkshire YO21 1EA on 2 June 2011 (1 page)
2 June 2011Registered office address changed from 3-5 Victoria Square Whitby Yorkshire YO21 1EA on 2 June 2011 (1 page)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
28 January 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
21 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
21 April 2010Director's details changed for Branka Barnes on 21 January 2010 (2 pages)
21 April 2010Director's details changed for Branka Barnes on 21 January 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
31 January 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
23 February 2009Return made up to 24/01/09; full list of members (3 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
12 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
25 November 2008Appointment terminated secretary anthony barnes (1 page)
25 November 2008Appointment terminated secretary anthony barnes (1 page)
20 May 2008Return made up to 24/01/08; full list of members (3 pages)
20 May 2008Return made up to 24/01/08; full list of members (3 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
20 September 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
20 September 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
17 August 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2007Return made up to 24/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2007Registered office changed on 10/08/07 from: 28 high street loftus saltburn by the sea TS13 4HA (1 page)
10 August 2007Registered office changed on 10/08/07 from: 28 high street loftus saltburn by the sea TS13 4HA (1 page)
21 February 2006New director appointed (2 pages)
21 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (1 page)
17 February 2006New secretary appointed (1 page)
13 February 2006New secretary appointed (2 pages)
13 February 2006New secretary appointed (2 pages)
24 January 2006Incorporation (13 pages)
24 January 2006Incorporation (13 pages)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Secretary resigned (1 page)