Company NamePerformatic Ltd.
DirectorsJoel James Griffiths and Julie Griffiths
Company StatusActive
Company Number09409805
CategoryPrivate Limited Company
Incorporation Date28 January 2015(9 years, 3 months ago)
Previous NamesJFV Limited and Bullfrog Media Limited

Business Activity

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

Directors

Director NameMr Joel James Griffiths
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2015(same day as company formation)
RoleMisc
Country of ResidenceUnited Kingdom
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Newcastle Upon Tyne
NE16 3AS
Director NameMrs Julie Griffiths
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(6 years, 6 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMetropolitan House Longrigg Road
Swalwell
Newcastle Upon Tyne
NE16 3AS

Location

Registered AddressMetropolitan House Longrigg Road
Swalwell
Newcastle Upon Tyne
NE16 3AS
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardWhickham North
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

1 February 2024Confirmation statement made on 28 January 2024 with no updates (3 pages)
19 May 2023Micro company accounts made up to 31 January 2023 (2 pages)
13 March 2023Registered office address changed from Metropolitan House Longrigg Road Swalwell Newcastle-upon-Tyne Tyne and Wear (Twr) NE16 3AS England to Metropolitan House Longrigg Road Swalwell Newcastle upon Tyne NE16 3AS on 13 March 2023 (1 page)
9 February 2023Confirmation statement made on 28 January 2023 with no updates (3 pages)
17 October 2022Micro company accounts made up to 31 January 2022 (2 pages)
10 February 2022Confirmation statement made on 28 January 2022 with updates (4 pages)
26 October 2021Micro company accounts made up to 31 January 2021 (2 pages)
27 August 2021Notification of Julie Griffiths as a person with significant control on 19 August 2021 (2 pages)
27 August 2021Appointment of Mrs Julie Griffiths as a director on 19 August 2021 (2 pages)
13 April 2021Confirmation statement made on 28 January 2021 with updates (4 pages)
8 April 2021Cessation of Angela Griffiths as a person with significant control on 8 April 2021 (1 page)
8 December 2020Registered office address changed from , 10 Syron, Whickham, Newcastle upon Tyne, Tyne and Wear, NE16 5YE, England to Metropolitan House Longrigg Road Swalwell Newcastle-upon-Tyne Tyne and Wear (Twr) NE16 3AS on 8 December 2020 (1 page)
8 December 2020Registered office address changed from 10 Syron Whickham Newcastle upon Tyne Tyne and Wear NE16 5YE England to Metropolitan House Longrigg Road Swalwell Newcastle-upon-Tyne Tyne and Wear (Twr) NE16 3AS on 8 December 2020 (1 page)
7 December 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-07
(3 pages)
1 November 2020Micro company accounts made up to 31 January 2020 (9 pages)
6 February 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 31 January 2019 (8 pages)
14 February 2019Confirmation statement made on 28 January 2019 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 January 2018 (8 pages)
5 February 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (7 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
15 February 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
21 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
16 September 2016Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne Tyne and Wear NE16 3AS to 10 Syron Whickham Newcastle upon Tyne Tyne and Wear NE16 5YE on 16 September 2016 (1 page)
16 September 2016Company name changed jfv LIMITED\certificate issued on 16/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
16 September 2016Registered office address changed from , Metropolitan House Longrigg, Swalwell, Newcastle upon Tyne, Tyne and Wear, NE16 3AS to Metropolitan House Longrigg Road Swalwell Newcastle-upon-Tyne Tyne and Wear (Twr) NE16 3AS on 16 September 2016 (1 page)
16 September 2016Registered office address changed from Metropolitan House Longrigg Swalwell Newcastle upon Tyne Tyne and Wear NE16 3AS to 10 Syron Whickham Newcastle upon Tyne Tyne and Wear NE16 5YE on 16 September 2016 (1 page)
16 September 2016Company name changed jfv LIMITED\certificate issued on 16/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-14
(3 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 January 2016 (21 pages)
25 February 2016Second filing of AR01 previously delivered to Companies House made up to 28 January 2016 (21 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4

Statement of capital on 2016-02-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(5 pages)
29 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 4

Statement of capital on 2016-02-25
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 25/02/2016
(5 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 January 2015Incorporation
Statement of capital on 2015-01-28
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)