Percys Limited

  • Dissolved
  • Incorporated on 1 Mar 2011

Reg Address: 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN, United Kingdom

Company Classifications:
56210 - Event catering activities
56103 - Take-away food shops and mobile food stands


  • Summary The company with name "Percys Limited" is a ltd and located in 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN. Percys Limited is currently in dissolved status and it was incorporated on 1 Mar 2011 (13 years 6 months 20 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Percys Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Philip Mark Poundes Director 18 Nov 2021 British Active
2 Raymond Leonard Poundes Director 18 Nov 2021 British Active
3 Sonia Caroline Poundes Director 18 Nov 2021 British Resigned
21 Apr 2022
4 Geoff Alan Poundes Director 18 Nov 2021 British Resigned
21 Apr 2022
5 Camilla Mary Dyer Director 2 Mar 2011 British Resigned
18 Nov 2021
6 Thomas Richard John Dyer Director 2 Mar 2011 British Resigned
18 Nov 2021
7 Simon James Boddy Director 2 Mar 2011 British Resigned
18 Nov 2021
8 Camilla Mary Dyer Director 2 Mar 2011 British Active
9 Thomas Richard John Dyer Director 2 Mar 2011 British Active
10 Simon James Boddy Director 2 Mar 2011 British Active
11 COSEC LIMITED Corporate Director 1 Mar 2011 - Resigned
1 Mar 2011
12 James Stuart Mcmeekin Director 1 Mar 2011 Scottish Resigned
1 Mar 2011
13 COSEC LIMITED Corporate Secretary 1 Mar 2011 - Resigned
1 Mar 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Geoffrey Poundes
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
18 Nov 2021 British Active
2 Mrs. Camilla Dyer
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
3 Mr. Thomas Dyer
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
4 Mr. Simon Boddy
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Active
5 Mr. Thomas Dyer
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
18 Nov 2021
6 Mrs. Camilla Dyer
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
18 Nov 2021
7 Mr. Simon Boddy
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
18 Nov 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Percys Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Compulsory 30 Jan 2024 Download PDF
2 Gazette - Notice Compulsory 20 Jun 2023 Download PDF
3 Accounts - Total Exemption Full 15 Dec 2020 Download PDF
10 Pages
4 Confirmation Statement - Updates 6 Oct 2020 Download PDF
5 Pages
5 Persons With Significant Control - Change To A Person With Significant Control 8 Sep 2020 Download PDF
2 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 8 Sep 2020 Download PDF
2 Pages
7 Persons With Significant Control - Change To A Person With Significant Control 8 Sep 2020 Download PDF
2 Pages
8 Accounts - Total Exemption Full 24 Dec 2019 Download PDF
10 Pages
9 Address - Change Registered Office Company With Date Old New 22 Oct 2019 Download PDF
1 Pages
10 Confirmation Statement - Updates 5 Sep 2019 Download PDF
5 Pages
11 Persons With Significant Control - Change To A Person With Significant Control 29 Mar 2019 Download PDF
2 Pages
12 Persons With Significant Control - Change To A Person With Significant Control 29 Mar 2019 Download PDF
2 Pages
13 Persons With Significant Control - Change To A Person With Significant Control 29 Mar 2019 Download PDF
2 Pages
14 Address - Change Registered Office Company With Date Old New 19 Mar 2019 Download PDF
1 Pages
15 Accounts - Total Exemption Full 18 Dec 2018 Download PDF
10 Pages
16 Confirmation Statement - No Updates 31 Aug 2018 Download PDF
3 Pages
17 Accounts - Total Exemption Full 22 Dec 2017 Download PDF
10 Pages
18 Confirmation Statement - Updates 31 Aug 2017 Download PDF
5 Pages
19 Accounts - Total Exemption Small 23 Dec 2016 Download PDF
8 Pages
20 Confirmation Statement - Updates 1 Sep 2016 Download PDF
8 Pages
21 Accounts - Total Exemption Small 17 Dec 2015 Download PDF
6 Pages
22 Annual Return - Company With Made Up Date Full List Shareholders 1 Sep 2015 Download PDF
5 Pages
23 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2014 Download PDF
5 Pages
24 Accounts - Total Exemption Small 11 Sep 2014 Download PDF
6 Pages
25 Address - Change Registered Office Company With Date Old 6 May 2014 Download PDF
2 Pages
26 Address - Change Registered Office Company With Date Old 26 Feb 2014 Download PDF
1 Pages
27 Capital - Variation Of Rights Attached To Shares 18 Feb 2014 Download PDF
2 Pages
28 Resolution 18 Feb 2014 Download PDF
23 Pages
29 Capital - Name Of Class Of Shares 18 Feb 2014 Download PDF
2 Pages
30 Accounts - Total Exemption Small 30 Dec 2013 Download PDF
12 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 17 Sep 2013 Download PDF
4 Pages
32 Accounts - Total Exemption Small 26 Nov 2012 Download PDF
7 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 6 Sep 2012 Download PDF
4 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 31 Aug 2011 Download PDF
4 Pages
35 Officers - Appoint Person Director Company With Name 24 Mar 2011 Download PDF
2 Pages
36 Officers - Appoint Person Director Company With Name 24 Mar 2011 Download PDF
2 Pages
37 Officers - Appoint Person Director Company With Name 24 Mar 2011 Download PDF
2 Pages
38 Officers - Termination Director Company With Name 1 Mar 2011 Download PDF
1 Pages
39 Officers - Termination Director Company With Name 1 Mar 2011 Download PDF
1 Pages
40 Incorporation - Company 1 Mar 2011 Download PDF
27 Pages
41 Officers - Termination Secretary Company With Name 1 Mar 2011 Download PDF
1 Pages
42 Address - Change Registered Office Company With Date Old 1 Mar 2011 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 T.H.E. Best Butchers Ltd
Mutual People: Simon James Boddy
Active
2 Wee Three Pigs Limited
Mutual People: Simon James Boddy
dissolved