PERVASIVE LIMITED - YORK
Company Profile | Company Filings |
Overview
PERVASIVE LIMITED is a Private Limited Company from YORK UNITED KINGDOM and has the status: Active.
PERVASIVE LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05679204. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PERVASIVE LIMITED was incorporated 18 years ago on 18/01/2006 and has the registered number: 05679204. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PERVASIVE LIMITED - YORK
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
MARLBOROUGH HOUSE
YORK
YO26 6RW
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
BARBIZ LIMITED (until 11/07/2008)
BARBIZ LIMITED (until 11/07/2008)
HLF 3239 LIMITED (until 31/01/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/03/2023 | 14/04/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR BEN RICHARDSON | Feb 1975 | British | Director | 2022-03-31 | CURRENT |
MR PETER HANDS | Jul 1965 | British | Director | 2015-05-21 UNTIL 2016-04-30 | RESIGNED |
MR BRADLEY SHORE | May 1975 | British | Secretary | 2006-01-23 UNTIL 2015-05-21 | RESIGNED |
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2021-05-28 UNTIL 2021-12-10 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2016-05-18 UNTIL 2016-12-31 | RESIGNED |
MR BRADLEY SHORE | May 1975 | British | Director | 2006-01-23 UNTIL 2015-05-21 | RESIGNED |
MISS LISA ANN OXLEY | Feb 1974 | British | Director | 2015-05-21 UNTIL 2016-05-18 | RESIGNED |
MR ASHLEY JOHN STOREY LANGLEY | Aug 1974 | British | Director | 2006-01-23 UNTIL 2015-05-21 | RESIGNED |
MR IAN EDWARD JARVIS | Dec 1971 | British | Director | 2016-12-21 UNTIL 2018-01-31 | RESIGNED |
HLF NOMINEES LIMITED | Corporate Secretary | 2006-01-18 UNTIL 2006-01-23 | RESIGNED | ||
VISHU PASSI | Jan 1982 | British | Director | 2022-03-31 UNTIL 2023-03-14 | RESIGNED |
MR SIMON MARK FURBER | Jun 1969 | British | Director | 2015-05-21 UNTIL 2016-10-30 | RESIGNED |
MR NICHOLAS SIEGFRIED DALE | Jun 1970 | British | Director | 2018-01-31 UNTIL 2021-05-28 | RESIGNED |
MR RICHARD RAYMOND BENNETT | Jun 1974 | British | Director | 2006-01-23 UNTIL 2015-05-21 | RESIGNED |
CHRISTOPHER STUART ASHBURN | Mar 1968 | British | Director | 2021-12-10 UNTIL 2022-03-31 | RESIGNED |
BEATRICE BUTSANA-SITA | Oct 1965 | Belgian | Director | 2016-11-03 UNTIL 2018-11-16 | RESIGNED |
MR KEITH MARTIN CAHOON | Jan 1975 | British | Director | 2014-01-02 UNTIL 2015-05-21 | RESIGNED |
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2015-05-21 UNTIL 2022-03-31 | RESIGNED | ||
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2015-05-21 UNTIL 2022-03-31 | RESIGNED | ||
HLF NOMINEES LIMITED | Corporate Director | 2006-01-18 UNTIL 2006-01-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Project Oak Bidco Limited | 2022-03-31 | York |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Capita It Services Holdings Limited | 2016-04-06 - 2022-03-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PERVASIVE_LIMITED - Accounts | 2020-09-12 | 31-12-2019 | £901,587 equity |