Warning: file_put_contents(c/88f1bef4a336f857bf45712a26eeaecc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Perceptium Limited, MK18 1HD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PERCEPTIUM LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Perceptium Limited. The company was founded 10 years ago and was given the registration number 08910038. The firm's registered office is in BUCKINGHAM. You can find them at Chandos House, School Lane, Buckingham, Buckinghamshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PERCEPTIUM LIMITED
Company Number:08910038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Chandos House, School Lane, Buckingham, Buckinghamshire, MK18 1HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director01 January 2018Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director18 July 2014Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Secretary25 February 2014Active
Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD

Director25 February 2014Active

People with Significant Control

Profound It Limited
Notified on:16 April 2021
Status:Active
Country of residence:England
Address:Chandos House, School Lane, Buckingham, England, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Louise Day
Notified on:26 February 2021
Status:Active
Date of birth:July 1972
Nationality:British
Address:Chandos House, School Lane, Buckingham, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alan James Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:Chandos House, School Lane, Buckingham, England, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Stephen Day
Notified on:06 April 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:United Kingdom
Address:Chandos House, School Lane, Buckingham, United Kingdom, MK18 1HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-23Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Accounts

Accounts with accounts type micro entity.

Download
2022-11-28Accounts

Accounts with accounts type micro entity.

Download
2022-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-08-06Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Termination secretary company with name termination date.

Download
2021-03-15Officers

Termination director company with name termination date.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Accounts

Accounts with accounts type micro entity.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-10-02Accounts

Accounts with accounts type micro entity.

Download
2018-08-06Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Officers

Appoint person director company with name date.

Download
2017-11-01Accounts

Accounts with accounts type micro entity.

Download
2017-08-07Persons with significant control

Change to a person with significant control.

Download
2017-08-07Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Officers

Change person secretary company with change date.

Download
2017-08-07Officers

Change person director company with change date.

Download
2016-11-29Accounts

Accounts with accounts type total exemption small.

Download
2016-08-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.