UKBizDB.co.uk

PERSPICUITY LIMITED

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

This company is commonly known as Perspicuity Limited. The company was founded 22 years ago and was given the registration number 04365513. The firm's registered office is in SEVENOAKS. You can find them at 150 High Street, , Sevenoaks, Kent. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PERSPICUITY LIMITED
Company Number:04365513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:150 High Street, Sevenoaks, Kent, TN13 1XE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mansion House, Princes Street, Yeovil, England, BA20 1EP

Corporate Secretary20 March 2019Active
150, High Street, Sevenoaks, England, TN13 1XE

Director01 February 2002Active
150, High Street, Sevenoaks, TN13 1XE

Director29 July 2022Active
11 Saint James Road, Harpenden, AL5 4NX

Secretary01 February 2002Active
17 Eastmoor Park, Harpenden, AL5 1BN

Secretary25 August 2005Active
Applecroft Church Road, Sundridge, Sevenoaks, TN14 6EA

Secretary01 November 2008Active
The Spinney, Manor Park South, Knutsford, WA16 8AG

Director01 February 2007Active
150, High Street, Sevenoaks, England, TN13 1XE

Director01 June 2011Active
150, High Street, Sevenoaks, England, TN13 1XE

Director01 January 2003Active
9 Houston Street, Wishaw, ML2 8PR

Director01 February 2002Active
53 Sandpit Lane, St Albans, AL1 4EY

Director28 October 2005Active
24 Glendarvon Street, Putney, London, SW15 1JS

Director01 February 2002Active
150, High Street, Sevenoaks, TN13 1XE

Director08 April 2010Active
Applecroft Church Road, Sundridge, Sevenoaks, TN14 6EA

Director28 October 2005Active
21 Onslow Gardens, Wimborne, BH21 2QG

Director29 June 2007Active

People with Significant Control

Perspicuity Holdings Limited
Notified on:22 December 2020
Status:Active
Country of residence:England
Address:Mansion House, 54-58 Princes Street, Yeovil, England, BA20 1EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Benjamin Gower
Notified on:19 March 2020
Status:Active
Date of birth:September 1971
Nationality:British
Address:150, High Street, Sevenoaks, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Samantha Gower
Notified on:19 March 2020
Status:Active
Date of birth:July 1975
Nationality:British
Address:150, High Street, Sevenoaks, TN13 1XE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rupert George Squires
Notified on:06 April 2016
Status:Active
Date of birth:October 1975
Nationality:British
Country of residence:United Kingdom
Address:Yeovil Innovation Centre, Copse Road, Yeovil, United Kingdom, BA22 9RN
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Capital

Capital name of class of shares.

Download
2022-11-03Resolution

Resolution.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-11-02Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Officers

Appoint person director company with name date.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-07-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-07-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Capital

Capital name of class of shares.

Download
2021-02-01Capital

Capital name of class of shares.

Download
2021-01-09Accounts

Change account reference date company previous shortened.

Download
2021-01-08Resolution

Resolution.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Capital

Capital name of class of shares.

Download
2020-11-17Resolution

Resolution.

Download
2020-11-11Accounts

Change account reference date company previous shortened.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.