UKBizDB.co.uk

PERVASIVE LIMITED

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

This company is commonly known as Pervasive Limited. The company was founded 18 years ago and was given the registration number 05679204. The firm's registered office is in LONDON. You can find them at 65 Gresham Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PERVASIVE LIMITED
Company Number:05679204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 January 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:65 Gresham Street, London, England, EC2V 7NQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marlborough House, Westminster Place, York, United Kingdom, YO26 6RW

Director31 March 2022Active
Rivergate House Newbury, Business Park London Road, Newbury, RG14 2PZ

Secretary23 January 2006Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Secretary21 May 2015Active
20 West Mills, Newbury, RG14 5HG

Corporate Secretary18 January 2006Active
65 Gresham Street, London, England, EC2V 7NQ

Director10 December 2021Active
Rivergate House Newbury, Business Park London Road, Newbury, RG14 2PZ

Director23 January 2006Active
30, Berners Street, London, England, W1T 3LR

Director03 November 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director02 January 2014Active
65 Gresham Street, London, England, EC2V 7NQ

Director31 January 2018Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 May 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 May 2015Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 December 2016Active
Rivergate House Newbury, Business Park London Road, Newbury, RG14 2PZ

Director23 January 2006Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director21 May 2015Active
85, Great Portland Street, London, England, W1W 7LT

Director31 March 2022Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director18 May 2016Active
17, Rochester Row, London, United Kingdom, SW1P 1QT

Director23 January 2006Active
65 Gresham Street, London, England, EC2V 7NQ

Director28 May 2021Active
65, Gresham Street, London, England, EC2V 7NQ

Corporate Director21 May 2015Active
20 West Mills, Newbury, RG14 5HG

Corporate Director18 January 2006Active

People with Significant Control

Project Oak Bidco Limited
Notified on:31 March 2022
Status:Active
Country of residence:England
Address:Marlborough House, Westminster Place, York, England, YO26 6RW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Capita It Services Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:65, Gresham Street, London, England, EC2V 7NQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-01-09Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-09Accounts

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-11-24Other

Legacy.

Download
2023-11-16Other

Legacy.

Download
2023-08-10Persons with significant control

Change to a person with significant control.

Download
2023-06-09Address

Change registered office address company with date old address new address.

Download
2023-05-31Address

Change registered office address company with date old address new address.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-30Address

Change registered office address company with date old address new address.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-03-21Officers

Termination director company with name termination date.

Download
2023-01-06Accounts

Accounts with accounts type small.

Download
2022-06-02Confirmation statement

Confirmation statement with updates.

Download
2022-06-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-07Incorporation

Memorandum articles.

Download
2022-04-07Resolution

Resolution.

Download
2022-04-05Address

Change registered office address company with date old address new address.

Download
2022-04-04Officers

Termination secretary company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Termination director company with name termination date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download
2022-04-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.