Company NamePervasive Solutions Limited
Company StatusActive
Company Number07347484
CategoryPrivate Limited Company
Incorporation Date17 August 2010(13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Shaun Michael Nicholls
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address95 Mortimer Street
London
W1W 7GB
Secretary NameShaun Michael Nicholls
StatusCurrent
Appointed17 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Michael James Van Bunnens
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed13 April 2015(4 years, 8 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMrs Ruth Elizabeth Van Bunnens
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Nicholas Henry Sacke
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2018(7 years, 11 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Sam Higton
Date of BirthFebruary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 2020(9 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleSenior Web Developer
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Andrew Charles Morris
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(10 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleSales Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB
Director NameMr Lee Joseph Walkey
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2015(4 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 15 March 2016)
RoleSales Director
Country of ResidenceEngland
Correspondence Address8 Fontana Close
Worth
Crawley
West Sussex
RH10 7SE
Director NameMr Leighton Brynley James
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2018(7 years, 11 months after company formation)
Appointment Duration4 years (resigned 01 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Mortimer Street
London
W1W 7GB

Location

Registered Address95 Mortimer Street
London
W1W 7GB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£47
Cash£47

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 3 weeks from now)

Filing History

18 September 2023Confirmation statement made on 11 August 2023 with updates (4 pages)
18 September 2023Termination of appointment of Sam Higton as a director on 1 August 2023 (1 page)
18 September 2023Termination of appointment of Nicholas Henry Sacke as a director on 1 August 2023 (1 page)
31 May 2023Micro company accounts made up to 31 August 2022 (4 pages)
11 August 2022Confirmation statement made on 11 August 2022 with updates (4 pages)
11 August 2022Termination of appointment of Leighton Brynley James as a director on 1 August 2022 (1 page)
30 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
14 March 2022Confirmation statement made on 13 February 2022 with updates (4 pages)
9 July 2021Appointment of Mr Andrew Charles Morris as a director on 1 July 2021 (2 pages)
28 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
12 May 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
13 February 2020Confirmation statement made on 13 February 2020 with updates (4 pages)
13 February 2020Appointment of Mr Sam Higton as a director on 13 February 2020 (2 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
10 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
7 August 2018Appointment of Mr Leighton Brynley James as a director on 2 August 2018 (2 pages)
7 August 2018Appointment of Mr Nicholas Henry Sacke as a director on 2 August 2018 (2 pages)
7 August 2018Confirmation statement made on 4 August 2018 with updates (4 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
4 August 2016Termination of appointment of Lee Joseph Walkey as a director on 15 March 2016 (1 page)
4 August 2016Termination of appointment of Lee Joseph Walkey as a director on 15 March 2016 (1 page)
4 August 2016Confirmation statement made on 4 August 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(6 pages)
17 December 2015Appointment of Mrs Ruth Elizabeth Van Bunnens as a director on 24 November 2015 (2 pages)
17 December 2015Appointment of Mrs Ruth Elizabeth Van Bunnens as a director on 24 November 2015 (2 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Director's details changed for Mr Michael James Van Bunnens on 8 September 2015 (2 pages)
8 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Director's details changed for Mr Michael James Van Bunnens on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr Michael James Van Bunnens on 8 September 2015 (2 pages)
12 May 2015Appointment of Mr Lee Joseph Walkey as a director on 12 May 2015 (2 pages)
12 May 2015Appointment of Mr Lee Joseph Walkey as a director on 12 May 2015 (2 pages)
29 April 2015Registered office address changed from 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE England to 95 Mortimer Street London W1W 7GB on 29 April 2015 (1 page)
29 April 2015Registered office address changed from 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE England to 95 Mortimer Street London W1W 7GB on 29 April 2015 (1 page)
13 April 2015Appointment of Mr Michael James Van Bunnens as a director on 13 April 2015 (2 pages)
13 April 2015Appointment of Mr Michael James Van Bunnens as a director on 13 April 2015 (2 pages)
10 April 2015Registered office address changed from 15 Hillbeck Grove Middleton Milton Keynes MK10 9JJ to 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE on 10 April 2015 (1 page)
10 April 2015Registered office address changed from 15 Hillbeck Grove Middleton Milton Keynes MK10 9JJ to 3 Odell Close Woughton on the Green Milton Keynes MK6 3EE on 10 April 2015 (1 page)
10 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
10 September 2014Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 100
(3 pages)
10 September 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
30 January 2013Registered office address changed from 26 Wolston Meadow Middleton Milton Keynes Buckinghamshire MK10 9AY on 30 January 2013 (1 page)
30 January 2013Registered office address changed from 26 Wolston Meadow Middleton Milton Keynes Buckinghamshire MK10 9AY on 30 January 2013 (1 page)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
30 August 2012Annual return made up to 17 August 2012 with a full list of shareholders (3 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
23 January 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
2 December 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
2 December 2011Secretary's details changed for Shaun Michael Nicholls on 2 December 2011 (1 page)
2 December 2011Annual return made up to 17 August 2011 with a full list of shareholders (3 pages)
2 December 2011Director's details changed for Mr Shaun Michael Nicholls on 2 December 2011 (2 pages)
2 December 2011Director's details changed for Mr Shaun Michael Nicholls on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Shaun Michael Nicholls on 2 December 2011 (1 page)
2 December 2011Director's details changed for Mr Shaun Michael Nicholls on 2 December 2011 (2 pages)
2 December 2011Secretary's details changed for Shaun Michael Nicholls on 2 December 2011 (1 page)
1 November 2011Registered office address changed from 9 Rectory View Talke Pits Stoke on Trent Staffordshire England on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 9 Rectory View Talke Pits Stoke on Trent Staffordshire England on 1 November 2011 (2 pages)
1 November 2011Registered office address changed from 9 Rectory View Talke Pits Stoke on Trent Staffordshire England on 1 November 2011 (2 pages)
17 August 2010Incorporation (33 pages)
17 August 2010Incorporation (33 pages)