PERVASIVE NETWORKS LIMITED - YORK
Company Profile | Company Filings |
Overview
PERVASIVE NETWORKS LIMITED is a Private Limited Company from YORK UNITED KINGDOM and has the status: Active.
PERVASIVE NETWORKS LIMITED was incorporated 26 years ago on 04/09/1997 and has the registered number: 03429318. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PERVASIVE NETWORKS LIMITED was incorporated 26 years ago on 04/09/1997 and has the registered number: 03429318. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
PERVASIVE NETWORKS LIMITED - YORK
This company is listed in the following categories:
61100 - Wired telecommunications activities
61100 - Wired telecommunications activities
61200 - Wireless telecommunications activities
61900 - Other telecommunications activities
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 WESTMINSTER PLACE
YORK
YO26 6RW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/06/2023 | 14/07/2024 |
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 SIMON PAUL WILLIAMS | Jul 1971 | British | Director | 2023-03-13 | CURRENT |
VISHU PASSI | Jan 1982 | British | Director | 2022-03-31 UNTIL 2023-03-14 | RESIGNED |
GRAHAM CHAPPLE | Oct 1960 | British | Secretary | 1999-02-16 UNTIL 2006-02-21 | RESIGNED |
CAPITA CORPORATE DIRECTOR LIMITED | Corporate Director | 2015-05-21 UNTIL 2022-03-31 | RESIGNED | ||
PETER DAVID MELLOR | Aug 1942 | Secretary | 1997-10-22 UNTIL 1999-02-16 | RESIGNED | |
MR BRADLEY SHORE | May 1975 | British | Secretary | 2006-02-21 UNTIL 2015-05-21 | RESIGNED |
SUZANNE BREWER | Nominee Secretary | 1997-09-04 UNTIL 1997-09-04 | RESIGNED | ||
MR ASHLEY JOHN STOREY LANGLEY | Aug 1974 | British | Director | 1997-10-22 UNTIL 2015-05-21 | RESIGNED |
MRS FRANCESCA ANNE TODD | Feb 1971 | British | Director | 2021-05-28 UNTIL 2021-12-10 | RESIGNED |
DR KEVIN BREWER | Apr 1952 | British | Nominee Director | 1997-09-04 UNTIL 1997-09-04 | RESIGNED |
MR BRADLEY SHORE | May 1975 | British | Director | 2006-02-21 UNTIL 2015-05-21 | RESIGNED |
JAMIE JOHN IAN PITCHFORTH | Mar 1970 | British | Director | 1997-10-22 UNTIL 2006-02-21 | RESIGNED |
MR RICHARD JOHN SHEARER | Feb 1964 | British | Director | 2016-05-18 UNTIL 2016-12-31 | RESIGNED |
CAROL PENTLAND | Jun 1951 | American | Director | 1997-10-22 UNTIL 1998-01-10 | RESIGNED |
CAPITA GROUP SECRETARY LIMITED | Corporate Secretary | 2015-05-21 UNTIL 2022-03-31 | RESIGNED | ||
MISS LISA ANN OXLEY | Feb 1974 | British | Director | 2015-05-21 UNTIL 2016-05-18 | RESIGNED |
MR NICHOLAS SIEGFRIED DALE | Jun 1970 | British | Director | 2018-01-31 UNTIL 2021-05-28 | RESIGNED |
MR IAN EDWARD JARVIS | Dec 1971 | British | Director | 2016-12-21 UNTIL 2018-01-31 | RESIGNED |
MR PETER HANDS | Jul 1965 | British | Director | 2015-05-21 UNTIL 2016-04-30 | RESIGNED |
MR SIMON MARK FURBER | Jun 1969 | British | Director | 2015-05-21 UNTIL 2016-10-30 | RESIGNED |
GRAHAM CHAPPLE | Oct 1960 | British | Director | 1998-01-10 UNTIL 2006-02-21 | RESIGNED |
MR KEITH MARTIN CAHOON | Jan 1975 | British | Director | 2014-01-02 UNTIL 2015-05-21 | RESIGNED |
JUSTIN MACKEY | Mar 1971 | British | Director | 1997-10-22 UNTIL 2003-01-31 | RESIGNED |
MR RICHARD RAYMOND BENNETT | Jun 1974 | British | Director | 2006-02-21 UNTIL 2015-05-21 | RESIGNED |
BEATRICE BUTSANA-SITA | Oct 1965 | Belgian | Director | 2016-11-03 UNTIL 2018-11-16 | RESIGNED |
CHRISTOPHER STUART ASHBURN | Mar 1968 | British | Director | 2021-12-10 UNTIL 2022-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pervasive Limited | 2016-04-06 | York |
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_NETWORKS_LIMITE - Accounts | 2020-09-23 | 31-12-2019 |