PERVASIC LIMITED

Register to unlock more data on OkredoRegister

PERVASIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03868366

Incorporation date

29/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O AZETS, 2nd Floor Regis House 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1999)
dot icon30/03/2026
Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2026-03-30
dot icon20/06/2025
Resolutions
dot icon20/06/2025
Appointment of a voluntary liquidator
dot icon20/06/2025
Declaration of solvency
dot icon04/06/2025
Termination of appointment of Michael James Audis as a director on 2025-05-30
dot icon04/06/2025
Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 2025-05-30
dot icon04/06/2025
Termination of appointment of Robert Hugh Binns as a director on 2025-05-30
dot icon27/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon26/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon26/07/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon26/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon26/07/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon11/07/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon11/07/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon20/11/2023
Change of details for Construction Industry Solutions Limited as a person with significant control on 2023-04-21
dot icon20/11/2023
Previous accounting period extended from 2023-03-31 to 2023-06-30
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with updates
dot icon21/04/2023
Registered office address changed from The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on 2023-04-21
dot icon19/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon11/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon11/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon05/12/2022
Appointment of Mr Adam John Witherow Brown as a director on 2022-11-29
dot icon05/12/2022
Appointment of Mr Robert Hugh Binns as a director on 2022-11-29
dot icon05/12/2022
Appointment of Mr Michael James Audis as a director on 2022-11-29
dot icon05/12/2022
Appointment of Mr Christopher Andrew Armstrong Bayne as a director on 2022-11-29
dot icon05/12/2022
Termination of appointment of Lawrence John Sullivan as a director on 2022-11-29
dot icon05/12/2022
Termination of appointment of Nigel Leslie Cope as a director on 2022-11-29
dot icon05/12/2022
Termination of appointment of Adrian Halls as a secretary on 2022-11-29
dot icon05/12/2022
Registered office address changed from The Coins Building 11 st Laurence Way Slough Berkshire SL1 2EA to The Old School School Lane Stratford St. Mary Colchester Essex CO7 6LZ on 2022-12-05
dot icon18/11/2022
Second filing of the annual return made up to 2015-10-29
dot icon18/11/2022
Second filing of the annual return made up to 2014-10-29
dot icon18/11/2022
Second filing of the annual return made up to 2013-10-29
dot icon18/11/2022
Second filing of the annual return made up to 2012-10-29
dot icon18/11/2022
Second filing of the annual return made up to 2011-10-29
dot icon18/11/2022
Second filing of the annual return made up to 2010-10-29
dot icon18/11/2022
Second filing of the annual return made up to 2009-10-29
dot icon17/11/2022
Annual return made up to 2008-10-29 with full list of shareholders
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon11/11/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon27/10/2022
Second filing of Confirmation Statement dated 2016-10-29
dot icon27/10/2022
Second filing of Confirmation Statement dated 2017-10-29
dot icon27/10/2022
Second filing of Confirmation Statement dated 2018-10-29
dot icon27/10/2022
Second filing of Confirmation Statement dated 2019-10-29
dot icon27/10/2022
Second filing of Confirmation Statement dated 2020-10-29
dot icon27/10/2022
Second filing of Confirmation Statement dated 2021-10-29
dot icon29/10/2021
29/10/21 Statement of Capital gbp 4189009.796
dot icon03/11/2020
Confirmation statement made on 2020-10-29 with updates
dot icon29/10/2019
Confirmation statement made on 2019-10-29 with updates
dot icon05/11/2018
Confirmation statement made on 2018-10-29 with updates
dot icon13/11/2017
Confirmation statement made on 2017-10-29 with updates
dot icon14/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon09/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon07/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon06/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon02/08/2013
Registered office address changed from , the Coins Building 12 the Grove, Slough, Berkshire, SL1 1QP on 2013-08-02
dot icon05/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon01/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon23/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon27/08/2010
Registered office address changed from , Baird House 15-17 st. Cross Street, London, EC1N 8UW on 2010-08-27
dot icon05/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon16/02/2009
Registered office changed on 16/02/2009 from, 80 paul street, london, EC2A 4NE
dot icon04/02/2008
Registered office changed on 04/02/08 from:\35 vine street, london, EC3N 2AA
dot icon27/11/2006
Registered office changed on 27/11/06 from:\2 temple back east, temple quay, bristol BS1 6EG
dot icon10/12/2004
Registered office changed on 10/12/04 from:\2 queen caroline street, london, W6 9DX
dot icon06/03/2002
Registered office changed on 06/03/02 from:\crown house, 72 hammersmith road, london, W14 8TH
dot icon17/08/2000
Registered office changed on 17/08/00 from:\suite C26310 72 new bond street, london, W1Y 9DD
dot icon19/11/1999
Registered office changed on 19/11/99 from:\84 temple chambers, temple avenue, london, EC4Y 0HP

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
16/11/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PERVASIC LIMITED

PERVASIC LIMITED is an(a) Liquidation company incorporated on 29/10/1999 with the registered office located at C/O AZETS, 2nd Floor Regis House 45 King William Street, London EC4R 9AN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PERVASIC LIMITED?

toggle

PERVASIC LIMITED is currently Liquidation. It was registered on 29/10/1999 .

Where is PERVASIC LIMITED located?

toggle

PERVASIC LIMITED is registered at C/O AZETS, 2nd Floor Regis House 45 King William Street, London EC4R 9AN.

What does PERVASIC LIMITED do?

toggle

PERVASIC LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for PERVASIC LIMITED?

toggle

The latest filing was on 30/03/2026: Registered office address changed from Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2026-03-30.