PERVASIVE NETWORKS LIMITED
Overview
| Company Name | PERVASIVE NETWORKS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03429318 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PERVASIVE NETWORKS LIMITED?
- Wired telecommunications activities (61100) / Information and communication
- Wireless telecommunications activities (61200) / Information and communication
- Other telecommunications activities (61900) / Information and communication
Where is PERVASIVE NETWORKS LIMITED located?
| Registered Office Address | Marlborough House Westminster Place York Business Park YO26 6RW York United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for PERVASIVE NETWORKS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for PERVASIVE NETWORKS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for PERVASIVE NETWORKS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Change of details for Pervasive Limited as a person with significant control on Jan 15, 2026 | 2 pages | PSC05 | ||
Registered office address changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Marlborough House Westminster Place York Business Park York YO26 6RW on Jan 15, 2026 | 1 pages | AD01 | ||
Change of details for Pervasive Limited as a person with significant control on Jan 06, 2026 | 2 pages | PSC05 | ||
Registered office address changed from Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Jan 06, 2026 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 36 pages | AA | ||
legacy | 171 pages | PARENT_ACC | ||
legacy | 6 pages | GUARANTEE2 | ||
legacy | 2 pages | AGREEMENT2 | ||
Termination of appointment of Ben Richardson as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Jamie Adam Beaumont as a director on Oct 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 21 pages | AA | ||
legacy | 91 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 15 pages | AA | ||
legacy | 61 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Change of details for Pervasive Limited as a person with significant control on Jun 09, 2023 | 2 pages | PSC05 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York Business Park York YO26 6RW on Jul 11, 2023 | 1 pages | AD01 | ||
Registered office address changed from 65 Great Portland Street London W1W 7LT United Kingdom to 85 Great Portland Street London W1W 7LT on May 31, 2023 | 1 pages | AD01 | ||
Who are the officers of PERVASIVE NETWORKS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BEAUMONT, Jamie Adam | Director | Westminster Place York Business Park YO26 6RW York Marlborough House United Kingdom | United Kingdom | British | 268394780001 | |||||||||
| WILLIAMS, Simon Paul | Director | Westminster Place York Business Park YO26 6RW York Marlborough House United Kingdom | United Kingdom | British | 133579840001 | |||||||||
| BREWER, Suzanne | Nominee Secretary | Somerset House 40-49 Price Street B2 5DN Birmingham | British | 900004890001 | ||||||||||
| CHAPPLE, Graham | Secretary | 1 Snelsmore Farm Cottage Snelsmore Common RG14 3BU Newbury Berkshire | British | 56827220003 | ||||||||||
| MELLOR, Peter David | Secretary | 11 Honeysuckle Place BS24 7HP Weston Super Mare North Somerset | British | 55555180002 | ||||||||||
| SHORE, Bradley | Secretary | 24 Rectory Close RG14 6DD Newbury Berkshire | British | 111030010001 | ||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| ASHBURN, Christopher Stuart | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 331716020001 | |||||||||
| BENNETT, Richard Raymond | Director | 2 School Lane East Garston RG17 7HP Hungerford Berkshire | England | British | 111030100001 | |||||||||
| BREWER, Kevin, Dr | Nominee Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | England | British | 900004880001 | |||||||||
| BUTSANA-SITA, Beatrice Henriette Adrien | Director | Berners Street W1T 3LR London 30 England | England | Belgian | 169614840001 | |||||||||
| CAHOON, Keith Martin | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 188002100001 | |||||||||
| CHAPPLE, Graham | Director | 1 Snelsmore Farm Cottage Snelsmore Common RG14 3BU Newbury Berkshire | England | British | 56827220003 | |||||||||
| DALE, Nicholas Siegfried | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 240399690001 | |||||||||
| FURBER, Simon Mark | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 83053080001 | |||||||||
| HANDS, Peter Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 177131690001 | |||||||||
| JARVIS, Ian Edward | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 184235890001 | |||||||||
| LANGLEY, Ashley John Storey | Director | 52 Andover Road RG14 6AN Newbury Berkshire | England | British | 55555210003 | |||||||||
| MACKEY, Justin | Director | 18 Lynden Close East Grafton SN8 3US Marlborough Wiltshire | British | 55555110001 | ||||||||||
| OXLEY, Lisa Ann | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 199132100001 | |||||||||
| PASSI, Vishu | Director | Great Portland Street W1W 7LT London 85 England | England | British | 294393200001 | |||||||||
| PENTLAND, Carol | Director | Pilgrims Rest Echo Pit Road GU1 3TN Guildford Surrey | American | 55555040001 | ||||||||||
| PITCHFORTH, Jamie John Ian | Director | 16 Burghfield Mill Dewe Lane, Burghfield RG30 3ST Reading Berkshire | British | 55555060002 | ||||||||||
| RICHARDSON, Ben | Director | Westminster Place York Business Park YO26 6RW York Marlborough House United Kingdom | England | British | 289608580001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| SHORE, Bradley | Director | 24 Rectory Close RG14 6DD Newbury Berkshire | England | British | 111030010001 | |||||||||
| TODD, Francesca Anne | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 72249980016 | |||||||||
| CAPITA CORPORATE DIRECTOR LIMITED | Director | Gresham Street EC2V 7NQ London 65 England |
| 129795770003 |
Who are the persons with significant control of PERVASIVE NETWORKS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pervasive Limited | Apr 06, 2016 | Westminster Place York Business Park YO26 6RW York Marlborough House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0