PERVASIVE NETWORKS LIMITED

PERVASIVE NETWORKS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePERVASIVE NETWORKS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03429318
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for PERVASIVE NETWORKS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PERVASIVE NETWORKS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for PERVASIVE NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Pervasive Limited as a person with significant control on Jan 15, 2026

    2 pagesPSC05

    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 pagesAD01

    Change of details for Pervasive Limited as a person with significant control on Jan 06, 2026

    2 pagesPSC05

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    36 pagesAA

    legacy

    171 pagesPARENT_ACC

    legacy

    6 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Termination of appointment of Ben Richardson as a director on Oct 31, 2025

    1 pagesTM01

    Appointment of Mr Jamie Adam Beaumont as a director on Oct 31, 2025

    2 pagesAP01

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    21 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    15 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    Change of details for Pervasive Limited as a person with significant control on Jun 09, 2023

    2 pagesPSC05

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Who are the officers of PERVASIVE NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAUMONT, Jamie Adam
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    Director
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    United KingdomBritish268394780001
    WILLIAMS, Simon Paul
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    Director
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    United KingdomBritish133579840001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    Nominee Secretary
    Somerset House
    40-49 Price Street
    B2 5DN Birmingham
    British900004890001
    CHAPPLE, Graham
    1 Snelsmore Farm Cottage
    Snelsmore Common
    RG14 3BU Newbury
    Berkshire
    Secretary
    1 Snelsmore Farm Cottage
    Snelsmore Common
    RG14 3BU Newbury
    Berkshire
    British56827220003
    MELLOR, Peter David
    11 Honeysuckle Place
    BS24 7HP Weston Super Mare
    North Somerset
    Secretary
    11 Honeysuckle Place
    BS24 7HP Weston Super Mare
    North Somerset
    British55555180002
    SHORE, Bradley
    24 Rectory Close
    RG14 6DD Newbury
    Berkshire
    Secretary
    24 Rectory Close
    RG14 6DD Newbury
    Berkshire
    British111030010001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    ASHBURN, Christopher Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish331716020001
    BENNETT, Richard Raymond
    2 School Lane
    East Garston
    RG17 7HP Hungerford
    Berkshire
    Director
    2 School Lane
    East Garston
    RG17 7HP Hungerford
    Berkshire
    EnglandBritish111030100001
    BREWER, Kevin, Dr
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Nominee Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    EnglandBritish900004880001
    BUTSANA-SITA, Beatrice Henriette Adrien
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBelgian169614840001
    CAHOON, Keith Martin
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish188002100001
    CHAPPLE, Graham
    1 Snelsmore Farm Cottage
    Snelsmore Common
    RG14 3BU Newbury
    Berkshire
    Director
    1 Snelsmore Farm Cottage
    Snelsmore Common
    RG14 3BU Newbury
    Berkshire
    EnglandBritish56827220003
    DALE, Nicholas Siegfried
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish240399690001
    FURBER, Simon Mark
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish83053080001
    HANDS, Peter Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish177131690001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    LANGLEY, Ashley John Storey
    52 Andover Road
    RG14 6AN Newbury
    Berkshire
    Director
    52 Andover Road
    RG14 6AN Newbury
    Berkshire
    EnglandBritish55555210003
    MACKEY, Justin
    18 Lynden Close
    East Grafton
    SN8 3US Marlborough
    Wiltshire
    Director
    18 Lynden Close
    East Grafton
    SN8 3US Marlborough
    Wiltshire
    British55555110001
    OXLEY, Lisa Ann
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish199132100001
    PASSI, Vishu
    Great Portland Street
    W1W 7LT London
    85
    England
    Director
    Great Portland Street
    W1W 7LT London
    85
    England
    EnglandBritish294393200001
    PENTLAND, Carol
    Pilgrims Rest Echo Pit Road
    GU1 3TN Guildford
    Surrey
    Director
    Pilgrims Rest Echo Pit Road
    GU1 3TN Guildford
    Surrey
    American55555040001
    PITCHFORTH, Jamie John Ian
    16 Burghfield Mill
    Dewe Lane, Burghfield
    RG30 3ST Reading
    Berkshire
    Director
    16 Burghfield Mill
    Dewe Lane, Burghfield
    RG30 3ST Reading
    Berkshire
    British55555060002
    RICHARDSON, Ben
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    Director
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    EnglandBritish289608580001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    SHORE, Bradley
    24 Rectory Close
    RG14 6DD Newbury
    Berkshire
    Director
    24 Rectory Close
    RG14 6DD Newbury
    Berkshire
    EnglandBritish111030010001
    TODD, Francesca Anne
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish72249980016
    CAPITA CORPORATE DIRECTOR LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Director
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number5641516
    129795770003

    Who are the persons with significant control of PERVASIVE NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    Apr 06, 2016
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05679204
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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