PERCEPTIVE ENGINEERING LIMITED
Overview
| Company Name | PERCEPTIVE ENGINEERING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04589932 |
| 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 PERCEPTIVE ENGINEERING LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is PERCEPTIVE ENGINEERING LIMITED located?
| Registered Office Address | Vanguard House Keckwick Lane Daresbury WA4 4AB Warrington Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PERCEPTIVE ENGINEERING LIMITED?
| Company Name | From | Until |
|---|---|---|
| PERCEPTIVE ENGINEERING SYSTEMS LIMITED | Nov 14, 2002 | Nov 14, 2002 |
What are the latest accounts for PERCEPTIVE ENGINEERING 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 PERCEPTIVE ENGINEERING LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2026 |
| Overdue | No |
What are the latest filings for PERCEPTIVE ENGINEERING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Martin Jerrard Hamilton as a director on Apr 15, 2026 | 2 pages | AP01 | ||||||||||
Termination of appointment of John Neil Mack as a director on Apr 15, 2026 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Elaine Duff Peacock as a director on Feb 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr John Neil Mack as a director on Feb 11, 2024 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB | 1 pages | AD02 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 13 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Appointment of Elaine Duff Peacock as a director on May 18, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Adam Sanders as a director on May 18, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of David John Lovett as a director on Dec 14, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||
Appointment of Mr Robert Chung-Chu Chen as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Edward John Le Cesne Byrne as a director on Apr 01, 2021 | 1 pages | TM01 | ||||||||||
Statement of company's objects | 3 pages | CC04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||
Who are the officers of PERCEPTIVE ENGINEERING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CHEN, Robert Chung-Chu | Director | Oakmead Village Drive M/S 1267 P.O. Box 58039 Santa Clara 3225 Ca 95052-8039 United States | United States | American | 281578490001 | |||||||||
| HAMILTON, Martin Jerrard | Director | Green Park RG2 6UB Reading 200 Brook Drive Berkshire United Kingdom | United Kingdom | British | 322903610001 | |||||||||
| HASSELL, Juliette Sandra | Secretary | 43 Carlton Way Glazebrook WA3 5BG Warrington Cheshire | British | 86178530003 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BELL, Nicholas John | Director | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House Cheshire England | United Kingdom | British | 41321480003 | |||||||||
| BENSON, Roger Smith, Prof | Director | 8 Church Garth Great Smeaton DL6 2HW Northallerton North Yorkshire | United Kingdom | British | 104270040001 | |||||||||
| ELPHICK, Clive Harry, Dr | Director | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House Cheshire England | England | British | 55244550003 | |||||||||
| JACKSON, Julian Boyd | Director | Mason Hill Sharoe Green Lane PR2 8EJ Fulwood Preston | England | British | 158840180001 | |||||||||
| LE CESNE BYRNE, Edward John | Director | Oakmead Village Drive Santa Clara 3240 Ca 95052 United States | United States | American | 183278970001 | |||||||||
| LOVETT, David John | Director | 3 Hall Bank South WA16 7JA Mobberley Cheshire | England | British | 86178350001 | |||||||||
| MACK, John Neil | Director | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House Cheshire United Kingdom | United Kingdom | British | 235709200001 | |||||||||
| MACK, John Neil | Director | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House Cheshire | United Kingdom | British | 235709200001 | |||||||||
| PEACOCK, Elaine Duff | Director | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House Cheshire United Kingdom | United Kingdom | British | 309909510001 | |||||||||
| SANDERS, Adam | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire United Kingdom | United States | British | 276317460001 | |||||||||
| SANDOZ, David James, Dr | Director | Eryl Meirion Old Llanfair Road LL46 2SS Harlech Gwynedd | British | 24926750002 | ||||||||||
| WHITTAKER, Allan Philip | Director | Greenfields Francis Green Lane ST19 5HE Penkridge Staffordshire | England | British | 29640080001 | |||||||||
| YOUNG, Richard Michael | Director | 2 Birch Grove M14 5JY Manchester Lancashire | England | British | 67241670001 | |||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| MANCHESTER INNOVATION LIMITED | Director | The Manchester Incubator Grafton Street M13 9XX Manchester The Manchester Incubator Building England |
| 89156000001 |
Who are the persons with significant control of PERCEPTIVE ENGINEERING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Applied Materials, Inc. | Nov 06, 2020 | Little Falls Drive Wilmington 251 De 19808 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Lovett | Jun 30, 2016 | Keckwick Lane Daresbury WA4 4AB Warrington Vanguard House Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
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