PERCEPTIVE ENGINEERING LIMITED

PERCEPTIVE ENGINEERING LIMITED

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

    Company NamePERCEPTIVE ENGINEERING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04589932
    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 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 AddressNo

    What were the previous names of PERCEPTIVE ENGINEERING LIMITED?

    Previous Company Names
    Company NameFromUntil
    PERCEPTIVE ENGINEERING SYSTEMS LIMITEDNov 14, 2002Nov 14, 2002

    What are the latest accounts for PERCEPTIVE ENGINEERING 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 PERCEPTIVE ENGINEERING LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2027
    Next Confirmation Statement DueFeb 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2026
    OverdueNo

    What are the latest filings for PERCEPTIVE ENGINEERING LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Martin Jerrard Hamilton as a director on Apr 15, 2026

    2 pagesAP01

    Termination of appointment of John Neil Mack as a director on Apr 15, 2026

    1 pagesTM01

    Confirmation statement made on Feb 01, 2026 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2024

    12 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2023

    12 pagesAA

    Termination of appointment of Elaine Duff Peacock as a director on Feb 11, 2024

    1 pagesTM01

    Appointment of Mr John Neil Mack as a director on Feb 11, 2024

    2 pagesAP01

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2022

    13 pagesAA

    Satisfaction of charge 3 in full

    1 pagesMR04

    Appointment of Elaine Duff Peacock as a director on May 18, 2023

    2 pagesAP01

    Termination of appointment of Adam Sanders as a director on May 18, 2023

    1 pagesTM01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of David John Lovett as a director on Dec 14, 2022

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Appointment of Mr Robert Chung-Chu Chen as a director on Apr 01, 2021

    2 pagesAP01

    Termination of appointment of Edward John Le Cesne Byrne as a director on Apr 01, 2021

    1 pagesTM01

    Statement of company's objects

    3 pagesCC04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Who are the officers of PERCEPTIVE ENGINEERING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CHEN, Robert Chung-Chu
    Oakmead Village Drive
    M/S 1267 P.O. Box 58039
    Santa Clara
    3225
    Ca 95052-8039
    United States
    Director
    Oakmead Village Drive
    M/S 1267 P.O. Box 58039
    Santa Clara
    3225
    Ca 95052-8039
    United States
    United StatesAmerican281578490001
    HAMILTON, Martin Jerrard
    Green Park
    RG2 6UB Reading
    200 Brook Drive
    Berkshire
    United Kingdom
    Director
    Green Park
    RG2 6UB Reading
    200 Brook Drive
    Berkshire
    United Kingdom
    United KingdomBritish322903610001
    HASSELL, Juliette Sandra
    43 Carlton Way
    Glazebrook
    WA3 5BG Warrington
    Cheshire
    Secretary
    43 Carlton Way
    Glazebrook
    WA3 5BG Warrington
    Cheshire
    British86178530003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BELL, Nicholas John
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    England
    Director
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    England
    United KingdomBritish41321480003
    BENSON, Roger Smith, Prof
    8 Church Garth
    Great Smeaton
    DL6 2HW Northallerton
    North Yorkshire
    Director
    8 Church Garth
    Great Smeaton
    DL6 2HW Northallerton
    North Yorkshire
    United KingdomBritish104270040001
    ELPHICK, Clive Harry, Dr
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    England
    Director
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    England
    EnglandBritish55244550003
    JACKSON, Julian Boyd
    Mason Hill
    Sharoe Green Lane
    PR2 8EJ Fulwood
    Preston
    Director
    Mason Hill
    Sharoe Green Lane
    PR2 8EJ Fulwood
    Preston
    EnglandBritish158840180001
    LE CESNE BYRNE, Edward John
    Oakmead Village Drive
    Santa Clara
    3240
    Ca 95052
    United States
    Director
    Oakmead Village Drive
    Santa Clara
    3240
    Ca 95052
    United States
    United StatesAmerican183278970001
    LOVETT, David John
    3 Hall Bank South
    WA16 7JA Mobberley
    Cheshire
    Director
    3 Hall Bank South
    WA16 7JA Mobberley
    Cheshire
    EnglandBritish86178350001
    MACK, John Neil
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    United Kingdom
    Director
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    United Kingdom
    United KingdomBritish235709200001
    MACK, John Neil
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    Director
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    United KingdomBritish235709200001
    PEACOCK, Elaine Duff
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    United Kingdom
    Director
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    United Kingdom
    United KingdomBritish309909510001
    SANDERS, Adam
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United Kingdom
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United Kingdom
    United StatesBritish276317460001
    SANDOZ, David James, Dr
    Eryl Meirion
    Old Llanfair Road
    LL46 2SS Harlech
    Gwynedd
    Director
    Eryl Meirion
    Old Llanfair Road
    LL46 2SS Harlech
    Gwynedd
    British24926750002
    WHITTAKER, Allan Philip
    Greenfields
    Francis Green Lane
    ST19 5HE Penkridge
    Staffordshire
    Director
    Greenfields
    Francis Green Lane
    ST19 5HE Penkridge
    Staffordshire
    EnglandBritish29640080001
    YOUNG, Richard Michael
    2 Birch Grove
    M14 5JY Manchester
    Lancashire
    Director
    2 Birch Grove
    M14 5JY Manchester
    Lancashire
    EnglandBritish67241670001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    MANCHESTER INNOVATION LIMITED
    The Manchester Incubator
    Grafton Street
    M13 9XX Manchester
    The Manchester Incubator Building
    England
    Director
    The Manchester Incubator
    Grafton Street
    M13 9XX Manchester
    The Manchester Incubator Building
    England
    Identification TypeEuropean Economic Area
    Registration Number01594344
    89156000001

    Who are the persons with significant control of PERCEPTIVE ENGINEERING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Applied Materials, Inc.
    Little Falls Drive
    Wilmington
    251
    De 19808
    United States
    Nov 06, 2020
    Little Falls Drive
    Wilmington
    251
    De 19808
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware
    Legal AuthorityDelaware
    Place RegisteredDivision Of Corporations - Delaware
    Registration Number2120849
    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.
    Mr David John Lovett
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    Jun 30, 2016
    Keckwick Lane
    Daresbury
    WA4 4AB Warrington
    Vanguard House
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in 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