PERVASIVE LIMITED

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

    Company NamePERVASIVE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05679204
    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 LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PERVASIVE LIMITED located?

    Registered Office Address
    Marlborough House Westminster Place
    York Business Park
    YO26 6RW York
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of PERVASIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARBIZ LIMITEDJan 31, 2006Jan 31, 2006
    HLF 3239 LIMITEDJan 18, 2006Jan 18, 2006

    What are the latest accounts for PERVASIVE 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 LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for PERVASIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 056792040001 in full

    1 pagesMR04

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

    2 pagesPSC05

    Registered office address changed from Marlborough House Westminster Place 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

    25 pagesAA

    legacy

    174 pagesPARENT_ACC

    legacy

    6 pagesGUARANTEE2

    legacy

    2 pagesAGREEMENT2

    Appointment of Mr Simon Paul Williams as a director on Oct 31, 2025

    2 pagesAP01

    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 Mar 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    14 pagesAA

    legacy

    91 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    14 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Change of details for Project Oak Bidco Limited as a person with significant control on May 30, 2023

    2 pagesPSC05

    Registered office address changed from 85 Great Portland Street London W1W 7LT England to Marlborough House Westminster Place York YO26 6RW on Jun 09, 2023

    1 pagesAD01

    Who are the officers of PERVASIVE 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
    SHORE, Bradley
    Rivergate House Newbury
    Business Park London Road
    RG14 2PZ Newbury
    Berkshire
    Secretary
    Rivergate House Newbury
    Business Park London Road
    RG14 2PZ 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
    HLF NOMINEES LIMITED
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    Secretary
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    83449150001
    ASHBURN, Christopher Stuart
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish331716020001
    BENNETT, Richard Raymond
    Rivergate House Newbury
    Business Park London Road
    RG14 2PZ Newbury
    Berkshire
    Director
    Rivergate House Newbury
    Business Park London Road
    RG14 2PZ Newbury
    Berkshire
    EnglandBritish111030100001
    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
    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
    Rivergate House Newbury
    Business Park London Road
    RG14 2PZ Newbury
    Berkshire
    Director
    Rivergate House Newbury
    Business Park London Road
    RG14 2PZ Newbury
    Berkshire
    EnglandBritish55555210003
    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
    RICHARDSON, Ben
    Westminster Place
    YO26 6RW York
    Marlborough House
    United Kingdom
    Director
    Westminster Place
    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
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    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
    HLF NOMINEES LIMITED
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    Director
    20 West Mills
    RG14 5HG Newbury
    Berkshire
    83449150001

    Who are the persons with significant control of PERVASIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Project Oak Bidco Limited
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    Mar 31, 2022
    Westminster Place
    York Business Park
    YO26 6RW York
    Marlborough House
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityEngland And Wales, Companies Act 2006
    Place RegisteredEngland And Wales
    Registration Number13849547
    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.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06002593
    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