PERCAYSO VEHICLE INTELLIGENCE LIMITED

PERCAYSO VEHICLE INTELLIGENCE LIMITED

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

    Company NamePERCAYSO VEHICLE INTELLIGENCE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09671692
    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 PERCAYSO VEHICLE INTELLIGENCE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is PERCAYSO VEHICLE INTELLIGENCE LIMITED located?

    Registered Office Address
    25 Hine House Regent Street
    NG1 5BS Nottingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PERCAYSO VEHICLE INTELLIGENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAZOO DATA SERVICES LTDSep 23, 2021Sep 23, 2021
    UK VEHICLE LTDJul 06, 2015Jul 06, 2015

    What are the latest accounts for PERCAYSO VEHICLE INTELLIGENCE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PERCAYSO VEHICLE INTELLIGENCE LIMITED?

    Last Confirmation Statement Made Up ToJul 05, 2026
    Next Confirmation Statement DueJul 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 05, 2025
    OverdueNo

    What are the latest filings for PERCAYSO VEHICLE INTELLIGENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Confirmation statement made on Jul 05, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    9 pagesAA

    Confirmation statement made on Jul 05, 2023 with updates

    4 pagesCS01

    Previous accounting period extended from Dec 31, 2022 to Mar 31, 2023

    1 pagesAA01

    Termination of appointment of Paul Adrian Whitehead as a director on Feb 22, 2023

    1 pagesTM01

    Appointment of Mr Simon Ross James as a director on Feb 22, 2023

    2 pagesAP01

    Appointment of Mr Richard Tomlinson as a director on Feb 22, 2023

    2 pagesAP01

    Cessation of Cazoo Holdings Limited as a person with significant control on Feb 22, 2023

    1 pagesPSC07

    Notification of Percayso Limited as a person with significant control on Feb 22, 2023

    2 pagesPSC02

    Certificate of change of name

    Company name changed cazoo data services LTD\certificate issued on 22/02/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 22, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 22, 2023

    RES15

    Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 25 Hine House Regent Street Nottingham NG1 5BS on Feb 22, 2023

    1 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    12 pagesAA

    legacy

    100 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Richard James Lack as a director on Aug 01, 2022

    1 pagesTM01

    Second filing of Confirmation Statement dated Jul 05, 2022

    8 pagesRP04CS01

    Confirmation statement made on Jul 05, 2022 with updates

    5 pagesCS01
    Annotations
    DateAnnotation
    Jul 20, 2022Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 20/07/2022.

    Termination of appointment of Ned Staple as a director on Jan 16, 2022

    1 pagesTM01

    Appointment of Mr Richard James Lack as a director on Jan 16, 2022

    2 pagesAP01

    Certificate of change of name

    Company name changed uk vehicle LTD\certificate issued on 23/09/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 23, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 22, 2021

    RES15

    Notification of Cazoo Holdings Limited as a person with significant control on Sep 02, 2021

    2 pagesPSC02

    Cessation of Tom Ryan Wood as a person with significant control on Sep 02, 2021

    1 pagesPSC07

    Who are the officers of PERCAYSO VEHICLE INTELLIGENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JAMES, Simon Ross
    Regent Street
    NG1 5BS Nottingham
    25 Hine House
    England
    Director
    Regent Street
    NG1 5BS Nottingham
    25 Hine House
    England
    EnglandBritishDirector122351000005
    TOMLINSON, Richard
    Regent Street
    NG1 5BS Nottingham
    25 Hine House
    England
    Director
    Regent Street
    NG1 5BS Nottingham
    25 Hine House
    England
    EnglandBritishDirector159368610004
    DIGHERO, Robert Simon
    Clerkenwell Road
    EC1R 5BL London
    65
    England
    Director
    Clerkenwell Road
    EC1R 5BL London
    65
    England
    EnglandBritishInvestment Partner137766680001
    HAMMOND, David William
    c/o Camden Ventures Ltd
    Osier Way
    MK46 5FP Olney
    11
    Buckinghamshire
    England
    Director
    c/o Camden Ventures Ltd
    Osier Way
    MK46 5FP Olney
    11
    Buckinghamshire
    England
    EnglandBritishDirector103235580001
    LACK, Richard James
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    United KingdomBritishCompany Director271796350001
    STAPLE, Ned
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritishSolicitor262953180001
    VARIN, Christopher
    Finsbury Square
    Cazana
    EC2A 1AF London
    10
    England
    Director
    Finsbury Square
    Cazana
    EC2A 1AF London
    10
    England
    EnglandFrenchChief Operating Officer258323940001
    WHITEHEAD, Paul Adrian
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    EnglandBritishDirector155189560001
    WOOD, Tom
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Director
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    United KingdomEnglishDirector199107030001

    Who are the persons with significant control of PERCAYSO VEHICLE INTELLIGENCE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Percayso Limited
    Regent Street
    NG1 5BS Nottingham
    25 Hine House
    England
    Feb 22, 2023
    Regent Street
    NG1 5BS Nottingham
    25 Hine House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of Companies Of England And Wales
    Registration Number10507204
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Sep 02, 2021
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number12450682
    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.
    Mr Tom Ryan Wood
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    Jul 01, 2016
    Chalton Street
    NW1 1JD London
    41
    United Kingdom
    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.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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