Perceptive Agency Limited

DataGardener
live
Micro

Perceptive Agency Limited

07703527Private Limited With Share Capital

Donald Reid Group Limited, 1010 Eskdale Road, Wokingham, RG415TS
Incorporated

13/07/2011

Company Age

14 years

Directors

2

Employees

13

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Perceptive Agency Limited (07703527) is a private limited with share capital incorporated on 13/07/2011 (14 years old) and registered in wokingham, RG415TS. The company operates under SIC code 82990 - other business support service activities n.e.c..

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 13/07/2011
RG415TS
13 employees

Financial Overview

Total Assets

£673.5K

Liabilities

£363.9K

Net Assets

£309.6K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£48.9K

Key Metrics

13

Employees

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

75
Change Person Director Company With Change Date
Category:Officers
Date:31-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-09-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-07-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-07-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-01-2025
Change Person Director Company With Change Date
Category:Officers
Date:15-01-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-01-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2024
Memorandum Articles
Category:Incorporation
Date:30-04-2024
Resolution
Category:Resolution
Date:30-04-2024
Resolution
Category:Resolution
Date:30-04-2024
Capital Name Of Class Of Shares
Category:Capital
Date:30-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-04-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:25-04-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:25-04-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-08-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-07-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-05-2022
Resolution
Category:Resolution
Date:17-02-2022
Memorandum Articles
Category:Incorporation
Date:17-02-2022
Capital Name Of Class Of Shares
Category:Capital
Date:17-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2020
Resolution
Category:Resolution
Date:04-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:13-04-2017
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-08-2016
Capital Allotment Shares
Category:Capital
Date:02-03-2016
Capital Alter Shares Subdivision
Category:Capital
Date:11-02-2016
Capital Name Of Class Of Shares
Category:Capital
Date:11-02-2016
Resolution
Category:Resolution
Date:11-02-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:10-12-2015
Change Of Name Notice
Category:Change Of Name
Date:10-12-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-11-2015
Change Person Director Company With Change Date
Category:Officers
Date:19-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-05-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:14-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:31-07-2013
Accounts With Accounts Type Dormant
Category:Accounts
Date:18-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:05-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2011
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2011
Termination Director Company With Name
Category:Officers
Date:25-07-2011
Incorporation Company
Category:Incorporation
Date:13-07-2011

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date08/09/2025
Latest Accounts31/12/2024

Trading Addresses

1010 Eskdale Road, Winnersh, Wokingham, RG415TSRegistered
Prince Albert House, 20 King Street, Maidenhead, Berkshire, SL61DT

Related Companies

2

Contact

01315263800
support@cetpoints.com
cetpoints.com
Donald Reid Group Limited, 1010 Eskdale Road, Wokingham, RG415TS