Pervasid Limited

DataGardener
pervasid limited
live
Micro

Pervasid Limited

07559981Private Limited With Share Capital

St John'S Innovation Centre, Cowley Road, Cambridge, CB40WS
Incorporated

10/03/2011

Company Age

15 years

Directors

6

Employees

9

SIC Code

61200

Risk

very low risk

Company Overview

Registration, classification & business activity

Pervasid Limited (07559981) is a private limited with share capital incorporated on 10/03/2011 (15 years old) and registered in cambridge, CB40WS. The company operates under SIC code 61200 and is classified as Micro.

Born out of the department of engineering at the university of cambridge, pervas id designs and supplies next-generation passive rfid tag reading solutions for automating inventory tracking, stock taking and asset management processes. our award-winning products are changing the face of passive rfid...

Private Limited With Share Capital
SIC: 61200
Micro
Incorporated 10/03/2011
CB40WS
9 employees

Financial Overview

Total Assets

£6.46M

Liabilities

£248.0K

Net Assets

£6.22M

Est. Turnover

£6.14M

AI Estimated
Unreported
Cash

£2.05M

Key Metrics

9

Employees

6

Directors

21

Shareholders

1

Patents

Board of Directors

5

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:27-05-2025
Capital Allotment Shares
Category:Capital
Date:02-04-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-03-2025
Memorandum Articles
Category:Incorporation
Date:30-11-2024
Resolution
Category:Resolution
Date:30-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2024
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-11-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2024
Capital Allotment Shares
Category:Capital
Date:26-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-11-2024
Change Corporate Director Company With Change Date
Category:Officers
Date:13-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:11-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:09-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2022
Resolution
Category:Resolution
Date:20-07-2022
Memorandum Articles
Category:Incorporation
Date:20-07-2022
Capital Allotment Shares
Category:Capital
Date:15-07-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:14-07-2022
Capital Allotment Shares
Category:Capital
Date:14-07-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:14-07-2022
Capital Allotment Shares
Category:Capital
Date:14-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:21-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:01-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2021
Change Person Director Company With Change Date
Category:Officers
Date:15-03-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:07-10-2020
Capital Allotment Shares
Category:Capital
Date:06-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-08-2020
Capital Allotment Shares
Category:Capital
Date:03-06-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-05-2020
Resolution
Category:Resolution
Date:26-05-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:20-03-2020
Change Person Director Company With Change Date
Category:Officers
Date:13-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2019
Resolution
Category:Resolution
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:29-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2018
Change Person Director Company With Change Date
Category:Officers
Date:28-08-2018
Resolution
Category:Resolution
Date:20-08-2018
Capital Allotment Shares
Category:Capital
Date:02-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:31-07-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-07-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:20-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-02-2017
Capital Alter Shares Subdivision
Category:Capital
Date:09-10-2016
Appoint Person Secretary Company With Name Date
Category:Officers
Date:06-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-09-2016
Resolution
Category:Resolution
Date:15-09-2016
Change Person Director Company With Change Date
Category:Officers
Date:05-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Change Person Director Company
Category:Officers
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:25-08-2016
Capital Allotment Shares
Category:Capital
Date:25-08-2016
Capital Allotment Shares
Category:Capital
Date:25-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-07-2016
Capital Allotment Shares
Category:Capital
Date:01-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:07-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-04-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:01-04-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:04-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:05-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:05-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012

Innovate Grants

3

This company received a grant of £239294.0 for Passive Iot Platform Using 99%+ Accurate Rfid Technology. The project started on 01/08/2018 and ended on 31/10/2020.

This company received a grant of £45060.0 for Passive Iot Platform Using 99%+ Accurate Rfid Technology. The project started on 01/06/2020 and ended on 30/11/2020.

+1 more grants available

Import / Export

Imports
12 Months7
60 Months41
Exports
12 Months8
60 Months50

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date14/01/2026
Latest Accounts31/03/2025

Trading Addresses

St. Johns Innovation Park, Cowley Road, Cambridge, Cambridgeshire, CB40WSRegistered

Contact

01223422383
info@pervasid.com
pervasid.com
St John'S Innovation Centre, Cowley Road, Cambridge, CB40WS