Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERSEUS SUPPORT SERVICES LIMITED
Company Information for

PERSEUS SUPPORT SERVICES LIMITED

COVENTRY, WEST MIDLANDS, CV4 8JB,
Company Registration Number
02457096
Private Limited Company
Dissolved

Dissolved 2014-09-09

Company Overview

About Perseus Support Services Ltd
PERSEUS SUPPORT SERVICES LIMITED was founded on 1990-01-08 and had its registered office in Coventry. The company was dissolved on the 2014-09-09 and is no longer trading or active.

Key Data
Company Name
PERSEUS SUPPORT SERVICES LIMITED
 
Legal Registered Office
COVENTRY
WEST MIDLANDS
CV4 8JB
Other companies in CV4
 
Filing Information
Company Number 02457096
Date formed 1990-01-08
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-10-31
Date Dissolved 2014-09-09
Type of accounts SMALL
Last Datalog update: 2015-06-03 02:40:07
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PERSEUS SUPPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ANTHONY MCDONAGH
Director 2004-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT NICHOLAS SUNDERLAND
Company Secretary 2003-06-27 2010-07-22
MARK PATRICK DOYLE
Director 2003-06-27 2007-10-08
PETER STEPHEN COX
Director 2003-06-27 2004-11-01
PAUL STEPHEN HARRISON-RAY
Company Secretary 1998-01-01 2003-06-27
SIMON MAURICE DRYER
Director 1993-12-21 2003-06-27
PAUL STEPHEN HARRISON-RAY
Director 1998-12-10 2003-06-27
MICHAEL PENNY
Director 2001-04-01 2003-06-27
LOUISE WALL
Director 2000-06-01 2003-06-27
MARTIN JOHN BECKWITH-BROWN
Director 1998-10-01 2002-11-30
ANDREW TYRRELL
Director 2001-05-08 2001-11-09
IAN DAVID BURR
Director 1998-10-01 2000-07-14
CHRISTOPHER JOHN SMITH
Director 1998-12-10 1999-06-11
SIMON MAURICE DRYER
Company Secretary 1994-05-12 1998-01-01
MAURICE DRYER
Director 1993-12-21 1998-01-01
SEAN COLIN JACOB
Director 1996-01-02 1996-11-30
ANTONY PAUL RICHARDS
Director 1993-12-21 1994-03-04
JANICE RICHARDS
Company Secretary 1992-04-01 1993-12-21
DONNA MARGARET DRYER
Director 1991-07-04 1993-12-21
JANICE RICHARDS
Director 1992-04-01 1993-12-21
MOYRA ELLEN DRYER
Company Secretary 1991-07-04 1992-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ANTHONY MCDONAGH LABTRAC SOLUTIONS LIMITED Director 2018-08-06 CURRENT 2011-07-13 Active
STEPHEN ANTHONY MCDONAGH UKDENTECH LIMITED Director 2015-12-11 CURRENT 2012-11-26 Active
STEPHEN ANTHONY MCDONAGH EDGL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1998-01-20 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH TRANSAM MICROSYSTEMS LIMITED Director 2011-06-06 CURRENT 1978-05-25 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH EDCSL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1999-02-12 Dissolved 2014-11-12
STEPHEN ANTHONY MCDONAGH ESL REALISATIONS LIMITED Director 2011-06-06 CURRENT 1990-12-20 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH FOXWARP LIMITED Director 2009-08-28 CURRENT 2009-08-28 Active
STEPHEN ANTHONY MCDONAGH TESGL REALISATIONS LIMITED Director 2007-08-03 CURRENT 2007-05-23 Dissolved 2015-07-15
STEPHEN ANTHONY MCDONAGH THE COMPUTING PRACTICE LIMITED Director 2004-10-15 CURRENT 1989-08-01 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH ORYX COMPUTER SYSTEMS LIMITED Director 2004-10-15 CURRENT 2003-01-03 Dissolved 2014-09-09
STEPHEN ANTHONY MCDONAGH THE WANDERING MONKEY CO. LIMITED Director 2004-03-15 CURRENT 2004-03-15 Active
STEPHEN ANTHONY MCDONAGH TESL REALISATIONS LIMITED Director 1993-06-24 CURRENT 1993-06-24 Dissolved 2015-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-09-09GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-05-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-05-07DS01APPLICATION FOR STRIKING-OFF
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-05LATEST SOC05/07/13 STATEMENT OF CAPITAL;GBP 3392
2013-07-05AR0104/07/13 FULL LIST
2012-08-13AR0104/07/12 FULL LIST
2012-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2011-08-02AR0104/07/11 FULL LIST
2011-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-09-20AR0104/07/10 FULL LIST
2010-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN SUNDERLAND
2010-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2009-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-07-16363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2008-07-04363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2007-11-09288bDIRECTOR RESIGNED
2007-11-05RES13TRNSFR ASSETS TO TES 30/10/07
2007-08-19363sRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-07-11363sRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2005-07-13363sRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-02-07288cDIRECTOR'S PARTICULARS CHANGED
2004-11-04288aNEW DIRECTOR APPOINTED
2004-11-04288bDIRECTOR RESIGNED
2004-10-26225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-16363sRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2003-08-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-09403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-08-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-07363sRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-07-18288aNEW DIRECTOR APPOINTED
2003-07-15287REGISTERED OFFICE CHANGED ON 15/07/03 FROM: PERSEUS HOUSE 3 CHAPEL COURT HOLLY WALK ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 4YS
2003-07-10155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288bDIRECTOR RESIGNED
2003-07-10288aNEW DIRECTOR APPOINTED
2003-07-10288aNEW SECRETARY APPOINTED
2003-07-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-07-10RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-07-05395PARTICULARS OF MORTGAGE/CHARGE
2003-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-07-02169£ SR 200@1 21/06/99
2003-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-03288bDIRECTOR RESIGNED
2002-10-24395PARTICULARS OF MORTGAGE/CHARGE
2002-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-17169£ IC 3792/3392 26/07/02 £ SR 400@1=400
2002-08-05363sRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2001-12-13288bDIRECTOR RESIGNED
2001-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-31363sRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-05-22288aNEW DIRECTOR APPOINTED
2001-05-22288cDIRECTOR'S PARTICULARS CHANGED
2001-05-09288aNEW DIRECTOR APPOINTED
2001-05-03122CONVE 03/04/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to PERSEUS SUPPORT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERSEUS SUPPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-07-05 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-12-02 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PERSEUS SUPPORT SERVICES LIMITED registering or being granted any patents
Domain Names

PERSEUS SUPPORT SERVICES LIMITED owns 1 domain names.

perseus.co.uk  

Trademarks
We have not found any records of PERSEUS SUPPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERSEUS SUPPORT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PERSEUS SUPPORT SERVICES LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where PERSEUS SUPPORT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PERSEUS SUPPORT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PERSEUS SUPPORT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode CV4 8JB