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

PERCEPTION FINANCE LIMITED

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,
Company Registration Number
04495559
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Perception Finance Ltd
PERCEPTION FINANCE LIMITED was founded on 2002-07-25 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Perception Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PERCEPTION FINANCE LIMITED
 
Legal Registered Office
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Other companies in SE1
 
Previous Names
PRINCIPIA MORTGAGES LIMITED21/09/2007
Filing Information
Company Number 04495559
Company ID Number 04495559
Date formed 2002-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-07-31
Account next due 30/04/2024
Latest return 25/07/2015
Return next due 22/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-11 04:14:11
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.
Companies with same name PERCEPTION FINANCE LIMITED
The following companies were found which have the same name as PERCEPTION FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERCEPTION FINANCE PTY. LIMITED NSW 2560 Dissolved Company formed on the 2007-05-24

Company Officers of PERCEPTION FINANCE LIMITED

Current Directors
Officer Role Date Appointed
AMAR JONES LIMITED
Company Secretary 2014-08-04
ANDREW JOHN PAGE
Director 2007-10-01
DAVID WILLIAM GEORGE SHEPPARD
Director 2004-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2007-09-30 2014-10-28
ALEX SMITH
Director 2008-08-01 2011-07-31
SIMON JOHN DOWNEY
Director 2004-06-29 2008-12-31
TAX ETC LTD
Company Secretary 2007-02-15 2007-09-30
EDWARD PHILIP LORMAN
Director 2002-10-11 2007-05-25
HEXTALLS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2004-04-14 2007-02-15
PIETER VAN ROOYEN
Director 2002-10-11 2007-02-13
MICHAEL MEREDYTH GOWER FANNIN
Director 2004-05-27 2006-08-04
PIETER VAN ROOYEN
Company Secretary 2002-10-11 2004-04-14
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 2002-07-25 2002-10-11
COMBINED NOMINEES LIMITED
Nominated Director 2002-07-25 2002-10-11
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 2002-07-25 2002-10-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMAR JONES LIMITED BYSTAR LIMITED Company Secretary 2015-10-01 CURRENT 2014-05-28 Active - Proposal to Strike off
AMAR JONES LIMITED CLUCASGRAY INVESTMENT MANAGEMENT UK LIMITED Company Secretary 2014-03-19 CURRENT 2014-03-19 Active
AMAR JONES LIMITED AA CONTRACTING LIMITED Company Secretary 2012-07-05 CURRENT 2012-07-05 Dissolved 2014-08-05
AMAR JONES LIMITED MARCH CAPITAL LIMITED Company Secretary 2012-02-29 CURRENT 2012-02-29 Active - Proposal to Strike off
AMAR JONES LIMITED FRIENDTREND LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Dissolved 2014-09-09
AMAR JONES LIMITED KNOWBRAYNER LTD Company Secretary 2010-11-01 CURRENT 2010-03-19 Active
AMAR JONES LIMITED ALBION RTW LIMITED Company Secretary 2010-11-01 CURRENT 2010-09-10 Active
AMAR JONES LIMITED ROLLS LIMITED Company Secretary 2010-11-01 CURRENT 2007-03-14 Active
AMAR JONES LIMITED NATROPOLIS LIMITED Company Secretary 2010-11-01 CURRENT 2009-12-16 Active - Proposal to Strike off

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
2023-10-17SECOND GAZETTE not voluntary dissolution
2023-08-01FIRST GAZETTE notice for voluntary strike-off
2023-07-31CONFIRMATION STATEMENT MADE ON 25/07/23, WITH NO UPDATES
2023-07-21Application to strike the company off the register
2023-04-20MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 83 Victoria Street London SW1H 0HW England
2023-04-03REGISTERED OFFICE CHANGED ON 03/04/23 FROM 83 Victoria Street London SW1H 0HW England
2023-04-03Director's details changed for Mr David William George Sheppard on 2023-04-03
2023-04-03Director's details changed for Mr David William George Sheppard on 2023-04-03
2023-04-03Director's details changed for Mr Andrew John Page on 2023-04-03
2023-04-03Director's details changed for Mr Andrew John Page on 2023-04-03
2022-09-26CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-09-26CS01CONFIRMATION STATEMENT MADE ON 25/07/22, WITH NO UPDATES
2022-04-30MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2022-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 25/07/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2021-02-16TM02Termination of appointment of Amar Jones Limited on 2021-02-15
2020-09-23MEM/ARTSARTICLES OF ASSOCIATION
2020-09-23SH10Particulars of variation of rights attached to shares
2020-09-23SH08Change of share class name or designation
2020-09-23RES12Resolution of varying share rights or name
2020-09-23RES01ADOPT ARTICLES 23/09/20
2020-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/19
2020-01-23RES09Resolution of authority to purchase a number of shares
2020-01-23SH06Cancellation of shares. Statement of capital on 2019-12-13 GBP 1,082
2020-01-23SH03Purchase of own shares
2019-08-12CS01CONFIRMATION STATEMENT MADE ON 25/07/19, WITH NO UPDATES
2019-04-30CH01Director's details changed for Andrew John Page on 2015-12-09
2019-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM C/O Amar Jones Ltd 2 Cobden Court Wimpole Close Bromley Kent BR2 9JF England
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/17 FROM Vintage House 37 Albert Embankment London SE1 7TL
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 1232
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-12SH0106/11/14 STATEMENT OF CAPITAL GBP 1231
2017-04-12SH0131/03/16 STATEMENT OF CAPITAL GBP 1231
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 1231
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-04-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 1231
2015-09-09AR0125/07/15 ANNUAL RETURN FULL LIST
2015-09-09CH01Director's details changed for Andrew John Page on 2009-11-24
2015-09-09AP04Appointment of Amar Jones Limited as company secretary on 2014-08-04
2014-11-04TM02Termination of appointment of Online Corporate Secretaries Limited on 2014-10-28
2014-10-08AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 1231
2014-07-25AR0125/07/14 ANNUAL RETURN FULL LIST
2014-02-10CH01Director's details changed for David William George Sheppard on 2014-02-08
2013-10-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-09-06AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AR0125/07/13 ANNUAL RETURN FULL LIST
2013-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-06-07SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-08SH0108/01/13 STATEMENT OF CAPITAL GBP 1502
2012-09-24AA31/07/12 TOTAL EXEMPTION SMALL
2012-07-25AR0125/07/12 NO CHANGES
2011-12-19AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ALEX SMITH
2011-07-25AR0125/07/11 NO CHANGES
2010-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-26AR0125/07/10 FULL LIST
2010-07-07SH0103/05/10 STATEMENT OF CAPITAL GBP 1501
2010-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GEORGE SHEPPARD / 17/06/2010
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM GEORGE SHEPPARD / 03/12/2009
2009-10-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAGE / 01/07/2009
2009-08-11169GBP IC 1801/1501 02/06/09 GBP SR 300@1=300
2009-07-2488(2)AD 02/06/09 GBP SI 300@1=300 GBP IC 1501/1801
2009-03-20288aDIRECTOR APPOINTED MR ALEX SMITH
2009-03-02288bAPPOINTMENT TERMINATED DIRECTOR SIMON DOWNEY
2009-01-14AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-31363aRETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-04-22123NC INC ALREADY ADJUSTED 01/10/07
2008-04-22123NC INC ALREADY ADJUSTED 01/10/07
2008-04-22RES04GBP NC 11000/12000
2008-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-22RES04GBP NC 10000/11000 01/10/2007
2008-04-22RES12VARYING SHARE RIGHTS AND NAMES
2008-03-20AA31/07/07 TOTAL EXEMPTION SMALL
2007-12-10363aRETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-10-01288bSECRETARY RESIGNED
2007-10-01287REGISTERED OFFICE CHANGED ON 01/10/07 FROM: 4TH FLOOR 17-19 COCKSPUR STREET LONDON SW1Y 5BL
2007-09-21CERTNMCOMPANY NAME CHANGED PRINCIPIA MORTGAGES LIMITED CERTIFICATE ISSUED ON 21/09/07
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-06-21288bDIRECTOR RESIGNED
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW SECRETARY APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2007-02-23288bSECRETARY RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23363aRETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-08-17288bDIRECTOR RESIGNED
2006-05-30AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-09-14363sRETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-05-20AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-04-21169£ IC 1/0 14/02/05 £ SR 1@1=1
2005-02-21123NC INC ALREADY ADJUSTED 14/02/05
2005-02-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-02-21RES04£ NC 1000/10000 14/02/
2005-02-2188(2)RAD 14/02/03--------- £ SI 1500@1
2005-01-21288cDIRECTOR'S PARTICULARS CHANGED
2005-01-21288cDIRECTOR'S PARTICULARS CHANGED
2004-09-20287REGISTERED OFFICE CHANGED ON 20/09/04 FROM: FENCHURCH HOUSE 4TH FLOOR 136-138 MINORIES LONDON EC3N 1NT
2004-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-08-25363sRETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-08-12288aNEW DIRECTOR APPOINTED
2004-07-12288aNEW DIRECTOR APPOINTED
2004-07-06288aNEW DIRECTOR APPOINTED
2004-05-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64922 - Activities of mortgage finance companies




Licences & Regulatory approval
We could not find any licences issued to PERCEPTION FINANCE 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 PERCEPTION FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-11-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-31 £ 17,541
Creditors Due Within One Year 2013-07-31 £ 32,644
Creditors Due Within One Year 2012-07-31 £ 18,100

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PERCEPTION FINANCE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 1,502
Called Up Share Capital 2012-07-31 £ 1,501
Cash Bank In Hand 2013-07-31 £ 20,620
Cash Bank In Hand 2012-07-31 £ 19,745
Current Assets 2013-07-31 £ 74,992
Current Assets 2012-07-31 £ 52,589
Debtors 2013-07-31 £ 54,372
Debtors 2012-07-31 £ 32,844
Shareholder Funds 2013-07-31 £ 43,765
Shareholder Funds 2012-07-31 £ 18,183
Tangible Fixed Assets 2013-07-31 £ 1,683
Tangible Fixed Assets 2012-07-31 £ 1,235

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PERCEPTION FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERCEPTION FINANCE LIMITED
Trademarks
We have not found any records of PERCEPTION FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERCEPTION FINANCE 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 (64922 - Activities of mortgage finance companies) as PERCEPTION FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERCEPTION FINANCE 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 PERCEPTION FINANCE 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 PERCEPTION FINANCE 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.