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

PERVASID LIMITED

ST JOHN'S INNOVATION CENTRE, COWLEY ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB4 0WS,
Company Registration Number
07559981
Private Limited Company
Active

Company Overview

About Pervasid Ltd
PERVASID LIMITED was founded on 2011-03-10 and has its registered office in Cambridge. The organisation's status is listed as "Active". Pervasid Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PERVASID LIMITED
 
Legal Registered Office
ST JOHN'S INNOVATION CENTRE
COWLEY ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB4 0WS
Other companies in CB3
 
Filing Information
Company Number 07559981
Company ID Number 07559981
Date formed 2011-03-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/03/2016
Return next due 07/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB136158711  
Last Datalog update: 2024-04-07 03:41:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PERVASID LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   P.S.F. ACCOUNTING LIMITED   PRONOVOTECH LIMITED   S B ACCOUNTING (CAMBRIDGE) LIMITED
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 PERVASID LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN MARTIN WATSON
Company Secretary 2016-09-22
ANDREW BLATHERWICK
Director 2017-01-31
ELAINE ELDER LOUKES
Director 2016-08-23
ROBERT MARTIN PETTIGREW
Director 2016-08-25
SABESAN SITHAMPARANATHAN
Director 2011-03-10
IAN HUGH WHITE
Director 2011-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES CRISP
Director 2011-03-10 2016-08-23
RICHARD VINCENT PENTY
Director 2011-03-10 2016-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BLATHERWICK A2B4P LIMITED Director 2013-02-22 CURRENT 2013-02-22 Active
ELAINE ELDER LOUKES IKVA LIMITED Director 2018-05-16 CURRENT 2017-06-20 Active
ELAINE ELDER LOUKES INTELLEGENS LIMITED Director 2017-10-21 CURRENT 2017-01-30 Active
ELAINE ELDER LOUKES FLUIDIC ANALYTICS LIMITED Director 2017-07-20 CURRENT 2013-10-17 In Administration
ELAINE ELDER LOUKES LOUKES VENTURE CONSULTING LTD. Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-02-28
ROBERT MARTIN PETTIGREW SUNAMP LIMITED Director 2012-10-24 CURRENT 2005-11-25 Active
ROBERT MARTIN PETTIGREW ACAL ENERGY LTD Director 2007-04-06 CURRENT 2004-08-19 Liquidation
ROBERT MARTIN PETTIGREW BRITISH SMALLER COMPANIES VCT2 PLC Director 2000-11-16 CURRENT 2000-10-04 Active
IAN HUGH WHITE TITCHFIELD ENTERPRISES LTD Director 2017-11-22 CURRENT 1999-09-28 Active
IAN HUGH WHITE THE FARADAY INSTITUTE FOR SCIENCE AND RELIGION Director 2017-08-23 CURRENT 2013-03-01 Active
IAN HUGH WHITE JESUS COLLEGE (STATION ROAD INVESTMENTS) LIMITED Director 2016-11-16 CURRENT 2008-12-08 Active
IAN HUGH WHITE JESUS COLLEGE CAMBRIDGE PROPERTIES LIMITED Director 2016-11-16 CURRENT 1993-06-16 Active
IAN HUGH WHITE ALCOCK INVESTMENTS LIMITED Director 2016-11-16 CURRENT 1988-07-06 Active
IAN HUGH WHITE JESUS COLLEGE CAMBRIDGE CONFERENCES LIMITED Director 2016-11-16 CURRENT 1993-08-03 Active
IAN HUGH WHITE ECOMM LIMITED Director 2012-07-05 CURRENT 2012-07-05 Active
IAN HUGH WHITE JESUS COLLEGE DEVELOPMENTS LIMITED Director 2011-10-07 CURRENT 1998-10-15 Active

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
2024-03-11CONFIRMATION STATEMENT MADE ON 10/03/24, WITH UPDATES
2024-02-1631/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-12CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-10-11Appointment of Mr Adrian Martin Watson as company secretary on 2022-09-29
2022-09-09APPOINTMENT TERMINATED, DIRECTOR SEAN WRIGHT
2022-09-09DIRECTOR APPOINTED MR MIKE JAMES MAHAN
2022-04-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-22AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-01AAMDAmended account full exemption
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-03-15CH01Director's details changed for Dr Sabesan Sithamparanathan on 2021-03-01
2020-10-07RP04SH01Second filing of capital allotment of shares GBP993.19
2020-10-06SH0108/09/20 STATEMENT OF CAPITAL GBP 889.33
2020-08-06AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03SH0105/05/20 STATEMENT OF CAPITAL GBP 0.01
2020-05-26TM02Termination of appointment of Ian Mcewan on 2020-05-26
2020-05-26RES10Resolutions passed:
  • Resolution of allotment of securities
  • Company business 05/05/2020
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-03-20CH01Director's details changed for Dr Sabesan Sithamparanathan on 2020-03-09
2020-03-13CH01Director's details changed for Mr Ian Hugh White on 2020-03-09
2020-01-24AP01DIRECTOR APPOINTED MR SEAN WRIGHT
2018-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH NO UPDATES
2017-10-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR ANDREW BLATHERWICK
2017-02-20TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PENTY
2016-10-09SH02SUB-DIVISION 23/08/16
2016-10-06AP03SECRETARY APPOINTED MR ADRIAN MARTIN WATSON
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT MARTIN PETTIGREW / 28/09/2016
2016-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ELAINE ELDER LOUKES / 28/09/2016
2016-09-15RES13SUB-DIVIDED, ENTRY OF THE COMPANY INTO AGGREEMENT 23/08/2016
2016-09-15RES01ADOPT ARTICLES 23/08/2016
2016-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SITHAMPARANTHAN SABESAN / 11/03/2011
2016-09-02AP01DIRECTOR APPOINTED DR ELAINE ELDER LOUKES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRISP
2016-08-26CH01CHANGE PERSON AS DIRECTOR
2016-08-25AP01DIRECTOR APPOINTED ROBERT PETTIGREW
2016-08-25LATEST SOC25/08/16 STATEMENT OF CAPITAL;GBP 625.59
2016-08-25SH0125/08/16 STATEMENT OF CAPITAL GBP 625.59
2016-08-25SH0123/08/16 STATEMENT OF CAPITAL GBP 494.49
2016-07-22AA31/03/16 TOTAL EXEMPTION SMALL
2016-07-01SH0131/03/16 STATEMENT OF CAPITAL GBP 460
2016-04-07AR0110/03/16 FULL LIST
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS UNITED KINGDOM
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SITHAMPARANTHAN SABESAN / 01/03/2016
2016-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SITHAMPARANTHAN SABESAN / 01/03/2016
2016-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2016 FROM IDEASPACE ENTREPRENEURSHIP CENTRE 3 CHARLES BABBAGE ROAD CAMBRIDGE CB3 0GT
2015-11-18AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 400
2015-04-02AR0110/03/15 FULL LIST
2015-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SITHAMPARANTHAN SABESAN / 01/04/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN HUGH WHITE / 01/06/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JAMES CRISP / 08/05/2014
2015-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD VINCENT PENTY / 01/04/2014
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-04LATEST SOC04/04/14 STATEMENT OF CAPITAL;GBP 400
2014-04-04AR0110/03/14 FULL LIST
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN HUGH WHITE / 07/04/2013
2014-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD VINCENT PENTY / 15/07/2013
2014-01-05AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-02AR0110/03/13 FULL LIST
2013-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR IAN HUGH WHITE / 30/03/2013
2012-12-06AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 12 PRIORY ROAD CAMBRIDGE CAMBRIDGESHIRE CB5 8HT
2012-03-27AR0110/03/12 FULL LIST
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROF IAN HUGH WHITE / 26/03/2012
2012-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR RICHARD VINCENT PENTY / 26/03/2012
2012-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR SITHAMPARANTHAN SABESAN / 26/03/2012
2011-03-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-03-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
612 - Wireless telecommunications activities
61200 - Wireless telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to PERVASID 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 PERVASID LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PERVASID LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.489
MortgagesNumMortOutstanding0.268
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.229

This shows the max and average number of mortgages for companies with the same SIC code of 61200 - Wireless telecommunications activities

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PERVASID LIMITED

Intangible Assets
Patents
We have not found any records of PERVASID LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PERVASID LIMITED
Trademarks
We have not found any records of PERVASID LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERVASID 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 (61200 - Wireless telecommunications activities) as PERVASID LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERVASID 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.
Import/Export of Goods
Goods imported/exported by PERVASID LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0185423190Electronic integrated circuits as processors and controllers, whether or not combined with memories, converters, logic circuits, amplifiers, clock and timing circuits, or other circuits (excl. in the form of multichip integrated circuits)
2015-01-0185423300Electronic integrated circuits as amplifiers
2014-04-0185291069Aerials (excl. inside and outside aerials for radio or television broadcast receivers and telescopic and whip-type aerials for portable apparatus or for apparatus for fitting in motor vehicles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
PERVASID LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 15,000

CategoryAward Date Award/Grant
PervasID Proof of Market - Wide area Passive RFID : Smart - Proof of Market 2014-01-01 £ 15,000

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded PERVASID 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.