Perception Analytics Limited

General information

Name:

Perception Analytics Ltd

Office Address:

Granary House Yockleton SY5 9PY Shrewsbury

Number: 05247559

Incorporation date: 2004-10-01

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact moment the firm was registered is 2004-10-01. Started under number 05247559, the firm is listed as a Private Limited Company. You may find the headquarters of the company during business times at the following address: Granary House Yockleton, SY5 9PY Shrewsbury. This business's registered with SIC code 62020: Information technology consultancy activities. Perception Analytics Ltd released its latest accounts for the financial period up to 2022-10-31. The company's most recent confirmation statement was released on 2023-10-01.

For the following firm, the full scope of director's responsibilities have so far been carried out by David P. who was arranged to perform management duties in 2004 in October. In order to find professional help with legal documentation, this specific firm has been using the skills of Rodney P. as a secretary for the last twenty years.

David P. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Rodney P.

Role: Secretary

Appointed: 25 October 2004

Latest update: 21 March 2024

David P.

Role: Director

Appointed: 25 October 2004

Latest update: 21 March 2024

People with significant control

David P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 15 October 2024
Confirmation statement last made up date 01 October 2023
Annual Accounts 10 February 2015
Start Date For Period Covered By Report 01 November 2013
End Date For Period Covered By Report 31 October 2014
Date Approval Accounts 10 February 2015
Annual Accounts 3 January 2016
Start Date For Period Covered By Report 01 November 2014
End Date For Period Covered By Report 31 October 2015
Date Approval Accounts 3 January 2016
Annual Accounts 13 February 2017
Start Date For Period Covered By Report 01 November 2015
End Date For Period Covered By Report 31 October 2016
Date Approval Accounts 13 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts 5 January 2013
End Date For Period Covered By Report 31 October 2012
Date Approval Accounts 5 January 2013
Annual Accounts 27 January 2014
End Date For Period Covered By Report 31 October 2013
Date Approval Accounts 27 January 2014
Annual Accounts
End Date For Period Covered By Report 31 October 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st October 2023 (AA)
filed on: 5th, January 2024
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2012

Address:

2 Westrees Delamere Park Cuddington

Post code:

CW8 2XE

City / Town:

Northwich

HQ address,
2013

Address:

2 Westrees Delamere Park Cuddington

Post code:

CW8 2XE

City / Town:

Northwich

HQ address,
2014

Address:

2 Westrees Delamere Park Cuddington

Post code:

CW8 2XE

City / Town:

Northwich

HQ address,
2015

Address:

2 Westrees Delamere Park Cuddington

Post code:

CW8 2XE

City / Town:

Northwich

HQ address,
2016

Address:

2 Westrees Delamere Park Cuddington

Post code:

CW8 2XE

City / Town:

Northwich

Accountant/Auditor,
2016 - 2015

Name:

Sjd Accountancy

Address:

Plaza 8 Kd Tower Cotterells

Post code:

HP1 1FW

City / Town:

Hemel Hempstead

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
19
Company Age

Closest Companies - by postcode