Perspective Device Consulting Limited

General information

Name:

Perspective Device Consulting Ltd

Office Address:

2 Chawley Park Cumnor Hill OX2 9GG Oxford

Number: 08922769

Incorporation date: 2014-03-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Perspective Device Consulting came into being in 2014 as a company enlisted under no 08922769, located at OX2 9GG Oxford at 2 Chawley Park. The company has been in business for ten years and its state is active. The firm's registered with SIC code 72190 which stands for Other research and experimental development on natural sciences and engineering. Perspective Device Consulting Ltd released its latest accounts for the period that ended on 31st March 2022. The latest annual confirmation statement was filed on 5th March 2023.

Considering this specific firm's constant expansion, it became vital to acquire more directors: Melanie M. and Thomas B. who have been collaborating since 2016/04/28 to exercise independent judgement of this firm.

Executives with significant control over the firm are: Thomas B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Melanie M. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Melanie M.

Role: Director

Appointed: 28 April 2016

Latest update: 9 March 2024

Thomas B.

Role: Director

Appointed: 05 March 2014

Latest update: 9 March 2024

People with significant control

Thomas B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Melanie M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 March 2024
Confirmation statement last made up date 05 March 2023
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 05 March 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 2 December 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 23 December 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 13th, March 2024
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2015

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

HQ address,
2016

Address:

Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Accountant/Auditor,
2016 - 2015

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 72190 : Other research and experimental development on natural sciences and engineering
10
Company Age

Similar companies nearby

Closest companies