About

Registered Number: 07559981
Date of Incorporation: 10/03/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: St John's Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS,

 

Pervasid Ltd was registered on 10 March 2011 and are based in Cambridgeshire. Sithamparanathan, Sabesan, Dr, Wright, Sean, Parkwalk Advisors Ltd, Mcewan, Ian, Dr, Watson, Adrian Martin, Blatherwick, Andrew, Crisp, Michael James, Dr, Wright, Moray are listed as the directors of the business. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SITHAMPARANATHAN, Sabesan, Dr 10 March 2011 - 1
WRIGHT, Sean 19 December 2019 - 1
PARKWALK ADVISORS LTD 17 April 2019 - 1
BLATHERWICK, Andrew 31 January 2017 05 July 2018 1
CRISP, Michael James, Dr 10 March 2011 23 August 2016 1
WRIGHT, Moray 17 July 2018 17 April 2019 1
Secretary Name Appointed Resigned Total Appointments
MCEWAN, Ian, Dr 10 July 2018 26 May 2020 1
WATSON, Adrian Martin 22 September 2016 10 July 2018 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
SH01 - Return of Allotment of shares 03 June 2020
RESOLUTIONS - N/A 26 May 2020
TM02 - Termination of appointment of secretary 26 May 2020
CS01 - N/A 20 March 2020
CH01 - Change of particulars for director 20 March 2020
CH01 - Change of particulars for director 13 March 2020
AP01 - Appointment of director 24 January 2020
AA - Annual Accounts 19 December 2019
TM01 - Termination of appointment of director 29 November 2019
RESOLUTIONS - N/A 16 July 2019
TM01 - Termination of appointment of director 29 April 2019
AP02 - Appointment of corporate director 29 April 2019
CS01 - N/A 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 18 September 2018
CH01 - Change of particulars for director 28 August 2018
CH01 - Change of particulars for director 28 August 2018
RESOLUTIONS - N/A 20 August 2018
SH01 - Return of Allotment of shares 02 August 2018
AP01 - Appointment of director 31 July 2018
AP03 - Appointment of secretary 31 July 2018
TM02 - Termination of appointment of secretary 31 July 2018
CS01 - N/A 11 March 2018
AA - Annual Accounts 10 October 2017
CS01 - N/A 14 March 2017
AP01 - Appointment of director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 October 2016
AP03 - Appointment of secretary 06 October 2016
CH01 - Change of particulars for director 28 September 2016
CH01 - Change of particulars for director 28 September 2016
RESOLUTIONS - N/A 15 September 2016
CH01 - Change of particulars for director 05 September 2016
TM01 - Termination of appointment of director 02 September 2016
AP01 - Appointment of director 02 September 2016
CH01 - Change of particulars for director 26 August 2016
AP01 - Appointment of director 25 August 2016
SH01 - Return of Allotment of shares 25 August 2016
SH01 - Return of Allotment of shares 25 August 2016
AA - Annual Accounts 22 July 2016
SH01 - Return of Allotment of shares 01 July 2016
AR01 - Annual Return 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 07 April 2016
CH01 - Change of particulars for director 07 April 2016
AD01 - Change of registered office address 07 April 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 02 April 2015
CH01 - Change of particulars for director 02 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
CH01 - Change of particulars for director 01 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 04 April 2014
CH01 - Change of particulars for director 04 April 2014
CH01 - Change of particulars for director 04 April 2014
AA - Annual Accounts 05 January 2014
AR01 - Annual Return 02 April 2013
CH01 - Change of particulars for director 30 March 2013
AA - Annual Accounts 06 December 2012
AD01 - Change of registered office address 05 September 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH01 - Change of particulars for director 26 March 2012
NEWINC - New incorporation documents 10 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.