Background WavePink WaveYellow Wave

PERCEPTIVE INSTRUMENTS LIMITED (02498351)

PERCEPTIVE INSTRUMENTS LIMITED (02498351) is an active UK company. incorporated on 2 May 1990. with registered office in Stone. The company operates in the Information and Communication sector, engaged in other information technology service activities. PERCEPTIVE INSTRUMENTS LIMITED has been registered for 35 years. Current directors include KRISHNAN, Vikram Venkatesh.

Company Number
02498351
Status
active
Type
ltd
Incorporated
2 May 1990
Age
35 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KRISHNAN, Vikram Venkatesh
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCEPTIVE INSTRUMENTS LIMITED

PERCEPTIVE INSTRUMENTS LIMITED is an active company incorporated on 2 May 1990 with the registered office located in Stone. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PERCEPTIVE INSTRUMENTS LIMITED was registered 35 years ago.(SIC: 62090)

Status

active

Active since 35 years ago

Company No

02498351

LTD Company

Age

35 Years

Incorporated 2 May 1990

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Previous Addresses

St Francis House Olding Road Bury St. Edmunds Suffolk IP33 3TA United Kingdom
From: 15 June 2012To: 16 April 2014
Blois Meadow Business Centre Steeple Bumpstead Haverhill Suffolk CB9 7BN
From: 2 May 1990To: 15 June 2012
Timeline

20 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
May 90
Director Left
Jul 11
Share Buyback
Jul 11
Capital Reduction
Nov 11
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Secured
Jun 14
Loan Cleared
Apr 22
Loan Secured
Apr 22
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
2
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 May 2018

KRISHNAN, Vikram Venkatesh

Active
Stone Business Park, StoneST15 0SD
Born April 1981
Director
Appointed 20 Oct 2025

BARROW, Steven

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 30 Jan 2017
Resigned 06 Jun 2018

STRETTON, Darren

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 21 Nov 2013
Resigned 07 Jun 2016

WHITE, Colin Andrew

Resigned
11 The Chase, HaverhillCB9 7DR
Secretary
Appointed N/A
Resigned 21 Nov 2013

GOLDSMITH, Nigel John

Resigned
Stone Business Park, StoneST15 0SD
Born February 1962
Director
Appointed 21 Nov 2013
Resigned 19 Apr 2024

POVER, Paul Stephen, Dr

Resigned
6 Cockhall Close, RoystonSG8 0RB
Born August 1955
Director
Appointed N/A
Resigned 30 Jun 2011

REASON, Philip John

Resigned
Stone Business Park, StoneST15 0SD
Born December 1961
Director
Appointed 21 Nov 2013
Resigned 13 Oct 2025

SHERWIN, David Michael

Resigned
Stone Business Park, StoneST15 0SD
Born June 1956
Director
Appointed 21 Nov 2013
Resigned 19 Apr 2024

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 19 Apr 2024
Resigned 24 Feb 2026

WHITE, Colin Andrew

Resigned
11 The Chase, HaverhillCB9 7DR
Born October 1954
Director
Appointed N/A
Resigned 21 Nov 2013

Persons with significant control

1

Stone Business Park, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Resolution
12 May 2022
RESOLUTIONSResolutions
Memorandum Articles
12 May 2022
MAMA
Resolution
20 April 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2021
AAAnnual Accounts
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Legacy
18 October 2021
GUARANTEE2GUARANTEE2
Legacy
18 October 2021
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Small
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Move Registers To Sail Company With New Address
10 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
16 April 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
16 April 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
16 April 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
9 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Capital Cancellation Shares
7 November 2011
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 July 2011
SH03Return of Purchase of Own Shares
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
1 October 2008
403aParticulars of Charge Subject to s859A
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 February 2008
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 November 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2005
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 February 2005
AAAnnual Accounts
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 April 2002
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2001
AAAnnual Accounts
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
29 February 2000
287Change of Registered Office
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1999
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 1998
AAAnnual Accounts
Legacy
14 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 April 1997
AAAnnual Accounts
Legacy
28 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 1995
AAAnnual Accounts
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
30 June 1992
363sAnnual Return (shuttle)
Legacy
1 October 1991
287Change of Registered Office
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
6 June 1991
363b363b
Legacy
18 January 1991
287Change of Registered Office
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
30 May 1990
88(2)R88(2)R
Legacy
16 May 1990
224224
Legacy
8 May 1990
288288
Legacy
8 May 1990
287Change of Registered Office
Incorporation Company
2 May 1990
NEWINCIncorporation