Background WavePink WaveYellow Wave

PERSPECTIVE (THORNTON SPRINGER) LIMITED (03003079)

PERSPECTIVE (THORNTON SPRINGER) LIMITED (03003079) is an active UK company. incorporated on 19 December 1994. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PERSPECTIVE (THORNTON SPRINGER) LIMITED has been registered for 31 years.

Company Number
03003079
Status
active
Type
ltd
Incorporated
19 December 1994
Age
31 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPECTIVE (THORNTON SPRINGER) LIMITED

PERSPECTIVE (THORNTON SPRINGER) LIMITED is an active company incorporated on 19 December 1994 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PERSPECTIVE (THORNTON SPRINGER) LIMITED was registered 31 years ago.(SIC: 64999)

Status

active

Active since 31 years ago

Company No

03003079

LTD Company

Age

31 Years

Incorporated 19 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

AUSTYN JAMES CONSULTING LIMITED
From: 19 December 1994To: 1 April 2019
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 22 June 2011To: 17 March 2020
Metropolitan House, 20 London End, Beaconsfield Buckinghamshire HP9 2JH
From: 19 December 1994To: 22 June 2011
Timeline

32 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Dec 94
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
Feb 12
Loan Secured
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
May 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Director Joined
Sept 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
May 19
Funding Round
May 19
Director Joined
Dec 20
Funding Round
Dec 24
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Funding Round
Feb 26
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

192

Resolution
24 February 2026
RESOLUTIONSResolutions
Resolution
24 February 2026
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 November 2025
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
20 November 2025
MR05Certification of Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2024
AAAnnual Accounts
Legacy
5 October 2024
PARENT_ACCPARENT_ACC
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
2 October 2024
PSC05Notification that PSC Information has been Withdrawn
Second Filing Of Confirmation Statement With Made Up Date
13 February 2024
RP04CS01RP04CS01
Change Person Director Company With Change Date
6 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 September 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
4 October 2021
PARENT_ACCPARENT_ACC
Legacy
22 September 2021
GUARANTEE2GUARANTEE2
Legacy
22 September 2021
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
12 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
3 November 2020
AGREEMENT2AGREEMENT2
Legacy
3 November 2020
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
17 March 2020
AD01Change of Registered Office Address
Confirmation Statement
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Legacy
27 September 2019
PARENT_ACCPARENT_ACC
Legacy
27 September 2019
GUARANTEE2GUARANTEE2
Legacy
27 September 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2019
AAAnnual Accounts
Legacy
27 June 2019
PARENT_ACCPARENT_ACC
Legacy
27 June 2019
AGREEMENT2AGREEMENT2
Legacy
27 June 2019
GUARANTEE2GUARANTEE2
Resolution
11 June 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Resolution
1 April 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 April 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Resolution
26 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
7 November 2018
PSC09Update to PSC Statements
Change Account Reference Date Company Previous Extended
14 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2017
AAAnnual Accounts
Legacy
3 October 2017
PARENT_ACCPARENT_ACC
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Legacy
3 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Legacy
3 October 2016
PARENT_ACCPARENT_ACC
Legacy
3 October 2016
GUARANTEE2GUARANTEE2
Legacy
3 October 2016
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2015
AAAnnual Accounts
Legacy
14 October 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2015
AGREEMENT2AGREEMENT2
Legacy
14 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
14 January 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2014
AAAnnual Accounts
Legacy
1 October 2014
PARENT_ACCPARENT_ACC
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Termination Director Company With Name
21 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Sail Address Company With Old Address
21 January 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Move Registers To Sail Company
18 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
3 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 May 2012
AA01Change of Accounting Reference Date
Legacy
3 May 2012
MG01MG01
Legacy
21 March 2012
MG01MG01
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
29 February 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Legacy
21 December 2011
MG01MG01
Legacy
1 September 2011
MG01MG01
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Legacy
2 July 2011
MG01MG01
Change Registered Office Address Company With Date Old Address
22 June 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Resolution
14 June 2011
RESOLUTIONSResolutions
Legacy
8 June 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Statement Of Companys Objects
6 June 2011
CC04CC04
Resolution
6 June 2011
RESOLUTIONSResolutions
Legacy
4 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
13 April 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2009
AAAnnual Accounts
Legacy
18 February 2009
363aAnnual Return
Legacy
18 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 January 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 May 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
12 July 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 June 2004
AAAnnual Accounts
Legacy
30 March 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
8 February 2001
288cChange of Particulars
Legacy
10 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
12 January 2000
288cChange of Particulars
Legacy
12 January 2000
288cChange of Particulars
Accounts With Accounts Type Full
17 June 1999
AAAnnual Accounts
Legacy
12 May 1999
287Change of Registered Office
Legacy
17 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 1998
AAAnnual Accounts
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
225Change of Accounting Reference Date
Legacy
23 October 1996
88(2)R88(2)R
Legacy
23 October 1996
88(2)R88(2)R
Accounts With Accounts Type Small
17 September 1996
AAAnnual Accounts
Legacy
27 December 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
88(2)R88(2)R
Legacy
14 March 1995
224224
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
16 January 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Incorporation Company
19 December 1994
NEWINCIncorporation