Background WavePink WaveYellow Wave

PRODUCT PERCEPTIONS LIMITED (03019472)

PRODUCT PERCEPTIONS LIMITED (03019472) is an active UK company. incorporated on 8 February 1995. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PRODUCT PERCEPTIONS LIMITED has been registered for 31 years. Current directors include CURTIS, Adam Michal, LAPARRA, Eva.

Company Number
03019472
Status
active
Type
ltd
Incorporated
8 February 1995
Age
31 years
Address
I54 Business Park, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
CURTIS, Adam Michal, LAPARRA, Eva
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODUCT PERCEPTIONS LIMITED

PRODUCT PERCEPTIONS LIMITED is an active company incorporated on 8 February 1995 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PRODUCT PERCEPTIONS LIMITED was registered 31 years ago.(SIC: 72190)

Status

active

Active since 31 years ago

Company No

03019472

LTD Company

Age

31 Years

Incorporated 8 February 1995

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 6 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027
Contact
Address

I54 Business Park Valiant Way Wolverhampton, WV9 5GB,

Previous Addresses

Unit B1 Faraday House Faraday Road Crawley West Sussex RH10 9TF
From: 13 August 2013To: 23 May 2023
First Floor 16 Massetts Road Horley Surrey RH6 7DE United Kingdom
From: 1 March 2011To: 13 August 2013
10 Brokes Road Reigate Surrey RH2 9LJ
From: 8 February 1995To: 1 March 2011
Timeline

24 key events • 1995 - 2026

Funding Officers Ownership
Company Founded
Feb 95
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
May 15
Loan Cleared
Jul 15
Loan Secured
Jun 20
Owner Exit
Feb 23
Director Left
Feb 23
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Mar 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Owner Exit
Oct 23
Director Left
Jul 24
Director Joined
Feb 25
Loan Cleared
Apr 25
Capital Update
Dec 25
Director Left
Feb 26
3
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 09 May 2023

CURTIS, Adam Michal

Active
Business Park, WolverhamptonWV9 5GB
Born November 1981
Director
Appointed 01 Feb 2025

LAPARRA, Eva

Active
Valiant Way, WolverhamptonWV9 5GB
Born November 1972
Director
Appointed 09 May 2023

GREENHOFF, Carey

Resigned
5 Sheridan Drive, ReigateRH2 0UE
Secretary
Appointed 08 Feb 1995
Resigned 01 Jul 2014

TAYLOR, Yvonne Margaret

Resigned
Faraday House, CrawleyRH10 9TF
Secretary
Appointed 01 Jul 2014
Resigned 09 May 2023

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 08 Feb 1995
Resigned 08 Feb 1995

BELL, Audrey Rita Anne

Resigned
Faraday Road, CrawleyRH10 9TF
Born July 1957
Director
Appointed 01 Mar 2015
Resigned 09 May 2023

BUCK, Dominic Timothy

Resigned
12 Deepdene Vale, DorkingRH4 1NL
Born October 1952
Director
Appointed 28 Feb 1995
Resigned 22 Feb 2023

GREENHOFF, Keith

Resigned
Smallfield Road, HorleyRH6 9AT
Born March 1950
Director
Appointed 08 Feb 1995
Resigned 22 Feb 2023

LIFTON, Mark Andrew

Resigned
Faraday House, CrawleyRH10 9TF
Born June 1962
Director
Appointed 01 Sept 2014
Resigned 09 May 2023

LUNN, Gillian Ruth

Resigned
Faraday House, CrawleyRH10 9TF
Born May 1974
Director
Appointed 01 Sept 2014
Resigned 09 May 2023

TARRAN, Jackie (Jacqueline) Dawn

Resigned
Bryn Tirion, FinchampsteadRG40 4NX
Born December 1964
Director
Appointed 01 Nov 2002
Resigned 01 Oct 2007

TAYLOR, Yvonne Margaret

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born November 1962
Director
Appointed 09 May 2023
Resigned 10 Oct 2025

TAYLOR, Yvonne Margaret

Resigned
Peacock Lane, BrightonBN1 6WA
Born November 1962
Director
Appointed 01 Oct 2007
Resigned 09 May 2023

WATTS, Michael Robert

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born October 1968
Director
Appointed 09 May 2023
Resigned 25 Jun 2024

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 08 Feb 1995
Resigned 08 Feb 1995

Persons with significant control

3

1 Active
2 Ceased
Valiant Way, WolverhamptonWV9 5GB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2023
Windsor Place, CrawleyRH10 9TF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2023

Mrs Yvonne Margaret Taylor

Ceased
Faraday House, CrawleyRH10 9TF
Born November 1962

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 December 2025
SH19Statement of Capital
Legacy
15 December 2025
SH20SH20
Legacy
15 December 2025
CAP-SSCAP-SS
Resolution
15 December 2025
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
11 November 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 June 2025
CH01Change of Director Details
Accounts With Accounts Type Small
6 June 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Capital Allotment Shares
10 March 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 November 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 August 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
3 June 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
1 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2010
AR01AR01
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 December 2008
AAAnnual Accounts
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
15 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 January 2007
AAAnnual Accounts
Legacy
9 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 January 2006
AAAnnual Accounts
Legacy
21 July 2005
395Particulars of Mortgage or Charge
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2004
AAAnnual Accounts
Legacy
20 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2003
AAAnnual Accounts
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
6 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
17 August 2001
88(2)R88(2)R
Accounts With Accounts Type Small
26 July 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1999
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 November 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 November 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
288288
Legacy
28 February 1995
287Change of Registered Office
Incorporation Company
8 February 1995
NEWINCIncorporation