Background WavePink WaveYellow Wave

PERCEPTIVE INFORMATICS UK LIMITED (03675405)

PERCEPTIVE INFORMATICS UK LIMITED (03675405) is an active UK company. incorporated on 27 November 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PERCEPTIVE INFORMATICS UK LIMITED has been registered for 27 years. Current directors include DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod.

Company Number
03675405
Status
active
Type
ltd
Incorporated
27 November 1998
Age
27 years
Address
54 Portland Place, London, W1B 1DY
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
DEFOURT, Xavier Anne J., RUTHERFORD, Andrew Mcleod
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCEPTIVE INFORMATICS UK LIMITED

PERCEPTIVE INFORMATICS UK LIMITED is an active company incorporated on 27 November 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PERCEPTIVE INFORMATICS UK LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03675405

LTD Company

Age

27 Years

Incorporated 27 November 1998

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 28 November 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

FW PHARMA SYSTEMS LIMITED
From: 22 January 2001To: 25 April 2003
FRASER WILLIAMS PHARMA SYSTEMS LIMITED
From: 12 February 1999To: 22 January 2001
BROOMCO (1712) LIMITED
From: 27 November 1998To: 12 February 1999
Contact
Address

54 Portland Place London, W1B 1DY,

Previous Addresses

C/O Lawrence Young Ltd Hart House Priestley Road Basingstoke Hampshire RG24 9PU
From: 15 April 2015To: 27 August 2021
C/O Janina Diggins the Quays 101-105 Oxford Road Uxbridge Middlesex UB8 1LZ
From: 5 January 2011To: 15 April 2015
, the Quays 101-105 Oxford Road, Uxbridge, Middlesex, UB8 1LZ, United Kingdom
From: 16 March 2010To: 5 January 2011
, 4 Brindley Place, Birmingham, B1 2JB
From: 27 November 1998To: 16 March 2010
Timeline

19 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Nov 98
Director Left
Oct 14
Funding Round
Jan 15
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Apr 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Apr 23
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

DEFOURT, Xavier Anne J.

Active
Fourth Floor, NottinghamNG1 5FS
Secretary
Appointed 17 Mar 2023

BROUGHTON SECRETARIES LIMITED

Active
Portland Place, LondonW1B 1DY
Corporate secretary
Appointed 26 Aug 2021

DEFOURT, Xavier Anne J.

Active
Tollhouse Hill, NottinghamNG1 5FS
Born February 1968
Director
Appointed 17 Mar 2023

RUTHERFORD, Andrew Mcleod

Active
Fourth Floor, NottinghamNG1 5FS
Born January 1968
Director
Appointed 03 Apr 2023

BATT, Douglas Alexander

Resigned
34 Colonial Drive, Mansfield
Secretary
Appointed 30 Sept 2007
Resigned 31 Oct 2017

COUGHLAN, Pamela Claire

Resigned
22 Cameron Road, WirralL46 1PL
Secretary
Appointed 22 Dec 1998
Resigned 03 Nov 2000

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2020

MASSEY, Steven Justin

Resigned
25 Tower Road, WorcesterWR3 7AF
Secretary
Appointed 19 Apr 2001
Resigned 08 Aug 2003

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Secretary
Appointed 01 Jan 2021
Resigned 17 Mar 2023

TAYLOR, John

Resigned
3 Scholars Gate, BurntwoodWS7 9EE
Secretary
Appointed 08 Aug 2003
Resigned 30 Sept 2007

TAYLOR, John

Resigned
3 Scholars Gate, BurntwoodWS7 9EE
Secretary
Appointed 03 Nov 2000
Resigned 19 Apr 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 27 Nov 1998
Resigned 22 Dec 1998

ARMSTRONG, Paul Joseph

Resigned
Suite 200c, Newton02466
Born June 1966
Director
Appointed 01 May 2020
Resigned 31 Dec 2020

BATT, Douglas Alexander

Resigned
34 Colonial Drive, Mansfield
Born June 1960
Director
Appointed 11 May 2009
Resigned 31 Oct 2017

CROWLEY III, Michael Francis

Resigned
Suite 200c, Newton02466
Born October 1969
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2020

MACDONALD, Duncan Jamie

Resigned
West Street, Massachusetts 02451
Born June 1968
Director
Appointed 16 Mar 2018
Resigned 30 Apr 2019

MASSEY, Steven Justin

Resigned
25 Tower Road, WorcesterWR3 7AF
Born June 1962
Director
Appointed 19 Apr 2001
Resigned 31 Jan 2003

NICHOLS, Gavin David Thomas

Resigned
4 Canal Street, NottinghamNG1 7EH
Born May 1970
Director
Appointed 01 Jan 2021
Resigned 01 Mar 2022

PATEL, Purvesh Dhananjay

Resigned
Federal Street, Billerica01821
Born November 1980
Director
Appointed 01 Jan 2021
Resigned 17 Mar 2023

SCOTT, Joseph Edward

Resigned
Federal Street, Billerica01821
Born May 1964
Director
Appointed 30 Apr 2019
Resigned 01 May 2020

TAYLOR, John

Resigned
3 Scholars Gate, BurntwoodWS7 9EE
Born October 1950
Director
Appointed 21 Jan 1999
Resigned 31 Jan 2003

TEBBS, Paul Alan

Resigned
20 Eastmore Close, Sutton ColdfieldB74 3JS
Born July 1947
Director
Appointed 21 Jan 1999
Resigned 31 Jan 2003

VON RICKENBACH, Josef Hieronymous

Resigned
Brent Road, Lexington
Born November 1954
Director
Appointed 31 Jan 2003
Resigned 15 Mar 2018

WHELAN, Robert James

Resigned
4 The Riddings, CoventryCV5 6AU
Born September 1945
Director
Appointed 03 Nov 2000
Resigned 31 Jan 2003

WINSCHEL JR, James Francis

Resigned
Nobscot Road, Sudbury
Born June 1949
Director
Appointed 11 May 2009
Resigned 15 May 2014

WRIGHT, Malcolm John

Resigned
36 Carlaw Road, WirralCH42 8QA
Born May 1953
Director
Appointed 22 Dec 1998
Resigned 03 Nov 2000

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 22 Dec 1998

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 27 Nov 1998
Resigned 22 Dec 1998

Persons with significant control

1

Portland Place, LondonW1B 1DY

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

177

Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 June 2025
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
17 July 2023
AUDAUD
Appoint Person Secretary Company With Name Date
25 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 August 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
27 August 2021
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
5 January 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 September 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Account Reference Date Company Current Extended
6 August 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Auditors Resignation Company
20 May 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Second Filing Of Form With Form Type Made Up Date
12 February 2015
RP04RP04
Capital Allotment Shares
27 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Change Person Director Company With Change Date
20 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
5 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 December 2009
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Legacy
9 June 2009
288aAppointment of Director or Secretary
Legacy
9 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 June 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Legacy
15 July 2008
363sAnnual Return (shuttle)
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
24 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
3 May 2006
244244
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2005
AAAnnual Accounts
Legacy
4 May 2005
244244
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2004
AAAnnual Accounts
Legacy
22 April 2004
244244
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
22 October 2003
288bResignation of Director or Secretary
Legacy
22 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
26 April 2003
AUDAUD
Certificate Change Of Name Company
25 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
12 April 2003
403aParticulars of Charge Subject to s859A
Legacy
10 April 2003
288aAppointment of Director or Secretary
Legacy
2 April 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
27 November 2002
244244
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
3 December 2001
88(2)R88(2)R
Accounts With Accounts Type Full
23 July 2001
AAAnnual Accounts
Legacy
18 June 2001
288cChange of Particulars
Legacy
8 May 2001
287Change of Registered Office
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Certificate Capital Cancellation Share Premium Account
20 February 2001
CERT21CERT21
Court Order
20 February 2001
OCOC
Resolution
1 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Resolution
28 November 2000
RESOLUTIONSResolutions
Resolution
28 November 2000
RESOLUTIONSResolutions
Legacy
28 November 2000
88(2)R88(2)R
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
287Change of Registered Office
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Resolution
16 November 2000
RESOLUTIONSResolutions
Auditors Resignation Company
16 November 2000
AUDAUD
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Legacy
14 November 2000
395Particulars of Mortgage or Charge
Resolution
10 November 2000
RESOLUTIONSResolutions
Resolution
10 November 2000
RESOLUTIONSResolutions
Legacy
10 November 2000
155(6)b155(6)b
Legacy
10 November 2000
155(6)a155(6)a
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
11 February 2000
225Change of Accounting Reference Date
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 February 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1999
287Change of Registered Office
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
288aAppointment of Director or Secretary
Incorporation Company
27 November 1998
NEWINCIncorporation