Background WavePink WaveYellow Wave

PERSPECTIVE (PROSSER KNOWLES) LIMITED (04520041)

PERSPECTIVE (PROSSER KNOWLES) LIMITED (04520041) is an active UK company. incorporated on 28 August 2002. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PERSPECTIVE (PROSSER KNOWLES) LIMITED has been registered for 23 years.

Company Number
04520041
Status
active
Type
ltd
Incorporated
28 August 2002
Age
23 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 (PROSSER KNOWLES) LIMITED

PERSPECTIVE (PROSSER KNOWLES) LIMITED is an active company incorporated on 28 August 2002 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 (PROSSER KNOWLES) LIMITED was registered 23 years ago.(SIC: 64999)

Status

active

Active since 23 years ago

Company No

04520041

LTD Company

Age

23 Years

Incorporated 28 August 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 20 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

PROSSER KNOWLES ASSOCIATES LIMITED
From: 28 August 2002To: 26 November 2025
Contact
Address

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

Previous Addresses

4th Floor Llanthony Warehouse the Docks Gloucester Gloucestershire GL1 2EH United Kingdom
From: 2 September 2024To: 11 December 2025
, Beaumont House 172 Southgate Street, Gloucester, Gloucestershire, GL1 2EZ, United Kingdom
From: 5 February 2019To: 2 September 2024
, Wyre Forest House Finepoint Way, Kidderminster, Worcestershire, DY11 7WF
From: 13 March 2015To: 5 February 2019
, Wyre Forest House Finepoint Way, Kidderminster, Worcestershire, DY11 7WF
From: 12 March 2015To: 13 March 2015
, Springhill House, 94-98 Kidderminster Road, Bewdley, Worcestershire, DY12 1DQ
From: 28 August 2002To: 12 March 2015
Timeline

29 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Aug 02
Capital Reduction
Apr 13
Share Buyback
Apr 13
Director Left
May 13
Director Left
Apr 16
Director Joined
May 16
Capital Reduction
May 17
Share Buyback
Jun 17
Capital Update
Jun 17
Capital Reduction
Jan 18
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 20
Owner Exit
Oct 21
Loan Secured
Feb 22
Owner Exit
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Jul 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Loan Cleared
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
8
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

175

Capital Variation Of Rights Attached To Shares
20 December 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
20 December 2025
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
11 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 December 2025
MR04Satisfaction of Charge
Resolution
1 December 2025
RESOLUTIONSResolutions
Memorandum Articles
1 December 2025
MAMA
Certificate Change Of Name Company
26 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Capital Name Of Class Of Shares
3 September 2025
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
24 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
30 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
9 October 2023
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2023
TM02Termination of Secretary
Confirmation Statement With Updates
31 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 October 2022
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
1 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Resolution
22 April 2021
RESOLUTIONSResolutions
Memorandum Articles
22 April 2021
MAMA
Capital Name Of Class Of Shares
22 April 2021
SH08Notice of Name/Rights of Class of Shares
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 July 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 July 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Capital Name Of Class Of Shares
10 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 April 2019
SH10Notice of Particulars of Variation
Resolution
10 April 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2018
AAAnnual Accounts
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Capital Cancellation Shares
18 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 January 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
21 June 2017
SH19Statement of Capital
Capital Return Purchase Own Shares
2 June 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Unaudited Abridged
25 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 May 2017
CH01Change of Director Details
Capital Cancellation Shares
17 May 2017
SH06Cancellation of Shares
Change Person Director Company With Change Date
16 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2017
CH03Change of Secretary Details
Legacy
2 May 2017
SH20SH20
Legacy
2 May 2017
CAP-SSCAP-SS
Resolution
2 May 2017
RESOLUTIONSResolutions
Resolution
2 May 2017
RESOLUTIONSResolutions
Legacy
30 March 2017
RP04CS01RP04CS01
Capital Name Of Class Of Shares
30 March 2017
SH08Notice of Name/Rights of Class of Shares
Legacy
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2016
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
18 May 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
6 May 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
26 April 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 April 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Resolution
11 September 2015
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
3 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Accounts Amended With Made Up Date
10 October 2013
AAMDAAMD
Resolution
27 September 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
8 May 2013
TM01Termination of Director
Capital Cancellation Shares
23 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
23 April 2013
SH03Return of Purchase of Own Shares
Resolution
15 April 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
16 September 2008
88(2)Return of Allotment of Shares
Legacy
3 September 2008
169169
Legacy
1 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
4 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 June 2007
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 May 2006
AAAnnual Accounts
Legacy
4 April 2006
88(2)R88(2)R
Accounts With Accounts Type Dormant
12 December 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 2003
AAAnnual Accounts
Legacy
17 September 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
88(2)R88(2)R
Legacy
23 April 2003
225Change of Accounting Reference Date
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288bResignation of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
288aAppointment of Director or Secretary
Legacy
6 September 2002
287Change of Registered Office
Incorporation Company
28 August 2002
NEWINCIncorporation