Background WavePink WaveYellow Wave

PERVUE LIMITED (05384732)

PERVUE LIMITED (05384732) is an active UK company. incorporated on 8 March 2005. with registered office in Cheltenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERVUE LIMITED has been registered for 21 years. Current directors include MULLER, Jane Denise.

Company Number
05384732
Status
active
Type
ltd
Incorporated
8 March 2005
Age
21 years
Address
Staverton Court, Cheltenham, GL51 0UX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MULLER, Jane Denise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERVUE LIMITED

PERVUE LIMITED is an active company incorporated on 8 March 2005 with the registered office located in Cheltenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERVUE LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05384732

LTD Company

Age

21 Years

Incorporated 8 March 2005

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

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

Staverton Court Staverton Cheltenham, GL51 0UX,

Previous Addresses

Windsor House Barnett Way Barnwood Gloucester Glos GL4 3RT
From: 15 March 2011To: 23 October 2015
Windsor House Barnett Way Barnwood Gloucester Gloucestershire GL4 3RT
From: 17 January 2011To: 15 March 2011
Alresford House 60 West Street Farnham Surrey GU9 7EH
From: 8 March 2005To: 17 January 2011
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Mar 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MULLER, Richard Oscar

Active
Oxenhall, NewentGL18 1RN
Secretary
Appointed 08 Mar 2005

MULLER, Jane Denise

Active
Oxenhall, NewentGL18 1RN
Born November 1964
Director
Appointed 08 Mar 2005

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 08 Mar 2005
Resigned 08 Mar 2005

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 08 Mar 2005
Resigned 08 Mar 2005

Persons with significant control

1

Mrs Jane Denise Muller

Active
Staverton, CheltenhamGL51 0UX
Born November 1964

Nature of Control

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

Filing History

56

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
17 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
17 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
26 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 August 2008
AAAnnual Accounts
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
18 April 2008
363sAnnual Return (shuttle)
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Resolution
7 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 November 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 March 2007
AAAnnual Accounts
Legacy
20 April 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Incorporation Company
8 March 2005
NEWINCIncorporation