Background WavePink WaveYellow Wave

PERVASIVE LIMITED (05679204)

PERVASIVE LIMITED (05679204) is an active UK company. incorporated on 18 January 2006. with registered office in York. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. PERVASIVE LIMITED has been registered for 20 years.

Company Number
05679204
Status
active
Type
ltd
Incorporated
18 January 2006
Age
20 years
Address
Marlborough House Westminster Place, York, YO26 6RW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERVASIVE LIMITED

PERVASIVE LIMITED is an active company incorporated on 18 January 2006 with the registered office located in York. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. PERVASIVE LIMITED was registered 20 years ago.(SIC: 74990)

Status

active

Active since 20 years ago

Company No

05679204

LTD Company

Age

20 Years

Incorporated 18 January 2006

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 2 January 2026 (2 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

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

BARBIZ LIMITED
From: 31 January 2006To: 11 July 2008
HLF 3239 LIMITED
From: 18 January 2006To: 31 January 2006
Contact
Address

Marlborough House Westminster Place York Business Park York, YO26 6RW,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 6 January 2026To: 15 January 2026
Marlborough House Westminster Place York YO26 6RW United Kingdom
From: 9 June 2023To: 6 January 2026
85 Great Portland Street London W1W 7LT England
From: 31 May 2023To: 9 June 2023
65 Great Portland Street London W1W 7LT United Kingdom
From: 30 May 2023To: 31 May 2023
Marlborough House Westminster Place York Business Park York YO26 6RW United Kingdom
From: 30 May 2023To: 30 May 2023
85 Great Portland Street London W1W 7LT England
From: 5 April 2022To: 30 May 2023
65 Gresham Street London EC2V 7NQ England
From: 25 September 2020To: 5 April 2022
30 Berners Street London W1T 3LR England
From: 1 October 2018To: 25 September 2020
17 Rochester Row London SW1P 1QT
From: 27 May 2015To: 1 October 2018
Rivergate House Newbury Business Park London Road Newbury Berkshire RG14 2PZ
From: 18 January 2006To: 27 May 2015
Timeline

41 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Jul 12
Funding Round
Sept 13
Funding Round
May 14
Director Joined
May 14
Director Left
May 15
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jul 15
Funding Round
Jul 15
Share Issue
Jul 15
Director Left
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Mar 19
Director Left
Jun 21
Director Joined
Jun 21
Capital Update
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Owner Exit
Apr 22
Loan Secured
Jun 22
Director Left
Mar 23
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Loan Cleared
Jan 26
6
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

184

Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Change To A Person With Significant Control
15 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Change To A Person With Significant Control
7 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
2 January 2026
GUARANTEE2GUARANTEE2
Legacy
2 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2024
AAAnnual Accounts
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2024
AAAnnual Accounts
Legacy
9 January 2024
PARENT_ACCPARENT_ACC
Legacy
24 November 2023
AGREEMENT2AGREEMENT2
Legacy
24 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
7 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 April 2022
MAMA
Resolution
7 April 2022
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 April 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2021
AP01Appointment of Director
Legacy
7 December 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 November 2021
SH19Statement of Capital
Legacy
12 November 2021
CAP-SSCAP-SS
Resolution
12 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2021
AAAnnual Accounts
Legacy
16 July 2021
PARENT_ACCPARENT_ACC
Legacy
16 July 2021
AGREEMENT2AGREEMENT2
Legacy
16 July 2021
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Director Company With Change Date
8 October 2020
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
8 October 2020
CH04Change of Corporate Secretary Details
Accounts Amended With Accounts Type Audit Exemption Subsiduary
7 October 2020
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
25 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Legacy
14 August 2020
PARENT_ACCPARENT_ACC
Legacy
14 August 2020
AGREEMENT2AGREEMENT2
Legacy
14 August 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2019
AAAnnual Accounts
Legacy
3 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 July 2019
AGREEMENT2AGREEMENT2
Legacy
24 July 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2018
AAAnnual Accounts
Change Corporate Director Company With Change Date
4 October 2018
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
4 October 2018
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Legacy
4 September 2018
PARENT_ACCPARENT_ACC
Legacy
4 September 2018
AGREEMENT2AGREEMENT2
Legacy
4 September 2018
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
25 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2018
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2017
AAAnnual Accounts
Legacy
18 December 2017
PARENT_ACCPARENT_ACC
Legacy
13 October 2017
AGREEMENT2AGREEMENT2
Legacy
26 May 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Statement Of Companys Objects
25 September 2015
CC04CC04
Capital Name Of Class Of Shares
7 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Capital Name Of Class Of Shares
6 July 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Capital Alter Shares Consolidation
6 July 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
6 July 2015
RESOLUTIONSResolutions
Resolution
6 July 2015
RESOLUTIONSResolutions
Resolution
6 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
6 July 2015
CC04CC04
Resolution
6 July 2015
RESOLUTIONSResolutions
Auditors Resignation Company
19 June 2015
AUDAUD
Change Account Reference Date Company Current Shortened
17 June 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 May 2015
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
27 May 2015
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
27 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 May 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Accounts With Accounts Type Group
18 May 2015
AAAnnual Accounts
Resolution
10 April 2015
RESOLUTIONSResolutions
Resolution
24 October 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Group
27 May 2014
AAAnnual Accounts
Capital Allotment Shares
27 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 May 2014
AP01Appointment of Director
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Resolution
14 February 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 December 2013
AAAnnual Accounts
Memorandum Articles
2 October 2013
MEM/ARTSMEM/ARTS
Memorandum Articles
19 September 2013
MEM/ARTSMEM/ARTS
Capital Allotment Shares
19 September 2013
SH01Allotment of Shares
Resolution
19 September 2013
RESOLUTIONSResolutions
Resolution
8 August 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Resolution
10 January 2013
RESOLUTIONSResolutions
Memorandum Articles
19 July 2012
MEM/ARTSMEM/ARTS
Resolution
19 July 2012
RESOLUTIONSResolutions
Resolution
19 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Group
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
28 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 December 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Statement Of Affairs
16 February 2009
SASA
Statement Of Affairs
16 February 2009
SASA
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
5 February 2009
363aAnnual Return
Legacy
4 February 2009
288cChange of Particulars
Resolution
29 January 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Memorandum Articles
17 July 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
15 July 2007
AAAnnual Accounts
Legacy
15 July 2007
225Change of Accounting Reference Date
Legacy
6 March 2007
363sAnnual Return (shuttle)
Memorandum Articles
1 March 2006
MEM/ARTSMEM/ARTS
Legacy
27 February 2006
88(2)R88(2)R
Legacy
27 February 2006
122122
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
7 February 2006
MEM/ARTSMEM/ARTS
Legacy
7 February 2006
287Change of Registered Office
Certificate Change Of Name Company
31 January 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 January 2006
NEWINCIncorporation