Background WavePink WaveYellow Wave

PERSPECTIVE ASSOCIATES LIMITED (06483805)

PERSPECTIVE ASSOCIATES LIMITED (06483805) is an active UK company. incorporated on 25 January 2008. with registered office in Great Haseley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PERSPECTIVE ASSOCIATES LIMITED has been registered for 18 years. Current directors include SUTER, Timothy John.

Company Number
06483805
Status
active
Type
ltd
Incorporated
25 January 2008
Age
18 years
Address
Sundial House, Great Haseley, OX44 7JQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SUTER, Timothy John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPECTIVE ASSOCIATES LIMITED

PERSPECTIVE ASSOCIATES LIMITED is an active company incorporated on 25 January 2008 with the registered office located in Great Haseley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PERSPECTIVE ASSOCIATES LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06483805

LTD Company

Age

18 Years

Incorporated 25 January 2008

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Sundial House Rectory Road Great Haseley, OX44 7JQ,

Previous Addresses

4 Regents Park Terrace London NW1 7EE
From: 14 September 2010To: 28 May 2014
15 Golden Square London W1F 9JG
From: 25 January 2008To: 14 September 2010
Timeline

4 key events • 2008 - 2010

Funding Officers Ownership
Company Founded
Jan 08
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

SUTER, Timothy John

Active
Rectory Road, Great HaseleyOX44 7JQ
Born July 1956
Director
Appointed 25 Jan 2008

CRUICKSHANK, Sarah

Resigned
Regents Park Terrace, LondonNW1 7EE
Secretary
Appointed 25 Jan 2008
Resigned 07 Sept 2010

FORD, Susan Elizabeth

Resigned
48 Kempe Road, LondonNW6 6SL
Born April 1960
Director
Appointed 25 Jan 2008
Resigned 09 May 2008

FORSTER, Neil Andrew

Resigned
Regents Park Terrace, LondonNW1 7EE
Born December 1970
Director
Appointed 18 Aug 2008
Resigned 07 Sept 2010

MCKENNA, Patrick Anthony

Resigned
Regents Park Terrace, LondonNW1 7EE
Born June 1956
Director
Appointed 25 Jan 2008
Resigned 07 Sept 2010

MEEK, Kingsley John Neville

Resigned
Regents Park Terrace, LondonNW1 7EE
Born April 1955
Director
Appointed 25 Jan 2008
Resigned 07 Sept 2010

Persons with significant control

1

Mr Timothy John Suter

Active
Rectory Road, Great HaseleyOX44 7JQ
Born July 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Apr 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Small
2 February 2012
AAAnnual Accounts
Resolution
27 January 2012
RESOLUTIONSResolutions
Resolution
27 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Director Company With Name
14 September 2010
TM01Termination of Director
Termination Secretary Company With Name
14 September 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
14 September 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Full
30 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 October 2009
CH03Change of Secretary Details
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
2 May 2009
AAAnnual Accounts
Legacy
11 February 2009
225Change of Accounting Reference Date
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
363aAnnual Return
Legacy
16 May 2008
225Change of Accounting Reference Date
Legacy
14 May 2008
288bResignation of Director or Secretary
Incorporation Company
25 January 2008
NEWINCIncorporation