Background WavePink WaveYellow Wave

PERMASENSE LIMITED (06658969)

PERMASENSE LIMITED (06658969) is an active UK company. incorporated on 29 July 2008. with registered office in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. PERMASENSE LIMITED has been registered for 17 years. Current directors include ROOKE, Christopher Charles, ROWLEY, Jeremy.

Company Number
06658969
Status
active
Type
ltd
Incorporated
29 July 2008
Age
17 years
Address
Alexandra House, Crawley, RH10 9TT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ROOKE, Christopher Charles, ROWLEY, Jeremy
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERMASENSE LIMITED

PERMASENSE LIMITED is an active company incorporated on 29 July 2008 with the registered office located in Crawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. PERMASENSE LIMITED was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06658969

LTD Company

Age

17 Years

Incorporated 29 July 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026

Previous Company Names

PERMASONIC LIMITED
From: 29 July 2008To: 4 September 2008
Contact
Address

Alexandra House Newton Road Crawley, RH10 9TT,

Previous Addresses

Accurist House 2nd Floor 44 Baker Street London W1U 7AL England
From: 23 May 2017To: 4 June 2024
, 19 Farncombe Road, Worthing, West Sussex, BN11 2AY
From: 4 February 2010To: 23 May 2017
, Imperial Innovations, Imperial Coll, Eee 12th Fl, London, SW7 2AZ, England
From: 29 July 2008To: 4 February 2010
Timeline

27 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 12
Director Joined
Aug 12
Director Left
Aug 12
Funding Round
Mar 13
Director Joined
Sept 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Funding Round
Oct 16
Director Left
Mar 18
Director Joined
May 18
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Apr 23
Director Left
Feb 24
3
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

ROOKE, Christopher Charles

Active
Newton Road, CrawleyRH10 9TT
Born August 1962
Director
Appointed 11 May 2018

ROWLEY, Jeremy

Active
Newton Road, CrawleyRH10 9TT
Born April 1961
Director
Appointed 30 Sept 2016

ALLIN, Jonathan Mark, Dr

Resigned
Highland Road, ChichesterPO19 5QX
Born November 1973
Director
Appointed 27 Feb 2009
Resigned 30 Sept 2016

CAWLEY, Peter, Professor

Resigned
16 Dorset Road, LondonW5 4HU
Born November 1953
Director
Appointed 27 Feb 2009
Resigned 30 Sept 2016

CEGLA, Frederic, Dr

Resigned
King Henrys Reach, LondonW6 9RH
Born May 1980
Director
Appointed 27 Feb 2009
Resigned 30 Sept 2016

COLLINS, Peter John

Resigned
44 Baker Street, LondonW1U 7AL
Born July 1964
Director
Appointed 30 Sept 2016
Resigned 01 Mar 2018

COLLINS, Peter John

Resigned
Hampton Road, TeddingtonTW11 0JX
Born July 1964
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

EDINGTON, Jonathan Adrien

Resigned
Princes Gate, LondonSW7 2PG
Born September 1970
Director
Appointed 25 May 2012
Resigned 30 Sept 2016

FITZSIMMONS, David Stephen

Resigned
Farncombe Road, WorthingBN11 2AY
Born September 1955
Director
Appointed 03 Jul 2015
Resigned 30 Sept 2016

GRAVES, Brian Clive

Resigned
Stud Green, HolyportSL6 2JH
Born November 1955
Director
Appointed 27 Feb 2009
Resigned 25 May 2012

KARSCHNIA, Robert John

Resigned
44 Baker Street, LondonW1U 7AL
Born June 1963
Director
Appointed 30 Sept 2016
Resigned 04 Dec 2020

PINDORIA, Govind Keshavji

Resigned
Oakleigh Court, EdgwareHA8 5JB
Born July 1964
Director
Appointed 29 Jul 2008
Resigned 27 Feb 2009

PRAIN, Alastair James

Resigned
44 Baker Street, LondonW1U 7AL
Born March 1972
Director
Appointed 30 Sept 2016
Resigned 13 Apr 2023

SCHAFER, Laura

Resigned
44 Baker Street, LondonW1U 7AL
Born March 1978
Director
Appointed 09 Feb 2021
Resigned 21 Feb 2024

Persons with significant control

1

Smith Way, LeicesterLE19 1SX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

87

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
25 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Resolution
12 March 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 May 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 May 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 November 2016
AR01AR01
Capital Allotment Shares
25 October 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
3 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2016
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 October 2016
RP04AR01RP04AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Termination Director Company With Name
20 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Legacy
7 July 2012
MG01MG01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Legacy
29 April 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
26 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2010
AD01Change of Registered Office Address
Legacy
7 September 2009
363aAnnual Return
Legacy
6 July 2009
225Change of Accounting Reference Date
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
88(2)Return of Allotment of Shares
Legacy
9 March 2009
288bResignation of Director or Secretary
Resolution
9 March 2009
RESOLUTIONSResolutions
Memorandum Articles
8 September 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 September 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 2008
NEWINCIncorporation