Background WavePink WaveYellow Wave

PERCEPTIVEACCOUNTING LIMITED (06796141)

PERCEPTIVEACCOUNTING LIMITED (06796141) is an active UK company. incorporated on 20 January 2009. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 1 other business activities. PERCEPTIVEACCOUNTING LIMITED has been registered for 17 years. Current directors include GEAR, James, SWANEPOEL, Montaque Brian.

Company Number
06796141
Status
active
Type
ltd
Incorporated
20 January 2009
Age
17 years
Address
Gloucester House, Milton Keynes, MK9 2AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
GEAR, James, SWANEPOEL, Montaque Brian
SIC Codes
69201, 69202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCEPTIVEACCOUNTING LIMITED

PERCEPTIVEACCOUNTING LIMITED is an active company incorporated on 20 January 2009 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 1 other business activity. PERCEPTIVEACCOUNTING LIMITED was registered 17 years ago.(SIC: 69201, 69202)

Status

active

Active since 17 years ago

Company No

06796141

LTD Company

Age

17 Years

Incorporated 20 January 2009

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Gloucester House 399 Silbury Boulevard Milton Keynes, MK9 2AH,

Previous Addresses

, 39a Village Road, Bromham, Bedford, MK43 8LL, England
From: 20 May 2016To: 8 July 2024
, 105 Blanchland Circle, Monkston, Milton Keynes, Bucks, MK10 9DR
From: 20 January 2009To: 20 May 2016
Timeline

6 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jan 09
New Owner
Jan 18
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
Owner Exit
Jul 24
0
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GEAR, James

Active
399 Silbury Boulevard, Milton KeynesMK9 2AH
Born June 1972
Director
Appointed 20 Jan 2009

SWANEPOEL, Montaque Brian

Active
399 Silbury Boulevard, Milton KeynesMK9 2AH
Born March 1988
Director
Appointed 07 Apr 2024

Persons with significant control

3

1 Active
2 Ceased
Cascavelle Business Park, Cascavelle90522

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2024
Ceased 17 Jul 2024

Mr Montaque Brian Swanepoel

Active
399 Silbury Boulevard, Milton KeynesMK9 2AH
Born March 1988

Nature of Control

Significant influence or control as trust
Notified 07 Apr 2024

Mr James Gear

Ceased
Village Road, BedfordMK43 8LL
Born June 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Apr 2024
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 January 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
17 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 June 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Incorporation Company
20 January 2009
NEWINCIncorporation