Background WavePink WaveYellow Wave

PERCIPIENT CAPITAL LIMITED (07183241)

PERCIPIENT CAPITAL LIMITED (07183241) is an active UK company. incorporated on 9 March 2010. with registered office in Poole. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. PERCIPIENT CAPITAL LIMITED has been registered for 16 years. Current directors include FARQUHAR, Edward Peter Henry, GOULD, Jason Lee.

Company Number
07183241
Status
active
Type
ltd
Incorporated
9 March 2010
Age
16 years
Address
Lytchett House, 13 Freeland Park Wareham Road, Poole, BH16 6FA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FARQUHAR, Edward Peter Henry, GOULD, Jason Lee
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCIPIENT CAPITAL LIMITED

PERCIPIENT CAPITAL LIMITED is an active company incorporated on 9 March 2010 with the registered office located in Poole. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. PERCIPIENT CAPITAL LIMITED was registered 16 years ago.(SIC: 74990, 99999)

Status

active

Active since 16 years ago

Company No

07183241

LTD Company

Age

16 Years

Incorporated 9 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

Lytchett House, 13 Freeland Park Wareham Road Lytchett Matravers Poole, BH16 6FA,

Previous Addresses

108 Richmond Road Solihull West Midlands B92 7RY
From: 13 January 2015To: 13 May 2021
Wellington House 31-34 Waterloo Street Birmingham B2 5TJ
From: 9 March 2010To: 13 January 2015
Timeline

7 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Nov 11
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

FARQUHAR, Edward Peter Henry

Active
Wareham Road, PooleBH16 6FA
Born December 1966
Director
Appointed 30 Mar 2016

GOULD, Jason Lee

Active
Wareham Road, PooleBH16 6FA
Born December 1969
Director
Appointed 30 Mar 2016

SCOTT, Ian Bennett

Resigned
31-34 Waterloo Street, BirminghamB2 5TJ
Secretary
Appointed 09 Mar 2010
Resigned 30 Sept 2013

BOOTH, Ian Martyn

Resigned
Richmond Road, SolihullB92 7RY
Born August 1954
Director
Appointed 09 Mar 2010
Resigned 30 Mar 2016

DAFFERN, Paul

Resigned
Richmond Road, SolihullB92 7RY
Born January 1964
Director
Appointed 09 Mar 2010
Resigned 30 Mar 2016

KING, Derek

Resigned
Richmond Road, SolihullB92 7RY
Born September 1967
Director
Appointed 08 Nov 2011
Resigned 30 Mar 2016

Persons with significant control

1

Wareham Road, PooleBH16 6FA

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

47

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 October 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 October 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
16 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Dormant
6 December 2013
AAAnnual Accounts
Termination Secretary Company With Name
9 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Change Person Secretary Company With Change Date
12 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Dormant
9 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Incorporation Company
9 March 2010
NEWINCIncorporation