Background WavePink WaveYellow Wave

PERSPECTIVE RISK LIMITED (07296612)

PERSPECTIVE RISK LIMITED (07296612) is an active UK company. incorporated on 28 June 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PERSPECTIVE RISK LIMITED has been registered for 15 years. Current directors include HARDY, James Edward.

Company Number
07296612
Status
active
Type
ltd
Incorporated
28 June 2010
Age
15 years
Address
Lowry Mill Lees Street, Manchester, M27 6DB
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HARDY, James Edward
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPECTIVE RISK LIMITED

PERSPECTIVE RISK LIMITED is an active company incorporated on 28 June 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PERSPECTIVE RISK LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07296612

LTD Company

Age

15 Years

Incorporated 28 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 January 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Lowry Mill Lees Street Swinton Manchester, M27 6DB,

Previous Addresses

Fountain House 130 Fenchurch Street London EC3M 5DJ England
From: 24 September 2020To: 6 December 2021
40 Bernard Street London WC1N 1LE England
From: 9 April 2018To: 24 September 2020
Big Studios 1 East Poultry Avenue London EC1A 9PT England
From: 17 May 2017To: 9 April 2018
Ferro House Ferro Fields, Brixworth Industrial Estate Brixworth Northampton NN6 9UA
From: 1 July 2013To: 17 May 2017
, Victory House 400 Pavilion Drive, Northampton Business Park, Northampton, NN4 7PA, England
From: 13 November 2012To: 1 July 2013
, 400 Pavilion Drive, Victoria House, Northampton Business Centre, Northampton, NN4 7PA, United Kingdom
From: 8 November 2012To: 13 November 2012
, 62 Trinity Avenue, Northampton, Northamptonshire, NN2 6JN, United Kingdom
From: 28 June 2010To: 8 November 2012
Timeline

13 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Jun 10
Funding Round
Jul 10
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Left
Nov 17
Director Joined
Feb 18
Director Joined
Dec 18
Director Left
Dec 22
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

HARDY, James Edward

Active
Lees Street, ManchesterM27 6DB
Born November 1982
Director
Appointed 01 Oct 2025

INSLEY, Andrew David Paul

Resigned
Lees Street, ManchesterM27 6DB
Born January 1979
Director
Appointed 08 Feb 2018
Resigned 31 Oct 2025

KARA, Pravesh

Resigned
Trinity Avenue, NorthamptonNN2 6JN
Born July 1977
Director
Appointed 28 Jun 2010
Resigned 10 May 2017

MEZHER, David Richard

Resigned
East Poultry Avenue, LondonEC1A 9PT
Born August 1967
Director
Appointed 10 May 2017
Resigned 10 Nov 2017

REHMAN, Zia

Resigned
Appleby Lodge, ManchesterM14 6HG
Born August 1978
Director
Appointed 28 Jun 2010
Resigned 10 May 2017

SWEETBAUM, Peter Mark

Resigned
Lees Street, ManchesterM27 6DB
Born December 1967
Director
Appointed 10 May 2017
Resigned 07 Dec 2022

YATES-KNEEN, Geoffrey Christopher

Resigned
Lees Street, ManchesterM27 6DB
Born October 1970
Director
Appointed 30 Nov 2018
Resigned 30 Sept 2025

Persons with significant control

1

Lees Street, ManchesterM27 6DB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 May 2017
Fundings
Financials
Latest Activities

Filing History

61

Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Change Account Reference Date Company Previous Extended
24 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 December 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Confirmation Statement With Updates
28 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
12 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC02Notification of Relevant Legal Entity PSC
Resolution
24 May 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Second Filing Of Annual Return With Made Up Date
3 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 May 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
3 May 2017
RP04AR01RP04AR01
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company
30 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
26 October 2010
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 July 2010
SH01Allotment of Shares
Incorporation Company
28 June 2010
NEWINCIncorporation