Background WavePink WaveYellow Wave

PERVASID LIMITED (07559981)

PERVASID LIMITED (07559981) is an active UK company. incorporated on 10 March 2011. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in wireless telecommunications activities and 1 other business activities. PERVASID LIMITED has been registered for 15 years. Current directors include ALBIZURI, Barbara, ORAM, Peter, SITHAMPARANATHAN, Sabesan, Dr and 2 others.

Company Number
07559981
Status
active
Type
ltd
Incorporated
10 March 2011
Age
15 years
Address
St John's Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Information and Communication
Business Activity
Wireless telecommunications activities
Directors
ALBIZURI, Barbara, ORAM, Peter, SITHAMPARANATHAN, Sabesan, Dr, WHITE, Ian Hugh, Professor, PARKWALK ADVISORS LTD
SIC Codes
61200, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERVASID LIMITED

PERVASID LIMITED is an active company incorporated on 10 March 2011 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in wireless telecommunications activities and 1 other business activity. PERVASID LIMITED was registered 15 years ago.(SIC: 61200, 72190)

Status

active

Active since 15 years ago

Company No

07559981

LTD Company

Age

15 Years

Incorporated 10 March 2011

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 14 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 10 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

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

St John's Innovation Centre Cowley Road Cambridge, CB4 0WS,

Previous Addresses

St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom
From: 7 April 2016To: 7 April 2016
Ideaspace Entrepreneurship Centre 3 Charles Babbage Road Cambridge CB3 0GT
From: 5 September 2012To: 7 April 2016
12 Priory Road Cambridge Cambridgeshire CB5 8HT
From: 10 March 2011To: 5 September 2012
Timeline

30 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Jun 16
Director Joined
Aug 16
Funding Round
Aug 16
Funding Round
Aug 16
Director Left
Sept 16
Director Joined
Sept 16
Share Issue
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jul 18
Funding Round
Aug 18
Director Left
Mar 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Nov 19
Director Joined
Jan 20
Funding Round
Jun 20
Funding Round
Oct 20
Director Joined
Jul 22
Funding Round
Jul 22
Director Left
Jul 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Nov 24
Funding Round
Nov 24
Funding Round
Apr 25
Director Left
May 25
12
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

6 Active
10 Resigned

WATSON, Adrian Martin

Active
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 29 Sept 2022

ALBIZURI, Barbara

Active
Cowley Road, CambridgeCB4 0WS
Born January 1979
Director
Appointed 05 Jul 2022

ORAM, Peter

Active
Cowley Road, CambridgeCB4 0WS
Born September 1976
Director
Appointed 19 Nov 2024

SITHAMPARANATHAN, Sabesan, Dr

Active
Cowley Road, CambridgeCB4 0WS
Born June 1984
Director
Appointed 10 Mar 2011

WHITE, Ian Hugh, Professor

Active
Cowley Road, CambridgeCB4 0WS
Born October 1959
Director
Appointed 10 Mar 2011

PARKWALK ADVISORS LTD

Active
Pancras Square, LondonN1C 4AG
Corporate director
Appointed 17 Apr 2019

MCEWAN, Ian, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 10 Jul 2018
Resigned 26 May 2020

WATSON, Adrian Martin

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 22 Sept 2016
Resigned 10 Jul 2018

BLATHERWICK, Andrew

Resigned
Cowley Road, CambridgeCB4 0WS
Born July 1955
Director
Appointed 31 Jan 2017
Resigned 05 Jul 2018

CRISP, Michael James, Dr

Resigned
The Crescent, CambridgeCB24 9NY
Born February 1983
Director
Appointed 10 Mar 2011
Resigned 23 Aug 2016

LOUKES, Elaine Elder, Dr

Resigned
Cowley Road, CambridgeCB4 0WS
Born August 1971
Director
Appointed 23 Aug 2016
Resigned 28 Nov 2019

MAHAN, Mike James

Resigned
Stanley Drive, New BritainCT 06053
Born July 1985
Director
Appointed 23 Aug 2022
Resigned 27 May 2025

PENTY, Richard Vincent, Professor

Resigned
Sidney Street, CambridgeCB2 3HU
Born September 1964
Director
Appointed 10 Mar 2011
Resigned 23 Aug 2016

PETTIGREW, Robert Martin

Resigned
Cowley Road, CambridgeCB4 0WS
Born November 1944
Director
Appointed 25 Aug 2016
Resigned 05 Jul 2022

WRIGHT, Moray

Resigned
Cowley Road, CambridgeCB4 0WS
Born December 1966
Director
Appointed 17 Jul 2018
Resigned 17 Apr 2019

WRIGHT, Sean

Resigned
Cowley Road, CambridgeCB4 0WS
Born May 1974
Director
Appointed 19 Dec 2019
Resigned 23 Aug 2022

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Nov 2024
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
10 March 2025
CS01Confirmation Statement
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 November 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2024
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
26 November 2024
AP01Appointment of Director
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
15 November 2024
AAAnnual Accounts
Change Corporate Director Company With Change Date
13 June 2024
CH02Change of Corporate Director Details
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Capital Allotment Shares
15 July 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 July 2022
AP01Appointment of Director
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 June 2021
AAMDAAMD
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Second Filing Capital Allotment Shares
7 October 2020
RP04SH01RP04SH01
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Resolution
26 May 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2019
TM01Termination of Director
Resolution
16 July 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
29 April 2019
AP02Appointment of Corporate Director
Confirmation Statement With Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2018
CH01Change of Director Details
Resolution
20 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
2 August 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Capital Alter Shares Subdivision
9 October 2016
SH02Allotment of Shares (prescribed particulars)
Appoint Person Secretary Company With Name Date
6 October 2016
AP03Appointment of Secretary
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2016
CH01Change of Director Details
Resolution
15 September 2016
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Change Person Director Company
26 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Change Person Director Company With Change Date
2 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Change Person Director Company With Change Date
30 March 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Incorporation Company
10 March 2011
NEWINCIncorporation