Background WavePink WaveYellow Wave

PERSPECTIVE (AVON) LIMITED (08017779)

PERSPECTIVE (AVON) LIMITED (08017779) is an active UK company. incorporated on 3 April 2012. with registered office in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PERSPECTIVE (AVON) LIMITED has been registered for 13 years. Current directors include HEPWORTH, Julie Suzanne, HESKETH, David John Philip.

Company Number
08017779
Status
active
Type
ltd
Incorporated
3 April 2012
Age
13 years
Address
Lancaster House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HEPWORTH, Julie Suzanne, HESKETH, David John Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPECTIVE (AVON) LIMITED

PERSPECTIVE (AVON) LIMITED is an active company incorporated on 3 April 2012 with the registered office located in Chorley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PERSPECTIVE (AVON) LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08017779

LTD Company

Age

13 Years

Incorporated 3 April 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

KEY PENSIONS & INVESTMENTS LIMITED
From: 3 April 2012To: 1 June 2018
Contact
Address

Lancaster House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Paradigm House Brooke Court Wilmslow Cheshire SK9 3nd
From: 3 April 2012To: 16 March 2020
Timeline

18 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Apr 12
Funding Round
May 12
Director Joined
May 12
Loan Secured
Aug 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Oct 18
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Secretary
Appointed 23 Dec 2013

HEPWORTH, Julie Suzanne

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born March 1974
Director
Appointed 23 Dec 2013

HESKETH, David John Philip

Active
Ackhurst Business Park, ChorleyPR7 1NY
Born May 1981
Director
Appointed 23 Dec 2013

CRADDOCK, Peter

Resigned
Brooke Court, WilmslowSK9 3ND
Secretary
Appointed 03 Apr 2012
Resigned 23 Dec 2013

CARR, Philip Alexander

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1975
Director
Appointed 03 Apr 2012
Resigned 23 Dec 2013

CRADDOCK, Peter Martin

Resigned
Brooke Court, WilmslowSK9 3ND
Born August 1961
Director
Appointed 03 Apr 2012
Resigned 23 Dec 2013

WHEATLEY, Christopher

Resigned
Brooke Court, WilmslowSK9 3ND
Born June 1958
Director
Appointed 30 Apr 2012
Resigned 28 Sept 2018

Persons with significant control

1

Lower Meadow Road, WilmslowSK9 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Dormant
20 January 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Legacy
3 November 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
2 October 2024
PARENT_ACCPARENT_ACC
Legacy
2 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 March 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Legacy
8 September 2023
PARENT_ACCPARENT_ACC
Legacy
8 September 2023
GUARANTEE2GUARANTEE2
Legacy
8 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2021
AAAnnual Accounts
Legacy
15 October 2021
PARENT_ACCPARENT_ACC
Legacy
23 September 2021
GUARANTEE2GUARANTEE2
Legacy
23 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2020
AAAnnual Accounts
Legacy
7 November 2020
PARENT_ACCPARENT_ACC
Legacy
7 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 October 2019
AAAnnual Accounts
Legacy
2 October 2019
PARENT_ACCPARENT_ACC
Legacy
2 October 2019
GUARANTEE2GUARANTEE2
Legacy
2 October 2019
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2019
AAAnnual Accounts
Legacy
27 June 2019
PARENT_ACCPARENT_ACC
Legacy
27 June 2019
AGREEMENT2AGREEMENT2
Legacy
27 June 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
26 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Resolution
26 November 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Change Account Reference Date Company Previous Extended
14 September 2018
AA01Change of Accounting Reference Date
Resolution
1 June 2018
RESOLUTIONSResolutions
Change Of Name Notice
1 June 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 October 2017
AAAnnual Accounts
Legacy
4 October 2017
PARENT_ACCPARENT_ACC
Legacy
4 October 2017
GUARANTEE2GUARANTEE2
Legacy
4 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2016
AAAnnual Accounts
Legacy
3 October 2016
PARENT_ACCPARENT_ACC
Legacy
3 October 2016
GUARANTEE2GUARANTEE2
Legacy
3 October 2016
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2015
AAAnnual Accounts
Legacy
15 October 2015
PARENT_ACCPARENT_ACC
Legacy
15 October 2015
AGREEMENT2AGREEMENT2
Legacy
15 October 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Accounts With Made Up Date
25 November 2014
AAAnnual Accounts
Legacy
25 November 2014
PARENT_ACCPARENT_ACC
Legacy
1 October 2014
AGREEMENT2AGREEMENT2
Legacy
1 October 2014
GUARANTEE2GUARANTEE2
Mortgage Satisfy Charge Full
9 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
18 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Sail Address Company With Old Address
6 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
15 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Secretary Company With Name
15 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
2 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
17 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Move Registers To Sail Company
12 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
12 April 2013
AD02Notification of Single Alternative Inspection Location
Legacy
15 May 2012
MG01MG01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Capital Allotment Shares
14 May 2012
SH01Allotment of Shares
Legacy
5 May 2012
MG01MG01
Legacy
5 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Change Account Reference Date Company Current Shortened
19 April 2012
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2012
NEWINCIncorporation