Background WavePink WaveYellow Wave

PERCAYSO LIMITED (10507204)

PERCAYSO LIMITED (10507204) is an active UK company. incorporated on 1 December 2016. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in business and domestic software development. PERCAYSO LIMITED has been registered for 9 years. Current directors include BINLEY, Keith Alexander, EDMONDS, Steve, FOREMAN, David and 1 others.

Company Number
10507204
Status
active
Type
ltd
Incorporated
1 December 2016
Age
9 years
Address
25 Hine House, Nottingham, NG1 5BS
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BINLEY, Keith Alexander, EDMONDS, Steve, FOREMAN, David, JAMES, Simon Ross
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERCAYSO LIMITED

PERCAYSO LIMITED is an active company incorporated on 1 December 2016 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PERCAYSO LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10507204

LTD Company

Age

9 Years

Incorporated 1 December 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (5 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

5 weeks left

Last Filed

Made up to 31 May 2025 (1 year ago)
Submitted on 9 June 2025 (11 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

MM GAMMA LIMITED
From: 1 December 2016To: 12 December 2016
Contact
Address

25 Hine House Regent Street Nottingham, NG1 5BS,

Previous Addresses

Hine House Regent Street Nottingham NG1 5BS England
From: 3 January 2017To: 27 September 2018
C/O Cleggs Solicitors (Ref:Mfh) Apex Court Ruddington Lane Nottingham NG11 7DD England
From: 1 December 2016To: 3 January 2017
Timeline

33 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Dec 17
Funding Round
Dec 17
New Owner
Dec 17
Funding Round
Apr 18
Funding Round
May 18
Director Joined
Sept 18
Director Left
Sept 18
Share Issue
Jan 20
Funding Round
Jan 20
Funding Round
Dec 20
Funding Round
May 21
Funding Round
Jun 21
Funding Round
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Funding Round
Jul 22
Director Left
Feb 23
Director Joined
Feb 23
Funding Round
Aug 23
Funding Round
Jun 24
Funding Round
Jul 24
Loan Secured
Nov 24
Director Left
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Loan Cleared
Feb 26
13
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

BINLEY, Keith Alexander

Active
Hine House, NottinghamNG1 5BS
Born December 1972
Director
Appointed 01 Oct 2025

EDMONDS, Steve

Active
Hine House, NottinghamNG1 5BS
Born April 1967
Director
Appointed 24 Feb 2017

FOREMAN, David

Active
Hine House, NottinghamNG1 5BS
Born October 1981
Director
Appointed 23 Oct 2025

JAMES, Simon Ross

Active
Hine House, NottinghamNG1 5BS
Born May 1964
Director
Appointed 24 Feb 2017

COOKSON, Paul Andrew

Resigned
Hine House, NottinghamNG1 5BS
Born August 1958
Director
Appointed 24 Feb 2017
Resigned 31 Jan 2022

ROOME, Stephanie

Resigned
Hine House, NottinghamNG1 5BS
Born January 1975
Director
Appointed 24 Feb 2017
Resigned 31 Jan 2022

STEWART, Dean Roy

Resigned
Regent Street, NottinghamNG1 5BS
Born February 1964
Director
Appointed 01 Dec 2016
Resigned 27 Sept 2018

SUMNER, Andrew Neil

Resigned
Hine House, NottinghamNG1 5BS
Born November 1964
Director
Appointed 31 Jan 2022
Resigned 14 Feb 2023

TOMLINSON, Richard

Resigned
Hine House, NottinghamNG1 5BS
Born May 1974
Director
Appointed 27 Sept 2018
Resigned 05 Sept 2025

WEAVER, Christopher Guy

Resigned
Quay Street, ManchesterM3 3GY
Born October 1977
Director
Appointed 14 Feb 2023
Resigned 23 Oct 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Dean Roy Stewart

Ceased
Regent Street, NottinghamNG1 5BS
Born February 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Dec 2016
Ceased 29 Nov 2017

Mr Simon Ross James

Active
Hine House, NottinghamNG1 5BS
Born May 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

72

Change To A Person With Significant Control
23 April 2026
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
9 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2025
TM01Termination of Director
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2025
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
13 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2024
SH01Allotment of Shares
Resolution
4 July 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Resolution
7 August 2023
RESOLUTIONSResolutions
Memorandum Articles
7 August 2023
MAMA
Change To A Person With Significant Control
6 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 June 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Memorandum Articles
14 February 2022
MAMA
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 December 2021
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 June 2021
RP04SH01RP04SH01
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Capital Allotment Shares
11 May 2021
SH01Allotment of Shares
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2020
CH01Change of Director Details
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2020
SH02Allotment of Shares (prescribed particulars)
Accounts Amended With Accounts Type Total Exemption Full
17 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
5 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Capital Allotment Shares
5 April 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 December 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
15 December 2017
PSC01Notification of Individual PSC
Resolution
8 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2017
AD01Change of Registered Office Address
Resolution
12 December 2016
RESOLUTIONSResolutions
Incorporation Company
1 December 2016
NEWINCIncorporation