Background WavePink WaveYellow Wave

PERSPEX INTERNATIONAL LIMITED (11560712)

PERSPEX INTERNATIONAL LIMITED (11560712) is an active UK company. incorporated on 10 September 2018. with registered office in Blackburn. The company operates in the Manufacturing sector, engaged in unknown sic code (20160). PERSPEX INTERNATIONAL LIMITED has been registered for 7 years. Current directors include JACKSON, Nigel Scott, WELCH, Bryan Allan.

Company Number
11560712
Status
active
Type
ltd
Incorporated
10 September 2018
Age
7 years
Address
Unit 14 & 15 Walker Industrial Estate Walker Road, Blackburn, BB1 2QE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20160)
Directors
JACKSON, Nigel Scott, WELCH, Bryan Allan
SIC Codes
20160

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PERSPEX INTERNATIONAL LIMITED

PERSPEX INTERNATIONAL LIMITED is an active company incorporated on 10 September 2018 with the registered office located in Blackburn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20160). PERSPEX INTERNATIONAL LIMITED was registered 7 years ago.(SIC: 20160)

Status

active

Active since 7 years ago

Company No

11560712

LTD Company

Age

7 Years

Incorporated 10 September 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (6 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

HAMSARD 3522 LIMITED
From: 10 September 2018To: 25 September 2018
Contact
Address

Unit 14 & 15 Walker Industrial Estate Walker Road Guide Blackburn, BB1 2QE,

Previous Addresses

Orchard Mill Duckworth Street Darwen BB3 1AT United Kingdom
From: 10 September 2018To: 12 June 2024
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Owner Exit
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Loan Secured
Jun 19
Director Joined
Sept 19
Director Left
Feb 21
Loan Cleared
Sept 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 24
Director Left
Oct 25
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

JACKSON, Nigel Scott

Active
Walker Road, BlackburnBB1 2QE
Born August 1966
Director
Appointed 01 Oct 2021

WELCH, Bryan Allan

Active
Walker Road, BlackburnBB1 2QE
Born November 1967
Director
Appointed 04 Sept 2019

BURKARD, Benjamin Robert

Resigned
Walker Road, BlackburnBB1 2QE
Born March 1979
Director
Appointed 01 Oct 2021
Resigned 10 Oct 2025

CUTHILL, Colin Neil

Resigned
Duckworth Street, DarwenBB3 1AT
Born February 1967
Director
Appointed 10 Sept 2018
Resigned 28 Dec 2018

MAKIN, Clive James

Resigned
Duckworth Street, DarwenBB3 1AT
Born February 1962
Director
Appointed 10 Sept 2018
Resigned 25 Sept 2018

PIGGOTT, Keith

Resigned
Duckworth Street, DarwenBB3 1AT
Born February 1944
Director
Appointed 25 Sept 2018
Resigned 08 Feb 2021

WERNER, Joachim, Dr

Resigned
Walker Road, BlackburnBB1 2QE
Born November 1961
Director
Appointed 28 Dec 2018
Resigned 13 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Hinterbergstrasse 20, 6312 Steinhausen

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
New Road, BillinghamTS23 1LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Sept 2018
Ceased 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

31

Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
14 September 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Resolution
25 September 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 September 2018
AA01Change of Accounting Reference Date
Incorporation Company
10 September 2018
NEWINCIncorporation