Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PERPETUUM LIMITED
Company Information for

PERPETUUM LIMITED

1ST FLOOR STONEHAM PLACE STONEHAM LANE, STONEHAM LANE, EASTLEIGH, HAMPSHIRE, SO50 9NW,
Company Registration Number
05145240
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Perpetuum Ltd
PERPETUUM LIMITED was founded on 2004-06-04 and has its registered office in Eastleigh. The organisation's status is listed as "Active - Proposal to Strike off". Perpetuum Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PERPETUUM LIMITED
 
Legal Registered Office
1ST FLOOR STONEHAM PLACE STONEHAM LANE
STONEHAM LANE
EASTLEIGH
HAMPSHIRE
SO50 9NW
Other companies in SO16
 
Filing Information
Company Number 05145240
Company ID Number 05145240
Date formed 2004-06-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB854660801  
Last Datalog update: 2023-11-06 10:18:00
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PERPETUUM LIMITED
The following companies were found which have the same name as PERPETUUM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PERPETUUM DEVELOPMENT LIMITED 189 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5DD Active Company formed on the 2011-02-28
PERPETUUM MEDIA LIMITED 69 GREAT HAMPTON STREET BIRMINGHAM B18 6EW Active Company formed on the 2012-01-13
PERPETUUM MOBILE LTD 145-157 ST JOHN STREET LONDON ENGLAND EC1V 4PW Dissolved Company formed on the 2012-05-02
PERPETUUM MOBILE SOLUTIONS LTD 541 RIPPLE ROAD DAGENHAM ESSEX RM9 4QL Active - Proposal to Strike off Company formed on the 2011-04-11
PERPETUUM PROPERTIES LIMITED 1 MERTON PARK PARADE KINGSTON ROAD LONDON ENGLAND SW19 3NT Dissolved Company formed on the 2010-11-25
PERPETUUM CONSTRUCTION LIMITED GROUND FLOOR 189 RICHMOND ROAD KINGSTON UPON THAMES SURREY KT2 5DD Active Company formed on the 2014-02-17
Perpetuum Properties Inc. 33 BURDY DR. ST. CATHARINES Ontario L2S 3E4 Dissolved Company formed on the 2007-02-23
PERPETUUM CAFE LLC 6215 6TH AVE KINGS BROOKLYN NEW YORK 11220 Active Company formed on the 2014-08-05
PERPETUUM JEWELS LLC 56 WEST 45TH STREET 2ND FLOOR NEW YORK NY 10036 Active Company formed on the 2015-01-16
PERPETUUM MANAGEMENT CORPORATION 717 PINE AVENUE Niagara NIAGARA FALLS NY 14301 Active Company formed on the 2008-06-24
Perpetuum Consultings, Inc. 11857 Bradburn Blvd Westminster CO 80031 Voluntarily Dissolved Company formed on the 2013-10-02
PERPETUUM HEALTH, PLLC 2410 LUNA RD STE 248 CARROLLTON TX 75006 ACTIVE Company formed on the 2015-07-15
PERPETUUM LLC 2505 ROSE BAY DR PEARLAND Texas 77584 Forfeited Company formed on the 2011-07-26
PERPETUUM SOURCES LLC 7059 DAWSON ROAD LOT 103 MADEIRA OH 45243 Active Company formed on the 2012-02-27
PERPETUUM TRAINING LIMITED C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL UNITED KINGDOM L2 9TL Dissolved Company formed on the 2016-02-16
PERPETUUM CAFE IN GRAMERCY PARK LLC 320 5TH AVE., SUITE # 802 NEW YORK NEW YORK NEW YORK 10001 Active Company formed on the 2016-03-29
PERPETUUM MOBILE PTY LTD Dissolved Company formed on the 2013-03-13
PERPETUUM PTY LTD Active Company formed on the 2010-04-19
PERPETUUM TECHNOLOGIES INCORPORATED Ontario Unknown
Perpetuum Mobile Limited Active Company formed on the 2012-12-17

Company Officers of PERPETUUM LIMITED

Current Directors
Officer Role Date Appointed
TIM HILTON
Company Secretary 2010-05-25
ROY ALAN FREELAND
Director 2004-10-04
IP2IPO SERVICES LIMITED
Director 2014-10-01
ARNE CLAUDIO MORTEANI
Director 2016-10-20
PARK WALK ADVISORS LTD
Director 2015-06-25
DAVID GARETH PARKER
Director 2010-06-01
STEPHEN ERNEST HENRY TURLEY
Director 2010-05-25
Previous Officers
Officer Role Date Appointed Date Resigned
HENRIK OLSEN
Director 2007-10-05 2016-10-20
NEWMEDIA SPARK DIRECTORS LIMITED
Director 2007-11-08 2015-06-12
CHARLES STEPHEN WINWARD
Director 2008-02-01 2014-04-23
STEPHEN JOHN BOYDELL
Company Secretary 2008-07-08 2010-05-25
STEPHEN JOHN BOYDELL
Director 2008-07-08 2010-05-25
ROBERT MICHAEL MCTIGHE
Director 2006-02-13 2009-10-01
RICHARD MANGAN
Director 2006-09-20 2008-10-16
CFO SOLUTIONS LIMITED
Company Secretary 2005-09-26 2008-07-08
MAGNUS JAMES GOODLAD
Director 2006-02-13 2008-02-01
SERGIO LEVI
Director 2007-07-25 2007-11-08
ANDREW JONATHAN MOULTON MONK
Director 2004-09-10 2007-10-05
NEIL MAURICE WHITE
Director 2004-06-04 2007-10-05
HENRY WILLIAM BAINES SALLITT
Director 2006-02-13 2007-07-25
ALAN PETER MACKENZIE LAMB
Director 2004-12-06 2006-02-13
ANDREW NAYLOR
Director 2004-09-10 2006-02-13
JOHN REGINALD BROOKS
Company Secretary 2004-06-04 2005-09-26
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-06-04 2004-06-04
INSTANT COMPANIES LIMITED
Nominated Director 2004-06-04 2004-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IP2IPO SERVICES LIMITED CONCIRRUS LTD Director 2018-07-23 CURRENT 2011-09-30 Active
IP2IPO SERVICES LIMITED ARTIOS PHARMA LIMITED Director 2018-06-25 CURRENT 2015-12-29 Active
IP2IPO SERVICES LIMITED CRYSALIN LIMITED Director 2018-06-21 CURRENT 2007-04-27 Liquidation
IP2IPO SERVICES LIMITED SILICON MICROGRAVITY LIMITED Director 2018-06-06 CURRENT 2014-09-16 Active
IP2IPO SERVICES LIMITED IESO DIGITAL HEALTH LIMITED Director 2018-04-26 CURRENT 2000-09-01 Active
IP2IPO SERVICES LIMITED PERACHEM HOLDINGS PLC Director 2018-04-26 CURRENT 2005-04-15 Liquidation
IP2IPO SERVICES LIMITED NEXEON LIMITED Director 2018-04-18 CURRENT 2006-02-22 Active
IP2IPO SERVICES LIMITED EPSILON-3 BIO LIMITED Director 2018-04-16 CURRENT 2010-06-18 Liquidation
IP2IPO SERVICES LIMITED APCINTEX LIMITED Director 2018-04-05 CURRENT 2014-06-16 Active
IP2IPO SERVICES LIMITED KUUR THERAPEUTICS LIMITED Director 2018-03-28 CURRENT 2005-11-11 Liquidation
IP2IPO SERVICES LIMITED OXFORD BIOTRANS LIMITED Director 2018-03-27 CURRENT 2013-08-14 Active
IP2IPO SERVICES LIMITED OXULAR LIMITED Director 2018-03-27 CURRENT 2014-11-27 Active
IP2IPO SERVICES LIMITED WAVE OPTICS LIMITED Director 2018-03-26 CURRENT 2012-09-05 Active
IP2IPO SERVICES LIMITED TELECTICA LTD Director 2018-03-22 CURRENT 2012-12-11 Active
IP2IPO SERVICES LIMITED TEYA REWARDS LTD. Director 2018-03-21 CURRENT 2013-05-03 Active
IP2IPO SERVICES LIMITED IMPRESSION TECHNOLOGIES LIMITED Director 2018-03-13 CURRENT 2012-03-30 Active
IP2IPO SERVICES LIMITED COVENTRY INTERNATIONAL PRESSING COMPANY LTD Director 2018-03-13 CURRENT 2015-02-02 Active
IP2IPO SERVICES LIMITED PULMOCIDE LIMITED Director 2018-03-12 CURRENT 2007-03-23 Active
IP2IPO SERVICES LIMITED CARDIAN LIMITED Director 2018-03-12 CURRENT 2016-12-21 Liquidation
IP2IPO SERVICES LIMITED AUTIFONY THERAPEUTICS LIMITED Director 2018-03-12 CURRENT 2011-02-25 Active
IP2IPO SERVICES LIMITED INIVATA LIMITED Director 2018-03-07 CURRENT 2014-07-23 Active
IP2IPO SERVICES LIMITED SAM LABS LTD. Director 2018-02-28 CURRENT 2014-04-23 Active
IP2IPO SERVICES LIMITED MISSION THERAPEUTICS LIMITED Director 2018-02-15 CURRENT 2011-05-11 Active
IP2IPO SERVICES LIMITED STORM THERAPEUTICS LIMITED Director 2018-02-14 CURRENT 2015-04-21 Active
IP2IPO SERVICES LIMITED ECONIC TECHNOLOGIES LTD Director 2018-02-14 CURRENT 2011-06-24 Active
IP2IPO SERVICES LIMITED SPIREA LIMITED Director 2017-12-14 CURRENT 2015-10-09 Active
IP2IPO SERVICES LIMITED MOA TECHNOLOGY LIMITED Director 2017-10-25 CURRENT 2017-08-02 Active
IP2IPO SERVICES LIMITED PANCREGENESIS LIMITED Director 2017-10-17 CURRENT 2017-10-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED QUANTUM MOTION TECHNOLOGIES LIMITED Director 2017-08-11 CURRENT 2017-07-14 Active
IP2IPO SERVICES LIMITED CHROMOSOL LIMITED Director 2017-06-09 CURRENT 2017-06-09 Liquidation
IP2IPO SERVICES LIMITED EDGETIC LIMITED Director 2017-05-15 CURRENT 2017-05-15 Liquidation
IP2IPO SERVICES LIMITED ALESI SURGICAL LIMITED Director 2017-03-02 CURRENT 2007-03-01 Active
IP2IPO SERVICES LIMITED ART OF XEN LIMITED Director 2017-02-22 CURRENT 2001-06-15 Active
IP2IPO SERVICES LIMITED ACCELERCOMM LTD Director 2016-12-21 CURRENT 2016-03-04 Active
IP2IPO SERVICES LIMITED MICROBIOTICA LIMITED Director 2016-12-15 CURRENT 2016-07-08 Active
IP2IPO SERVICES LIMITED CELLTRON NETWORKS LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED APERIO PHARMA LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MIXERGY LIMITED Director 2016-08-26 CURRENT 2014-07-18 Active
IP2IPO SERVICES LIMITED UNIPHY LIMITED Director 2016-07-11 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED DYNAMIC VISION SYSTEMS LIMITED Director 2016-07-07 CURRENT 2014-10-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ULTRALEAP HOLDINGS LIMITED Director 2016-06-13 CURRENT 2016-03-08 Active
IP2IPO SERVICES LIMITED DEFENITION LIMITED Director 2016-05-11 CURRENT 2016-05-11 Active
IP2IPO SERVICES LIMITED CERYX MEDICAL LIMITED Director 2016-05-03 CURRENT 2016-02-12 Active
IP2IPO SERVICES LIMITED PULMONIR LIMITED Director 2016-03-15 CURRENT 2016-02-02 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ASTERION LIMITED Director 2016-03-08 CURRENT 2000-12-21 Active
IP2IPO SERVICES LIMITED FLUID PHARMA LTD Director 2016-03-03 CURRENT 2016-03-03 Active
IP2IPO SERVICES LIMITED ZEETTA NETWORKS LIMITED Director 2015-12-22 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED NAVENIO LIMITED Director 2015-12-04 CURRENT 2015-10-28 Active
IP2IPO SERVICES LIMITED ADJUVANTIX LIMITED Director 2015-10-09 CURRENT 1999-10-28 Dissolved 2016-07-12
IP2IPO SERVICES LIMITED RELITECT LIMITED Director 2015-02-20 CURRENT 2014-11-17 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED 8POWER LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
IP2IPO SERVICES LIMITED PHASE FOCUS LIMITED Director 2014-12-17 CURRENT 2006-06-23 Active
IP2IPO SERVICES LIMITED ULTRAMATIS LIMITED Director 2014-11-19 CURRENT 2014-11-19 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED DUKOSI LIMITED Director 2014-11-19 CURRENT 2003-11-27 Active
IP2IPO SERVICES LIMITED MAGNOMATICS LIMITED Director 2014-11-07 CURRENT 2006-07-17 Active
IP2IPO SERVICES LIMITED EIGHT19 LIMITED Director 2014-09-22 CURRENT 2010-07-22 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 001 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Dissolved 2016-09-06
IP2IPO SERVICES LIMITED UMIP PROJECT 003 LIMITED Director 2014-07-29 CURRENT 2014-07-29 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED BOXARR LIMITED Director 2014-07-24 CURRENT 2003-08-20 Active
IP2IPO SERVICES LIMITED EXTRAJECT TECHNOLOGIES LTD Director 2014-07-23 CURRENT 2013-01-21 Active
IP2IPO SERVICES LIMITED MEDELLA THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2007-02-08 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PH THERAPEUTICS LIMITED Director 2014-07-23 CURRENT 2013-03-06 Active
IP2IPO SERVICES LIMITED UMIP PROJECT 002 LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2017-10-17
IP2IPO SERVICES LIMITED CREAVO MEDICAL TECHNOLOGIES LIMITED Director 2014-04-01 CURRENT 2014-01-31 Liquidation
IP2IPO SERVICES LIMITED OXSYBIO LIMITED Director 2014-03-03 CURRENT 2014-03-03 Liquidation
IP2IPO SERVICES LIMITED IONIX ADVANCED TECHNOLOGIES LTD Director 2013-12-23 CURRENT 2011-08-04 Active
IP2IPO SERVICES LIMITED SAW DX LIMITED Director 2013-08-12 CURRENT 2013-03-11 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SPINETIC ENERGY LIMITED Director 2013-05-24 CURRENT 2012-05-28 Liquidation
IP2IPO SERVICES LIMITED UBIQUIGENT LTD Director 2013-04-04 CURRENT 2009-07-10 Active
IP2IPO SERVICES LIMITED AZURI TECHNOLOGIES LTD Director 2012-12-21 CURRENT 2012-07-10 Active
IP2IPO SERVICES LIMITED PHOTOPHARMICA LIMITED Director 2012-12-21 CURRENT 2012-12-03 Dissolved 2018-06-12
IP2IPO SERVICES LIMITED OXEHEALTH LIMITED Director 2012-09-13 CURRENT 2012-07-31 Active
IP2IPO SERVICES LIMITED OXFORD DRUG DESIGN LIMITED Director 2012-07-10 CURRENT 2001-10-17 Active
IP2IPO SERVICES LIMITED CRYPTOGRAPHIQ LIMITED Director 2012-06-25 CURRENT 2012-06-25 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED SEREN PHOTONICS LIMITED Director 2012-03-06 CURRENT 2009-11-04 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED PHOTOPHARMICA LEEDS LIMITED Director 2011-09-22 CURRENT 2001-03-06 Dissolved 2015-08-18
IP2IPO SERVICES LIMITED FIRST LIGHT FUSION LIMITED Director 2011-06-30 CURRENT 2011-03-08 Active
IP2IPO SERVICES LIMITED UNION LIFE SCIENCES LIMITED Director 2011-04-14 CURRENT 2006-02-16 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ARKIVUM LIMITED Director 2011-03-24 CURRENT 2011-02-15 Active
IP2IPO SERVICES LIMITED ANACAIL LIMITED Director 2011-02-23 CURRENT 2010-11-03 Liquidation
IP2IPO SERVICES LIMITED CH4E LIMITED Director 2011-02-18 CURRENT 2009-01-07 Dissolved 2016-10-27
IP2IPO SERVICES LIMITED MBS DIRECTOR LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MBS SECRETARIAL LIMITED Director 2009-09-02 CURRENT 2007-05-23 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES NOMINEES LIMITED Director 2009-08-04 CURRENT 2007-06-14 Active
IP2IPO SERVICES LIMITED MODERN BIOSCIENCES LIMITED Director 2009-06-02 CURRENT 2005-04-05 Active
IP2IPO SERVICES LIMITED C-CAPTURE LIMITED Director 2009-05-21 CURRENT 2009-05-21 Active
IP2IPO SERVICES LIMITED AMAETHON LIMITED Director 2009-04-17 CURRENT 2003-07-30 Liquidation
IP2IPO SERVICES LIMITED AZELLON LTD Director 2009-01-05 CURRENT 2007-12-07 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED POLAR OLED LTD Director 2008-11-26 CURRENT 2008-11-26 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED ENCOS LIMITED Director 2008-11-13 CURRENT 2007-04-23 Dissolved 2017-04-11
IP2IPO SERVICES LIMITED IKSUDA THERAPEUTICS LIMITED Director 2008-09-04 CURRENT 2007-11-21 Active
IP2IPO SERVICES LIMITED DISPERSIA LIMITED Director 2008-08-01 CURRENT 2006-01-31 Dissolved 2014-05-27
IP2IPO SERVICES LIMITED DYECAT LIMITED Director 2008-08-01 CURRENT 2005-10-03 Dissolved 2014-05-06
IP2IPO SERVICES LIMITED CHAMELIC LIMITED Director 2008-08-01 CURRENT 2006-02-16 Dissolved 2015-08-11
IP2IPO SERVICES LIMITED STRUCTURE VISION LIMITED Director 2008-08-01 CURRENT 2003-03-20 Active
IP2IPO SERVICES LIMITED SUSTAINABLE RESOURCE SOLUTIONS LIMITED Director 2008-07-25 CURRENT 2007-04-30 Dissolved 2015-07-14
IP2IPO SERVICES LIMITED RIO AI LIMITED Director 2008-04-09 CURRENT 1997-10-01 Active
IP2IPO SERVICES LIMITED EMDOT LIMITED Director 2007-08-02 CURRENT 2007-08-02 Active
IP2IPO SERVICES LIMITED MDL 2016 LIMITED Director 2007-02-22 CURRENT 2006-02-10 Dissolved 2018-03-06
IP2IPO SERVICES LIMITED SURREY NANOSYSTEMS LIMITED Director 2006-11-28 CURRENT 1999-06-02 Active
IP2IPO SERVICES LIMITED PHARMINOX LIMITED Director 2006-09-15 CURRENT 2001-12-28 Active - Proposal to Strike off
IP2IPO SERVICES LIMITED CAPSANT NEUROTECHNOLOGIES LIMITED Director 2006-06-28 CURRENT 2002-06-21 Liquidation
ARNE CLAUDIO MORTEANI GENERATION PHOENIX LIMITED Director 2014-06-05 CURRENT 1995-01-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22FIRST GAZETTE notice for voluntary strike-off
2023-08-14Application to strike the company off the register
2023-08-01CONFIRMATION STATEMENT MADE ON 03/06/23, WITH NO UPDATES
2023-05-31APPOINTMENT TERMINATED, DIRECTOR JONATHAN EAVES PARSONS
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERNEST HENRY TURLEY
2023-04-03APPOINTMENT TERMINATED, DIRECTOR STEPHEN ERNEST HENRY TURLEY
2023-01-03FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20REGISTERED OFFICE CHANGED ON 20/12/22 FROM Unit 2 Comines Way Hedge End Southampton SO30 4DA England
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 03/06/22, WITH UPDATES
2022-03-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2022-03-25SH19Statement of capital on 2022-03-25 GBP 1,039.36534
2022-03-25SH20Statement by Directors
2022-03-25CAP-SSSolvency Statement dated 23/03/22
2022-03-25RES13Resolutions passed:
  • Cancel share premium 23/03/2022
  • Resolution of reduction in issued share capital
2022-03-24SH0123/03/22 STATEMENT OF CAPITAL GBP 39718.267
2022-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051452400002
2022-01-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051452400001
2022-01-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051452400001
2021-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-30TM02Termination of appointment of Chris Grindal on 2021-09-30
2021-09-02SH0114/06/21 STATEMENT OF CAPITAL GBP 28266.8515
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 03/06/21, WITH UPDATES
2021-04-12PSC02Notification of Hitachi Rail Limited as a person with significant control on 2021-04-01
2021-04-12PSC09Withdrawal of a person with significant control statement on 2021-04-12
2021-04-12TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GARETH PARKER
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR ROY ALAN FREELAND
2021-04-08AP01DIRECTOR APPOINTED MR JONATHAN EAVES PARSONS
2021-04-07AA01Previous accounting period shortened from 31/12/21 TO 31/03/21
2020-11-03RP04CS01
2020-08-21RES10Resolutions passed:
  • Resolution of allotment of securities
2020-08-04PSC08Notification of a person with significant control statement
2020-08-04PSC08Notification of a person with significant control statement
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-07-29CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES
2020-07-29PSC07CESSATION OF IP2IPO NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-07-29PSC07CESSATION OF IP2IPO NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-02AP03Appointment of Mr Chris Grindal as company secretary on 2020-03-21
2020-06-02TM02Termination of appointment of Simon Yeldham on 2020-03-20
2020-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/20 FROM 2 Venture Road, Southampton Science Park Chilworth Southampton SO16 7NP England
2020-01-03AP03Appointment of Mr Simon Yeldham as company secretary on 2019-12-12
2020-01-03TM02Termination of appointment of Tim Hilton on 2019-12-12
2019-10-28SH0103/10/19 STATEMENT OF CAPITAL GBP 21832.7970
2019-10-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2019-08-16CH01Director's details changed for Roy Alan Freeland on 2018-10-31
2019-08-08SH0110/07/19 STATEMENT OF CAPITAL GBP 18409.2345
2019-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051452400003
2019-06-13CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES
2019-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 051452400002
2019-06-12SH0111/04/19 STATEMENT OF CAPITAL GBP 125366890
2019-03-26SH0101/03/19 STATEMENT OF CAPITAL GBP 15643.7630
2019-03-18MEM/ARTSARTICLES OF ASSOCIATION
2019-03-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution alteration of articles
2018-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-18LATEST SOC18/06/18 STATEMENT OF CAPITAL;GBP 14899.232
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-01-17LATEST SOC17/01/18 STATEMENT OF CAPITAL;GBP 3608.88933
2018-01-17SH0122/11/17 STATEMENT OF CAPITAL GBP 3608.88933
2018-01-11PSC05Change of details for Ip2Ipo Limited as a person with significant control on 2017-11-08
2018-01-11CH02Director's details changed for Ip2Ipo Services Limited on 2017-11-08
2017-12-07LATEST SOC07/12/17 STATEMENT OF CAPITAL;GBP 11297.7565
2017-12-07SH0122/11/17 STATEMENT OF CAPITAL GBP 11297.7565
2017-12-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-12-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-12-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-01PSC05Change of details for Etf Gp Llp as a person with significant control on 2017-07-24
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 11297.7565
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-01-23AP01DIRECTOR APPOINTED MR ARNE CLAUDIO MORTEANI
2017-01-23TM01APPOINTMENT TERMINATED, DIRECTOR HENRIK OLSEN
2016-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051452400001
2016-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 11297.7565
2016-06-24AR0104/06/16 ANNUAL RETURN FULL LIST
2016-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/16 FROM 2 Venture Road Southampton Science Park Southampton Hampshire SO16 7NP
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 11297.76
2016-03-08SH0128/01/16 STATEMENT OF CAPITAL GBP 11297.76
2016-03-08RES13COMPANY BUSINESS 28/01/2016
2016-03-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-07-29TM01APPOINTMENT TERMINATED, DIRECTOR NEWMEDIA SPARK DIRECTORS LIMITED
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 9749.25
2015-07-22SH0115/06/15 STATEMENT OF CAPITAL GBP 9749.2500
2015-07-16AP02CORPORATE DIRECTOR APPOINTED PARK WALK ADVISORS LTD
2015-07-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-07-08AR0104/06/15 FULL LIST
2014-12-04RES01ADOPT ARTICLES 01/10/2014
2014-12-04SH0101/10/14 STATEMENT OF CAPITAL GBP 8635.10
2014-10-30AP02CORPORATE DIRECTOR APPOINTED IP2IPO SERVICES LIMITED
2014-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-06-30SH0101/05/14 STATEMENT OF CAPITAL GBP 7759.6900
2014-06-26SH0115/07/13 STATEMENT OF CAPITAL GBP 5939.7335
2014-06-25LATEST SOC25/06/14 STATEMENT OF CAPITAL;GBP 7759.69
2014-06-25AR0104/06/14 FULL LIST
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WINWARD
2014-05-13RES13THAT THE PROVISIONS IN ARTICLE 4 OT THE ARTICLES OF ASSOCIATION SHALL NOT APPLY TO THE ISSUE OF SHARES IN THE CAPITAL OF THE COMPANY UP TO AN AGGREGATE VALUE OF £2616 01/05/2014
2013-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-07-01AR0104/06/13 FULL LIST
2013-01-14RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-01-14SH0118/12/12 STATEMENT OF CAPITAL GBP 5920.6400
2012-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-06-26AR0104/06/12 FULL LIST
2012-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 2 VENTURE ROAD CHILWORTH SCIENCE PARK SOUTHAMPTON SO16 7NP
2012-06-18SH0123/04/12 STATEMENT OF CAPITAL GBP 5602.3075
2012-05-08SH0121/02/12 STATEMENT OF CAPITAL GBP 5587.4520
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-06-29AR0104/06/11 FULL LIST
2011-03-11RES01ADOPT ARTICLES 01/02/2011
2011-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-03-11CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-11SH0111/02/11 STATEMENT OF CAPITAL GBP 4839.38
2010-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-10-14AP01DIRECTOR APPOINTED DR DAVID PARKER
2010-07-13AR0104/06/10 FULL LIST
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRIK OLSEN / 01/10/2009
2010-07-13CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NEWMEDIA SPARK DIRECTORS LIMITED / 01/10/2009
2010-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / ROY ALAN FREELAND / 01/10/2009
2010-05-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BOYDELL
2010-05-28AP03SECRETARY APPOINTED TIM HILTON
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BOYDELL
2010-05-25AP01DIRECTOR APPOINTED DR STEPHEN ERNEST HENRY TURLEY
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCTIGHE
2009-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-26363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2008-10-20288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MANGAN
2008-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-07-15363sRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-07-08288aDIRECTOR APPOINTED MR STEPHEN JOHN BOYDELL
2008-07-08288aSECRETARY APPOINTED MR STEPHEN JOHN BOYDELL
2008-07-08288bAPPOINTMENT TERMINATED SECRETARY CFO SOLUTIONS LIMITED
2008-02-11288bDIRECTOR RESIGNED
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2007-11-15123NC INC ALREADY ADJUSTED 05/10/07
2007-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-11-1588(2)RAD 05/10/07--------- £ SI 3017100@.0005=1508 £ IC 2089/3597
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-29288aNEW DIRECTOR APPOINTED
2007-10-19288bDIRECTOR RESIGNED
2007-10-19288bDIRECTOR RESIGNED
2007-09-06288aNEW DIRECTOR APPOINTED
2007-09-06288bDIRECTOR RESIGNED
2007-07-13363sRETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS
2006-11-15288aNEW DIRECTOR APPOINTED
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-03-10288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20122S-DIV 03/02/06
2006-02-20288aNEW DIRECTOR APPOINTED
2006-02-20123NC INC ALREADY ADJUSTED 13/02/06
2006-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-20288bDIRECTOR RESIGNED
2006-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-02-20RES04£ NC 1350/248750 13/02
2006-02-20RES13SUB DIVIDE 13/02/06
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering



Licences & Regulatory approval
We could not find any licences issued to PERPETUUM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PERPETUUM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of PERPETUUM LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents

Intellectual Property Patents Registered by PERPETUUM LIMITED

PERPETUUM LIMITED has registered 12 patents

GB2459269 , GB2439411 , GB2447799 , GB2448557 , GB2425160 , GB2469347 , GB2429337 , GB2425222 , GB2448506 , GB2435552 , GB2431055 , GB2446685 ,

Domain Names
We do not have the domain name information for PERPETUUM LIMITED
Trademarks
We have not found any records of PERPETUUM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PERPETUUM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26512 - Manufacture of electronic industrial process control equipment) as PERPETUUM LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PERPETUUM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PERPETUUM LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2018-12-0090308400Instruments and apparatus for measuring or checking electrical quantities, with recording device (excl. appliances specially designed for telecommunications, multimeters, oscilloscopes and oscillographs, and apparatus for measuring or checking semiconductor wafers or devices)
2018-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-11-0090318080
2018-11-0090318080
2018-09-0085301000Electrical signalling, safety or traffic control equipment for railways or tramways (excl. mechanical or electromechanical equipment of heading 8608)
2018-09-0090262020Electronic instruments and apparatus for measuring or checking pressure of liquids or gases (excl. regulators)
2018-08-0085301000Electrical signalling, safety or traffic control equipment for railways or tramways (excl. mechanical or electromechanical equipment of heading 8608)
2018-08-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2018-08-0085065090Lithium cells and batteries (excl. spent, and in the form of cylindrical or button cells)
2018-08-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-08-0085423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2018-07-0085301000Electrical signalling, safety or traffic control equipment for railways or tramways (excl. mechanical or electromechanical equipment of heading 8608)
2018-05-0086079910Axle-boxes and parts thereof, of railway or tramway locomotives or rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2018-03-0086079910Axle-boxes and parts thereof, of railway or tramway locomotives or rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2018-01-0086072190Air brakes and parts thereof, of railway or tramway locomotives or rolling stock (excl. of cast iron or cast steel)
2018-01-0086079910Axle-boxes and parts thereof, of railway or tramway locomotives or rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2018-01-0090303330
2018-01-0090303330
2017-03-0090269000Parts and accessories for instruments and apparatus for measuring or checking the flow, level, pressure or other variables of liquids or gases, n.e.s.
2017-01-0086071100Driving bogies and bissel-bogies for railway or tramway locomotives or rolling stock
2016-11-0086
2016-08-0087089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2016-07-0086
2016-06-0086079910Axle-boxes and parts thereof, of railway or tramway locomotives or rolling stock of heading 8603, 8604, 8605 or 8606, n.e.s.
2015-08-0085429000Parts of electronic integrated circuits, n.e.s.
2014-10-0185013100DC motors of an output > 37,5 W but <= 750 W and DC generators of an output <= 750 W
2014-10-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-10-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2014-09-0190318098Non-electronic and non-optical instruments, apparatus and machines for measuring or checking, n.e.s. in chapter 90
2014-08-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2014-08-0185423990Electronic integrated circuits (excl. in the form of multichip integrated circuits and such as processors, controllers, memories and amplifiers)
2013-02-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2012-12-0185256000Transmission apparatus for radio-broadcasting or television, incorporating reception apparatus
2012-11-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2012-10-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-03-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-03-0190262040Spiral or metal diaphragm type pressure gauges
2012-03-0190328900Regulating or controlling instruments and apparatus (excl. hydraulic or pneumatic, manostats, thermostats, and taps, cocks and valves of heading 8481)
2011-12-0184312000Parts of fork-lift trucks and other works trucks fitted with lifting or handling equipment, n.e.s.
2011-10-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.
2011-10-0185051100Permanent magnets of metal and articles intended to become permanent magnets after magnetization (excl. chucks, clamps and similar holding devices)
2010-10-0185322900Fixed electrical capacitors (excl. tantalum, aluminium electrolytic, ceramic, paper, plastic and power capacitors)
2010-05-0184799080Parts of machines and mechanical appliances having individual functions, n.e.s. (excl. of cast iron or cast steel)
2010-05-0185429000Parts of electronic integrated circuits, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
PERPETUUM LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 69,441

CategoryAward Date Award/Grant
ENERGYMAN : Feasibility Study 2013-09-01 £ 69,441

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
PERPETUUM LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 332,032

CategoryAward Date Award/Grant
New paradigms for embedded systems, monitoring and control towards complex systems engineering : 2011-01-01 € 332,032

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.