Persistent Systems Uk Limited BELFAST


Founded in 1999, Persistent Systems Uk, classified under reg no. NI036899 is an active company. Currently registered at Forsyth House BT2 8LA, Belfast the company has been in the business for twenty five years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022. Since Mon, 20th Mar 2023 Persistent Systems Uk Limited is no longer carrying the name Aepona.

At present there are 3 directors in the the firm, namely Rajasekar S., Narasinha U. and Sunil S.. In addition one secretary - Sunil S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Persistent Systems Uk Limited Address / Contact

Office Address Forsyth House
Office Address2 Cromac Square
Town Belfast
Post code BT2 8LA
Country of origin United Kingdom

Company Information / Profile

Registration Number NI036899
Date of Incorporation Thu, 9th Sep 1999
Industry Business and domestic software development
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 10th Sep 2024 (2024-09-10)
Last confirmation statement dated Sun, 27th Aug 2023

Company staff

Rajasekar S.

Position: Director

Appointed: 10 November 2022

Narasinha U.

Position: Director

Appointed: 06 April 2018

Sunil S.

Position: Director

Appointed: 02 October 2015

Sunil S.

Position: Secretary

Appointed: 02 October 2015

Nitin K.

Position: Director

Appointed: 24 April 2017

Resigned: 05 April 2018

Narayanan R.

Position: Director

Appointed: 02 October 2015

Resigned: 22 March 2019

Ranganath P.

Position: Director

Appointed: 02 October 2015

Resigned: 30 November 2015

Anand D.

Position: Director

Appointed: 02 October 2015

Resigned: 24 April 2017

Sudhir K.

Position: Director

Appointed: 02 October 2015

Resigned: 13 April 2019

David M.

Position: Director

Appointed: 15 May 2015

Resigned: 02 October 2015

Terence P.

Position: Director

Appointed: 20 February 2015

Resigned: 15 May 2015

Abdul G.

Position: Director

Appointed: 20 February 2015

Resigned: 02 October 2015

Nicholas H.

Position: Director

Appointed: 20 February 2015

Resigned: 02 October 2015

Michael B.

Position: Director

Appointed: 06 June 2013

Resigned: 27 September 2014

Eamonn S.

Position: Director

Appointed: 24 April 2013

Resigned: 20 February 2015

Tiffany D.

Position: Director

Appointed: 23 April 2013

Resigned: 02 October 2015

Tiffany D.

Position: Secretary

Appointed: 23 April 2013

Resigned: 02 October 2015

Barry P.

Position: Director

Appointed: 23 April 2013

Resigned: 20 February 2015

Eamonn S.

Position: Director

Appointed: 23 April 2013

Resigned: 20 February 2015

Douglas L.

Position: Director

Appointed: 23 April 2013

Resigned: 20 February 2015

Ronald D.

Position: Director

Appointed: 23 April 2013

Resigned: 20 February 2015

Michael B.

Position: Director

Appointed: 01 September 2011

Resigned: 23 April 2013

Richard M.

Position: Director

Appointed: 28 May 2001

Resigned: 30 May 2003

Laurence Q.

Position: Director

Appointed: 20 December 2000

Resigned: 30 May 2003

John M.

Position: Director

Appointed: 23 March 2000

Resigned: 07 May 2000

Michael M.

Position: Director

Appointed: 23 March 2000

Resigned: 07 May 2001

Liam M.

Position: Director

Appointed: 23 March 2000

Resigned: 23 April 2013

Vincent D.

Position: Director

Appointed: 23 March 2000

Resigned: 20 December 2000

Gilbert L.

Position: Director

Appointed: 10 October 1999

Resigned: 23 April 2013

Brendan S.

Position: Director

Appointed: 07 October 1999

Resigned: 10 October 1999

Maureen B.

Position: Director

Appointed: 07 October 1999

Resigned: 10 October 1999

Joseph C.

Position: Director

Appointed: 09 September 1999

Resigned: 30 May 2003

Michael B.

Position: Secretary

Appointed: 09 September 1999

Resigned: 23 April 2013

Eleanor M.

Position: Director

Appointed: 09 September 1999

Resigned: 07 October 1999

David M.

Position: Director

Appointed: 09 September 1999

Resigned: 30 May 2003

Dorothy K.

Position: Director

Appointed: 09 September 1999

Resigned: 07 October 1999

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Anand D. This PSC has 25-50% voting rights and has 25-50% shares.

Anand D.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Aepona March 20, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand286 581657 886
Current Assets1 341 2383 247 756
Debtors1 054 6572 589 870
Net Assets Liabilities-1 401 598108 131
Other Debtors7 858158 050
Property Plant Equipment23 2314 965
Other
Accrued Income127 643168 858
Accrued Liabilities59 799149 428
Accumulated Amortisation Impairment Intangible Assets753 315806 939
Accumulated Depreciation Impairment Property Plant Equipment1 247 9201 266 186
Amortisation Expense Intangible Assets4 07053 624
Amounts Owed By Related Parties103 6631 242 301
Amounts Owed To Related Parties2 849 9143 053 704
Average Number Employees During Period11
Creditors3 134 7513 459 650
Deferred Income201 392204 161
Depreciation Expense Property Plant Equipment20 08018 266
Fixed Assets391 915320 025
Increase Decrease From Foreign Exchange Differences Intangible Assets 308 641
Increase From Amortisation Charge For Year Intangible Assets 53 624
Increase From Depreciation Charge For Year Property Plant Equipment 18 266
Intangible Assets368 684315 060
Intangible Assets Gross Cost1 121 9991 121 999
Net Current Assets Liabilities-1 793 513-211 894
Number Shares Issued Fully Paid12 393 82712 393 827
Other Creditors2 4916 735
Par Value Share 1
Prepayments18 61824 978
Property Plant Equipment Gross Cost1 271 1511 271 151
Taxation Social Security Payable1 29526 807
Trade Creditors Trade Payables19 86018 815
Trade Debtors Trade Receivables796 875995 683

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Other Resolution
Small-sized company accounts made up to Thu, 31st Mar 2022
filed on: 11th, April 2023
Free Download (21 pages)

Company search