Perspective Limited LEICESTERSHIRE


Perspective started in year 2006 as Private Limited Company with registration number 05775742. The Perspective company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Leicestershire at Granville Hall, Granville Road. Postal code: LE1 7RU. Since 2007/03/13 Perspective Limited is no longer carrying the name Eclipse Training Solutions.

Currently there are 2 directors in the the firm, namely Elizabeth D. and James D.. In addition one secretary - Elizabeth D. - is with the company. Currently 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.

Perspective Limited Address / Contact

Office Address Granville Hall, Granville Road
Office Address2 Leicester
Town Leicestershire
Post code LE1 7RU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05775742
Date of Incorporation Mon, 10th Apr 2006
Industry Business and domestic software development
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Elizabeth D.

Position: Director

Appointed: 11 May 2016

Elizabeth D.

Position: Secretary

Appointed: 07 August 2013

James D.

Position: Director

Appointed: 29 November 2006

Lorraine K.

Position: Secretary

Appointed: 09 December 2010

Resigned: 07 August 2013

Peter H.

Position: Secretary

Appointed: 13 October 2008

Resigned: 09 December 2010

Paul D.

Position: Director

Appointed: 13 October 2008

Resigned: 31 January 2013

Mark J.

Position: Director

Appointed: 13 October 2008

Resigned: 17 March 2009

Peter B.

Position: Secretary

Appointed: 25 April 2006

Resigned: 13 October 2008

Ibrahim K.

Position: Director

Appointed: 25 April 2006

Resigned: 15 August 2006

Peter H.

Position: Director

Appointed: 25 April 2006

Resigned: 31 December 2009

Peter B.

Position: Director

Appointed: 10 April 2006

Resigned: 13 October 2008

Anthony P.

Position: Secretary

Appointed: 10 April 2006

Resigned: 10 April 2006

People with significant control

The list of PSCs that own or control the company consists of 1 name. As BizStats researched, there is James D. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

James D.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Eclipse Training Solutions March 13, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-271 614-225 882       
Balance Sheet
Cash Bank In Hand48 61731 432       
Cash Bank On Hand 31 43241 51633623 71710 64514 97949 68010 460
Current Assets215 544152 618133 68664 32773 21933 46634 59775 44892 285
Debtors166 927121 18692 17063 99149 50222 82119 61825 76881 825
Net Assets Liabilities -225 882-188 818      
Net Assets Liabilities Including Pension Asset Liability-271 614-225 882       
Other Debtors 90 00060 00030 00030 00018 25014 50020 08918 701
Property Plant Equipment 1 8221 5051 2991 084541   
Tangible Fixed Assets1 4951 822       
Reserves/Capital
Called Up Share Capital53 47853 478       
Profit Loss Account Reserve-427 935-382 203       
Shareholder Funds-271 614-225 882       
Other
Accrued Liabilities 5 0005 0005 0005 0005 7155 3254 8654 840
Accrued Liabilities Deferred Income 6 5006 5016 5006 5016 4996 5016 4986 501
Accumulated Depreciation Impairment Property Plant Equipment 44 1932 2133 1404 0084 5515 0925 092 
Average Number Employees During Period 32222222
Creditors 12 500324 009199 804187 778131 210114 727152 163154 879
Creditors Due After One Year17 50012 500       
Creditors Due Within One Year471 153367 822       
Debtors Due After One Year-120 000-90 000       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  42 805      
Disposals Property Plant Equipment  42 805      
Increase From Depreciation Charge For Year Property Plant Equipment  825927868543541  
Net Current Assets Liabilities-255 609-215 204-190 323-135 477-114 559-97 744-80 130-76 715-62 594
Number Shares Allotted 52 000       
Other Creditors 30 000       
Other Remaining Borrowings 5 000       
Par Value Share 1       
Prepayments 83       
Profit Loss  37 064      
Property Plant Equipment Gross Cost 46 0153 7184 4395 0925 0925 0925 092 
Recoverable Value-added Tax 3081 6705918674 5715 1185 6792 924
Secured Debts 320 097       
Share Capital Allotted Called Up Paid52 00052 000       
Share Premium Account102 843102 843       
Tangible Fixed Assets Additions 1 440       
Tangible Fixed Assets Cost Or Valuation44 57546 015       
Tangible Fixed Assets Depreciation43 08044 193       
Tangible Fixed Assets Depreciation Charged In Period 1 113       
Total Additions Including From Business Combinations Property Plant Equipment  508721653    
Total Assets Less Current Liabilities-254 114-213 382-188 818-134 178-113 475-97 203-80 130-76 715-62 594
Trade Creditors Trade Payables 1 25010 851 1 13910 27423 10333 39048 498
Trade Debtors Trade Receivables 7955003 40018 635   60 200
Amounts Owed To Directors     108 93076 257107 41095 040
Liabilities Secured By Assets     108 93076 257  
Loans From Directors       107 41095 040
Other Taxation Social Security Payable      3 541  
Social Security Payable     -2083 541  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 25th, September 2023
Free Download (10 pages)

Company search

Advertisements