Perspicacity Collaboration Limited BICESTER


Perspicacity Collaboration started in year 2013 as Private Limited Company with registration number 08821253. The Perspicacity Collaboration company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bicester at Claremont House. Postal code: OX26 6AA.

The firm has one director. Caroline H., appointed on 19 December 2013. There are currently no secretaries appointed. As of 9 May 2024, our data shows no information about any ex officers on these positions.

Perspicacity Collaboration Limited Address / Contact

Office Address Claremont House
Office Address2 1 Market Square
Town Bicester
Post code OX26 6AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821253
Date of Incorporation Thu, 19th Dec 2013
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 11 years old
Account next due date Sun, 31st Mar 2024 (39 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Jan 2024 (2024-01-02)
Last confirmation statement dated Mon, 19th Dec 2022

Company staff

Caroline H.

Position: Director

Appointed: 19 December 2013

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Caroline H. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Carlene H. This PSC owns 25-50% shares and has 25-50% voting rights.

Caroline H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Carlene H.

Notified on 6 April 2016
Ceased on 20 December 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-06-302022-06-302023-06-30
Net Worth95 33585 194       
Balance Sheet
Cash Bank On Hand 125 92115 71215 71215 71215 712   
Current Assets144 913127 78121 57821 57821 57821 578112 62270 91967 884
Debtors12 4291 8605 8665 8665 8665 866   
Net Assets Liabilities  23 12623 12623 12623 12688 30074 10169 689
Other Debtors 1 8625 8665 8665 8665 866   
Property Plant Equipment 1 5934 8534 8534 8534 853   
Cash Bank In Hand132 484125 921       
Net Assets Liabilities Including Pension Asset Liability95 335        
Tangible Fixed Assets1301 593       
Reserves/Capital
Called Up Share Capital1100       
Profit Loss Account Reserve95 33485 094       
Shareholder Funds95 33585 194       
Other
Accumulated Depreciation Impairment Property Plant Equipment 2001 1191 1191 119    
Average Number Employees During Period     1111
Corporation Tax Payable 37 446       
Creditors  2 3832 3832 3832 38332 519600600
Dividends Paid 161 16539 179      
Fixed Assets130    4 8538 1973 7822 405
Increase From Depreciation Charge For Year Property Plant Equipment  919      
Issue Equity Instruments 99       
Net Current Assets Liabilities95 20583 92019 19519 19519 19519 19580 10370 31967 284
Number Shares Issued Fully Paid   100100    
Other Creditors 3 0002 3282 3282 3282 328   
Other Taxation Social Security Payable 3 41555555555   
Par Value Share11 11    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     46   
Profit Loss 150 927-22 891      
Property Plant Equipment Gross Cost 1 7935 9725 9725 972    
Provisions For Liabilities Balance Sheet Subtotal  922922922922   
Total Additions Including From Business Combinations Property Plant Equipment  4 179      
Total Assets Less Current Liabilities95 33585 51324 04824 04824 04824 04888 30074 10169 689
Advances Credits Directors 1 578       
Advances Credits Made In Period Directors 7 913       
Advances Credits Repaid In Period Directors 150       
Creditors Due Within One Year49 70843 861       
Number Shares Allotted1100       
Provisions For Liabilities Charges 319       
Share Capital Allotted Called Up Paid1100       
Tangible Fixed Assets Additions149        
Tangible Fixed Assets Cost Or Valuation149        
Tangible Fixed Assets Depreciation19        
Tangible Fixed Assets Depreciation Charged In Period19        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with updates 2023/12/19
filed on: 28th, December 2023
Free Download (5 pages)

Company search

Advertisements