Perspicuity Limited SEVENOAKS


Perspicuity started in year 2002 as Private Limited Company with registration number 04365513. The Perspicuity company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Sevenoaks at 150 High Street. Postal code: TN13 1XE.

The firm has 2 directors, namely Samantha G., Benjamin G.. Of them, Benjamin G. has been with the company the longest, being appointed on 1 February 2002 and Samantha G. has been with the company for the least time - from 29 July 2022. 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.

Perspicuity Limited Address / Contact

Office Address 150 High Street
Town Sevenoaks
Post code TN13 1XE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04365513
Date of Incorporation Fri, 1st Feb 2002
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (137 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

Samantha G.

Position: Director

Appointed: 29 July 2022

Battens Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 March 2019

Benjamin G.

Position: Director

Appointed: 01 February 2002

Brian C.

Position: Director

Appointed: 01 June 2011

Resigned: 13 May 2013

Rupert S.

Position: Director

Appointed: 08 April 2010

Resigned: 18 December 2017

John W.

Position: Secretary

Appointed: 01 November 2008

Resigned: 03 September 2010

Ian W.

Position: Director

Appointed: 29 June 2007

Resigned: 01 September 2008

John C.

Position: Director

Appointed: 01 February 2007

Resigned: 05 June 2009

Jeremy K.

Position: Director

Appointed: 28 October 2005

Resigned: 29 January 2007

John W.

Position: Director

Appointed: 28 October 2005

Resigned: 03 September 2010

Samantha G.

Position: Secretary

Appointed: 25 August 2005

Resigned: 01 November 2008

Timothy C.

Position: Director

Appointed: 01 January 2003

Resigned: 28 February 2017

Glen H.

Position: Director

Appointed: 01 February 2002

Resigned: 15 August 2003

Robert P.

Position: Director

Appointed: 01 February 2002

Resigned: 15 August 2003

Benjamin G.

Position: Secretary

Appointed: 01 February 2002

Resigned: 25 August 2005

People with significant control

The register of PSCs that own or have control over the company consists of 4 names. As BizStats researched, there is Perspicuity Holdings Limited from Yeovil, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Benjamin G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Samantha G., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Perspicuity Holdings Limited

Mansion House 54-58 Princes Street, Yeovil, BA20 1EP, England

Legal authority Companies Act
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 13084469
Notified on 22 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Benjamin G.

Notified on 19 March 2020
Ceased on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Samantha G.

Notified on 19 March 2020
Ceased on 17 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Rupert S.

Notified on 6 April 2016
Ceased on 8 September 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312020-12-312021-12-312022-12-31
Net Worth11 36528 47319 04310 94043 620173 809       
Balance Sheet
Cash Bank On Hand     69 77776 083136 026118 59839 640472 479172 23572 010
Current Assets351 859225 390216 470253 728404 250643 493451 113723 058982 2411 123 8701 740 692  
Debtors248 348205 931169 167225 546234 538573 716375 030587 032799 5661 084 2301 268 2131 113 1941 516 396
Net Assets Liabilities     173 80975 18950 767-28 888569173 892152 92141 554
Other Debtors     263 681101 602288 001410 754560 68599 92421 775158 012
Property Plant Equipment     3 4812 0071 15514 354141 242161 672276 412220 769
Total Inventories        64 077    
Cash Bank In Hand103 51119 45947 30328 182169 71269 777       
Net Assets Liabilities Including Pension Asset Liability    43 620173 809       
Tangible Fixed Assets     3 481       
Reserves/Capital
Called Up Share Capital10 00010 00010 0007 7507 6207 620       
Profit Loss Account Reserve1 36518 4739 04394033 750163 939       
Shareholder Funds11 36528 47319 04310 94043 620173 809       
Other
Accrued Liabilities Deferred Income          741 393671 049983 898
Accumulated Depreciation Impairment Property Plant Equipment     64 03766 07868 38284 78583 271109 176120 360116 082
Additions Other Than Through Business Combinations Property Plant Equipment      5671 45229 601147 36446 335  
Amounts Owed By Directors            227 128
Amounts Owed By Group Undertakings Participating Interests          782 333699 446777 550
Amounts Owed By Related Parties          782 333  
Amounts Owed To Directors          66 00622 833 
Average Number Employees During Period     2628303132252930
Bank Borrowings        154 167104 167282 667  
Bank Borrowings Overdrafts          282 667184 666120 000
Comprehensive Income Expense     130 189301 084      
Corporation Tax Recoverable          65 29845 788 
Creditors     473 165377 931673 446166 318212 202403 654353 341244 785
Depreciation Rate Used For Property Plant Equipment           2020
Disposals Decrease In Depreciation Impairment Property Plant Equipment         -13 194 -32 730-78 563
Disposals Property Plant Equipment         -21 990 -92 460-78 563
Dividend Per Share Interim       28386    
Dividends Paid      -399 704      
Dividends Paid On Shares Interim      399 704239 678378 767    
Finance Lease Liabilities Present Value Total        12 15114 738120 987168 675124 785
Financial Commitments Other Than Capital Commitments     6 57339 00522 8656 725 125 000  
Further Item Creditors Component Total Creditors          24 000  
Future Minimum Lease Payments Under Non-cancellable Operating Leases          125 000124 88869 879
Government Grant Income          22 470  
Increase From Depreciation Charge For Year Property Plant Equipment      2 0412 30416 40311 68025 90543 91474 285
Investments           182 50049 212
Investments Fixed Assets100 00088 00066 00044 00022 000      182 50049 212
Investments In Subsidiaries     110 000110 000-110 000     
Net Current Assets Liabilities-88 635-59 527-46 957-33 06021 620170 32873 18249 612123 07695 216443 159  
Nominal Value Allotted Share Capital       7 6207 811    
Number Shares Issued Fully Paid       7 6207 811    
Other Creditors     33 52770 926184 304268 130450 158823 54471 24121 218
Other Provisions Balance Sheet Subtotal          27 28564 35350 488
Other Remaining Borrowings       148 723226 52585 278   
Other Remaining Investments           182 50049 212
Other Taxation Payable          313 100174 424359 003
Par Value Share 1111110 1    
Prepayments Accrued Income           17 67650 403
Profit Loss     130 189301 084      
Property Plant Equipment Gross Cost     67 51868 08569 53899 139224 513270 848396 772336 851
Provisions          27 28564 35350 488
Taxation Social Security Payable     126 307149 441159 379158 435332 523313 100  
Total Additions Including From Business Combinations Property Plant Equipment           218 38418 642
Total Assets Less Current Liabilities11 36528 47319 04310 94043 620  50 767137 430236 458604 831  
Total Borrowings     113 117115 723148 723166 318212 202403 654  
Trade Creditors Trade Payables     72 79741 84178 04168 91259 98564 741107 24648 067
Trade Debtors Trade Receivables     310 035251 249299 031388 812523 545320 658328 509303 303
Useful Life Property Plant Equipment Years           33
Work In Progress        64 077    
Amount Specific Advance Or Credit Directors     -168 258-88 525-199 847-269 292437 336-66 006  
Amount Specific Advance Or Credit Made In Period Directors     -156 214-108 336-195 002-126 853236 044300 645  
Amount Specific Advance Or Credit Repaid In Period Directors     2 619563 85583 68057 408-68 000-803 987  
Company Contributions To Money Purchase Plans Directors     2401 282      
Director Remuneration     35 35432 302      
Number Directors Accruing Benefits Under Defined Benefit Scheme     22      
Capital Redemption Reserve   2 2502 2502 250       
Creditors Due Within One Year440 494284 917263 427286 788382 630473 165       
Fixed Assets100 00088 00066 00044 00022 0003 481       
Number Shares Allotted 5502 2502 2507 6207 620       
Secured Debts144 459 9 19356 566         
Share Capital Allotted Called Up Paid5502 2502 2502 2502 500        
Tangible Fixed Assets Cost Or Valuation62 20662 20662 20662 206         
Tangible Fixed Assets Depreciation62 20662 20662 20662 206         
Advances Credits Directors  22 77611 47313 003        
Advances Credits Made In Period Directors   1 937         
Advances Credits Repaid In Period Directors   13 240         
Percentage Subsidiary Held     100       
Value Shares Allotted    7 6207 620       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (10 pages)

Company search

Advertisements