Perceptive Agency Limited MAIDENHEAD


Founded in 2011, Perceptive Agency, classified under reg no. 07703527 is an active company. Currently registered at Prince Albert House SL6 1DT, Maidenhead the company has been in the business for thirteen years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31. Since 2020/07/04 Perceptive Agency Limited is no longer carrying the name Synaptiq.

Currently there are 3 directors in the the firm, namely Pavandeep C., Rachel B. and Peter C.. In addition one secretary - Peter C. - is with the company. As of 23 April 2024, there were 2 ex directors - Barbara K., Christopher E. and others listed below. There were no ex secretaries.

Perceptive Agency Limited Address / Contact

Office Address Prince Albert House
Office Address2 20 King Street
Town Maidenhead
Post code SL6 1DT
Country of origin United Kingdom

Company Information / Profile

Registration Number 07703527
Date of Incorporation Wed, 13th Jul 2011
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Pavandeep C.

Position: Director

Appointed: 21 March 2024

Rachel B.

Position: Director

Appointed: 19 July 2018

Peter C.

Position: Secretary

Appointed: 31 December 2016

Peter C.

Position: Director

Appointed: 13 July 2011

Barbara K.

Position: Director

Appointed: 13 July 2011

Resigned: 13 July 2011

Christopher E.

Position: Director

Appointed: 13 July 2011

Resigned: 11 April 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Perceptive Investments Limited from Maidenhead, United Kingdom. The abovementioned PSC is classified as "a limited", has 50,01-75% voting rights and has 25-50% shares. The abovementioned PSC has 50,01-75% voting rights and has 25-50% shares. The second one in the persons with significant control register is Peter C. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David G., who also meets the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Perceptive Investments Limited

Prince Albert House 20 King Street, Maidenhead, Berkshire, SL6 1DT, United Kingdom

Legal authority English
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 11403533
Notified on 16 August 2018
Nature of control: 50,01-75% voting rights
25-50% shares

Peter C.

Notified on 31 December 2016
Nature of control: 25-50% voting rights
25-50% shares

David G.

Notified on 6 April 2016
Ceased on 31 December 2016
Nature of control: right to appoint and remove directors
significiant influence or control

Company previous names

Synaptiq July 4, 2020
Replay Medical December 10, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand185 734277 497208 079275 476327 252226 527
Current Assets385 970412 096335 032350 720390 767407 001
Debtors200 236134 599126 95375 24463 515180 474
Net Assets Liabilities217 952108 985140 723185 552224 700301 335
Other Debtors 22 67338 79114 70030 615139 509
Property Plant Equipment84 46756 27952 78620 8889 0128 070
Other
Accumulated Amortisation Impairment Intangible Assets6 01512 05527 10427 10427 104 
Accumulated Depreciation Impairment Property Plant Equipment18 16852 793100 463141 23994 183101 919
Average Number Employees During Period  1191214
Bank Borrowings Overdrafts12 500     
Creditors257 501363 732237 066182 087173 367111 598
Dividends Paid On Shares 15 049    
Fixed Assets105 55671 32852 786   
Future Minimum Lease Payments Under Non-cancellable Operating Leases 49 88024 94075 64048 70032 516
Increase From Amortisation Charge For Year Intangible Assets 6 04015 049   
Increase From Depreciation Charge For Year Property Plant Equipment 34 62547 67040 77620 1747 736
Intangible Assets21 08915 049    
Intangible Assets Gross Cost27 10427 10427 10427 10427 104 
Net Current Assets Liabilities128 46948 36497 966168 633217 400295 403
Other Creditors101 247106 62380 43520 42822 23612 858
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    67 230 
Other Disposals Property Plant Equipment    67 230 
Other Taxation Social Security Payable43 46514 83173 95078 30578 40959 152
Property Plant Equipment Gross Cost102 635109 072153 249162 127103 195109 989
Provisions For Liabilities Balance Sheet Subtotal16 07310 70710 0293 9691 7122 138
Total Additions Including From Business Combinations Property Plant Equipment 6 43744 1778 8788 2986 794
Total Assets Less Current Liabilities234 025119 692150 752189 521226 412303 473
Trade Creditors Trade Payables100 289242 27882 68183 35472 72239 588
Trade Debtors Trade Receivables82 520113 73988 16260 54432 90040 965

Company filings

Filing category
Accounts Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates 2023/07/13
filed on: 3rd, August 2023
Free Download (6 pages)

Company search

Advertisements