UKBizDB.co.uk

PROCEED ARCHIVING SOLUTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Proceed Archiving Solutions Limited. The company was founded 18 years ago and was given the registration number 05659547. The firm's registered office is in HITCHIN. You can find them at 69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROCEED ARCHIVING SOLUTIONS LIMITED
Company Number:05659547
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 December 2005
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:69 Knowl Piece, Wilbury Way, Hitchin, Hertfordshire, SG4 0TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY

Director17 October 2007Active
14 David Mews, London, United Kingdom, W1U 6EQ

Corporate Director15 February 2019Active
7 Shillington Road, Pirton, Hitchin, SG5 3QJ

Secretary21 December 2005Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary20 December 2005Active
25 Manchester Square, London, W1U 3PY

Corporate Secretary08 January 2009Active
4, Corby Crescent, Enfield, EN2 7JT

Director15 October 2008Active
Oak House, St Johns Road, Slimbridge, Gloucester, GL2 7DF

Director01 April 2009Active
25 Manchester Square, London, W1U 3PY

Director21 December 2005Active
51, Green Acres, Gamlingay, Nr Sandy, SG19 3LR

Director01 December 2008Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Director20 December 2005Active

People with Significant Control

Proceed Holdings Limited
Notified on:15 February 2019
Status:Active
Country of residence:United Kingdom
Address:14 David Mews, London, United Kingdom, W1U 6EQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirstie Fiona Timmins
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:British
Country of residence:England
Address:51 Green Acres, Gamlingay, England, SG19 3LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicholas Parkin
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Country of residence:England
Address:65 Knowl Piece, Wilbury Way, Hitchin, England, SG4 0TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Confirmation statement

Confirmation statement with no updates.

Download
2023-07-12Accounts

Accounts with accounts type micro entity.

Download
2023-07-12Persons with significant control

Change to a person with significant control.

Download
2023-07-12Officers

Change person director company with change date.

Download
2023-07-12Address

Change registered office address company with date old address new address.

Download
2022-12-21Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type micro entity.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-05-18Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type micro entity.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Persons with significant control

Notification of a person with significant control.

Download
2019-02-28Persons with significant control

Cessation of a person with significant control.

Download
2019-02-28Officers

Appoint corporate director company with name date.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-03-20Accounts

Accounts with accounts type micro entity.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Accounts

Accounts with accounts type micro entity.

Download
2016-12-21Confirmation statement

Confirmation statement with updates.

Download
2016-04-28Accounts

Accounts with accounts type total exemption small.

Download
2016-01-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.