UKBizDB.co.uk

PROCENSOL CONSULTING LTD

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

This company is commonly known as Procensol Consulting Ltd. The company was founded 15 years ago and was given the registration number 06634805. The firm's registered office is in SUTTON COLDFIELD. You can find them at 4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROCENSOL CONSULTING LTD
Company Number:06634805
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:4 Emmanuel Court, Reddicroft, Sutton Coldfield, West Midlands, England, B73 6AZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA

Director12 February 2021Active
St James House, 65 Mere Green Road, Sutton Coldfield, United Kingdom, B75 5BY

Director23 August 2009Active
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA

Director08 September 2023Active
55, Thornbury Road, Walsall, United Kingdom, WS2 8JJ

Director01 July 2008Active
4, Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ

Director01 July 2008Active
4, Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ

Director23 August 2009Active
Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA

Director14 November 2022Active
4, Emmanuel Court, Reddicroft, Sutton Coldfield, England, B73 6AZ

Director27 April 2009Active

People with Significant Control

Roboyo Opus Bidco Limited
Notified on:14 November 2022
Status:Active
Country of residence:England
Address:Orion House, 5 Upper St. Martin's Lane, London, England, WC2H 9EA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Daniel Frederick Cooke
Notified on:20 October 2020
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:England
Address:4, Emmanuel Court, Sutton Coldfield, England, B73 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Sawyer
Notified on:20 October 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:4, Emmanuel Court, Sutton Coldfield, England, B73 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Huckvale
Notified on:11 July 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:4, Emmanuel Court, Sutton Coldfield, England, B73 6AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-04-22Change of name

Certificate change of name company.

Download
2023-11-29Officers

Change person director company with change date.

Download
2023-10-22Accounts

Legacy.

Download
2023-10-22Other

Legacy.

Download
2023-09-11Officers

Appoint person director company with name date.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-20Officers

Change person director company with change date.

Download
2023-01-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Change account reference date company current shortened.

Download
2022-11-21Resolution

Resolution.

Download
2022-11-21Incorporation

Memorandum articles.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Cessation of a person with significant control.

Download
2022-11-17Persons with significant control

Notification of a person with significant control.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Address

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

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-11-17Address

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

Download
2022-07-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.