UKBizDB.co.uk

PROCESSIA SOLUTIONS LIMITED

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

This company is commonly known as Processia Solutions Limited. The company was founded 22 years ago and was given the registration number 04232899. The firm's registered office is in PARK, PUMA WAY,, COVENTRY. You can find them at The Technocentre, Coventry University Technology, Park, Puma Way,, Coventry, West Midlands. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:PROCESSIA SOLUTIONS LIMITED
Company Number:04232899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Technocentre, Coventry University Technology, Park, Puma Way,, Coventry, West Midlands, CV1 2TT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Second Floor, Mid City Place,, 71 High Holborn, London, England, WC1V 6EA

Secretary14 July 2021Active
Second Floor, Mid City Place, 71 High Holborn, London, England, WC1V 6EA

Director31 March 2023Active
Second Floor, Mid City Place, 71 High Holborn, London, England, WC1V 6EA

Director21 October 2022Active
The Technocentre, Coventry University Technology, Park, Puma Way,, Coventry, CV1 2TT

Secretary20 June 2001Active
1 Saint Annes Place, Pevon Lane, Halifax, HX1 5RB

Secretary12 June 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2001Active
The Technocentre, Coventry University Technology, Park, Puma Way,, Coventry, CV1 2TT

Director12 June 2001Active
39, Narrow Hall Meadow, Warwick, CV34 4DR

Director20 June 2001Active
Second Floor, Mid City Place, 71 High Holborn, London, England, WC1V 6EA

Director27 March 2023Active
3131, St-Martin W, Suite 220, Laval, Canada, H7T 2Z5

Director30 July 2010Active
Second Floor, Mid City Place, 71 High Holborn, London, England, WC1V 6EA

Director17 June 2022Active
Ic2.18 The Technocentre, Puma Way, Coventry, CV1 2TT

Director01 September 2014Active
Second Floor, Mid City Place,, 71 High Holborn, London, England, WC1V 6EA

Director14 July 2021Active

People with Significant Control

Mr Vincent Fraser
Notified on:30 June 2016
Status:Active
Date of birth:March 1975
Nationality:Canadian
Country of residence:France
Address:8 Rue St Paul, St Remy Les Chevreuse, St Remy Les Chevreuse, France, 78470
Nature of control:
  • Significant influence or control
Processia Solutions Inc
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:The Techno Centre, Puma Way, Coventry, England, CV1 2TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
Atos Se
Notified on:30 June 2016
Status:Active
Country of residence:France
Address:River Ouest, 80 Quai Voltaire, Bezons, France, 95870
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Officers

Termination director company with name termination date.

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-26Officers

Appoint person director company with name date.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2022-12-23Accounts

Accounts with accounts type small.

Download
2022-11-17Officers

Termination director company with name termination date.

Download
2022-11-17Officers

Appoint person director company with name date.

Download
2022-06-24Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2021-07-20Officers

Appoint person secretary company with name date.

Download
2021-07-20Officers

Appoint person director company with name date.

Download
2021-07-20Address

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

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-06-01Accounts

Accounts with accounts type small.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-16Accounts

Accounts with accounts type small.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-03Accounts

Accounts with accounts type small.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.