UKBizDB.co.uk

PRODATA PARTNERS LIMITED

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

This company is commonly known as Prodata Partners Limited. The company was founded 31 years ago and was given the registration number 02724153. The firm's registered office is in HIGH WYCOMBE. You can find them at Fmc, Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PRODATA PARTNERS LIMITED
Company Number:02724153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 1992
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:Fmc, Unit 16, Manor Courtyard, Hughenden Avenue, High Wycombe, Buckinghamshire, England, HP13 5RE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Springfields, Cryers Hill Road, Cryers Hill, High Wycombe, HP15 6LN

Secretary09 April 2002Active
Flat 72, Artillery Mansions, 75 Victoria Street, London, England, SW1H 0HY

Director07 July 1992Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Secretary18 June 1992Active
2 Claydon End, Gerrards Cross, SL9 8JX

Secretary28 April 2001Active
Flat G 47 Holland Park, London, W11 3RS

Secretary07 July 1992Active
2nd Floor, 83 Clerkenwell Road, London, EC1R 5AR

Nominee Director18 June 1992Active
117 Bexhill Road, London, SE4 1SH

Director07 July 1992Active
Athlumney Cottage, Boyne Road, Navan, Ireland, IRISH

Director17 July 1992Active
2 Claydon End, Gerrards Cross, SL9 8JX

Director09 February 1998Active
33, Strawberry Hill Road, Twickenham, TW1 4PZ

Director09 February 1998Active
4 Chouler Gardens, Stevenage, SG1 4TB

Director07 July 1992Active
7 Lydon Road, London, SW4 0HP

Director07 July 1992Active
91 Mortlake Road, Kew, Richmond, TW9 4AA

Director07 July 1992Active
Flat G 47 Holland Park, London, W11 3RS

Director07 July 1992Active

People with Significant Control

Mrs Sarah Elizabeth Ball
Notified on:06 April 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Parkers, Cornelius House, Hove, England, BN3 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Accounts

Accounts with accounts type total exemption full.

Download
2020-12-23Address

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

Download
2020-07-23Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Accounts

Accounts with accounts type micro entity.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2018-08-08Officers

Change person director company with change date.

Download
2018-08-08Persons with significant control

Change to a person with significant control.

Download
2018-07-30Accounts

Accounts with accounts type micro entity.

Download
2018-07-05Confirmation statement

Confirmation statement with no updates.

Download
2018-01-30Address

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

Download
2017-11-09Accounts

Accounts with accounts type micro entity.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-01-07Accounts

Accounts with accounts type total exemption full.

Download
2016-07-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-07Officers

Change person director company with change date.

Download
2016-07-07Officers

Change person secretary company with change date.

Download
2016-03-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.