Warning: file_put_contents(c/09ec24dc88c0f7e3d07682ce4a47c6d5.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Prodo Tech Ltd, TN1 1EE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PRODO TECH LTD

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

This company is commonly known as Prodo Tech Ltd. The company was founded 7 years ago and was given the registration number 10307470. The firm's registered office is in TUNBRIDGE WELLS. You can find them at 4 Mount Ephraim Road, , Tunbridge Wells, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PRODO TECH LTD
Company Number:10307470
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:02 August 2016
End of financial year:31 August 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director28 November 2016Active
604, Mission Street 10th Floor, Penthouse Level, San Francisco, United States,

Director20 April 2018Active
4, Mount Ephraim Road, Tunbridge Wells, TN1 1EE

Director02 August 2016Active
24, Florian Road, London, United Kingdom, SW15 2NL

Director20 April 2018Active
86-90, Paul Street, 4th Floor, London, United Kingdom, EC2A 4NE

Director27 January 2017Active
86-90, Paul Street, 4th Floor, London, United Kingdom, EC2A 4NE

Director02 August 2016Active

People with Significant Control

Dr Bruno Marnette
Notified on:22 May 2019
Status:Active
Date of birth:August 1983
Nationality:French
Country of residence:United Kingdom
Address:86-90, Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Bruno Marnette
Notified on:02 August 2016
Status:Active
Date of birth:August 1983
Nationality:French
Country of residence:United Kingdom
Address:86-90, Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Samir Gaurav Talwar
Notified on:02 August 2016
Status:Active
Date of birth:January 1989
Nationality:United Kingdom
Country of residence:United Kingdom
Address:86-90, Paul Street, London, United Kingdom, EC2A 4NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

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
2022-02-01Gazette

Gazette dissolved liquidation.

Download
2021-11-01Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-23Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-08-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-20Insolvency

Liquidation voluntary death liquidator.

Download
2020-08-10Mortgage

Mortgage satisfy charge full.

Download
2020-07-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-07-02Address

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

Download
2020-06-30Address

Change sail address company with old address new address.

Download
2020-06-29Resolution

Resolution.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-08-27Capital

Capital name of class of shares.

Download
2019-08-27Capital

Capital variation of rights attached to shares.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-12Persons with significant control

Notification of a person with significant control statement.

Download
2019-08-12Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-08-07Officers

Change person director company with change date.

Download
2019-08-07Officers

Change person director company with change date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-16Persons with significant control

Notification of a person with significant control statement.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.