UKBizDB.co.uk

PROFEET LIMITED

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

This company is commonly known as Profeet Limited. The company was founded 22 years ago and was given the registration number 04286892. The firm's registered office is in LONDON. You can find them at 867-869 Fulham Road, , London, . This company's SIC code is 47721 - Retail sale of footwear in specialised stores.

Company Information

Name:PROFEET LIMITED
Company Number:04286892
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2001
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47721 - Retail sale of footwear in specialised stores

Office Address & Contact

Registered Address:867-869 Fulham Road, London, England, SW6 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
867-869, Fulham Road, London, England, SW6 5HP

Director07 April 2009Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Secretary13 September 2001Active
55 Fabian Road, London, SW6 7TY

Secretary12 October 2001Active
2 Churchfield Mansion, London, SW6 4RA

Secretary03 May 2004Active
161 Faraday Road, Wimbledon, SW19 8PA

Secretary01 July 2005Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary06 March 2006Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary10 October 2002Active
55 Fabian Road, London, SW6 7TY

Director12 October 2001Active
2 Churchfield Mansions, Cristowe Road, London, SW6 4RA

Director18 December 2002Active
International House, 15 Bredbury Business Park, Stockport, SK6 2NS

Nominee Director13 September 2001Active
50 Annett Road, Walton On Thames, KT12 2JS

Director12 October 2001Active
161 Faraday Road, Wimbledon, SW19 8PA

Director10 October 2002Active
International House, 15 Bredbury Business Park, Stockport, England, SK6 2NS

Corporate Nominee Director13 September 2001Active

People with Significant Control

Mrs Shula Wolfenden
Notified on:06 April 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:England
Address:50, Annett Road, Walton-On-Thames, England, KT12 2JS
Nature of control:
  • Ownership of shares 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 (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
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-06-22Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2020-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-03-12Officers

Change person director company with change date.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download
2016-10-16Confirmation statement

Confirmation statement with updates.

Download
2016-07-13Address

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

Download
2016-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-11-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-25Mortgage

Mortgage satisfy charge full.

Download
2015-09-25Mortgage

Mortgage satisfy charge full.

Download
2015-06-27Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Address

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

Download

Copyright © 2024. All rights reserved.