UKBizDB.co.uk

PROFILE OFFICE SYSTEMS LIMITED

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

This company is commonly known as Profile Office Systems Limited. The company was founded 35 years ago and was given the registration number 02327098. The firm's registered office is in BRENTWOOD. You can find them at Jubilee House The Drive, Great Warley, Brentwood, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PROFILE OFFICE SYSTEMS LIMITED
Company Number:02327098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 1988
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Jubilee House The Drive, Great Warley, Brentwood, England, CM13 3FR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP

Director04 May 2022Active
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP

Director04 May 2022Active
Unit 14, Bellingham Way, Aylesford, England, ME20 7HP

Director04 May 2022Active
Hillbrook House, Doddinghurst Road, Doddinghurst, CM15 0QJ

Secretary-Active
15 Cubitt Wharf, Storers Quay, London, E14 3BF

Director05 April 2004Active
Hillbrook House, Doddinghurst Road, Doddinghurst, CM15 0QJ

Director-Active
Hillbrook House, Doddinghurst Road, Doddinghurst, CM15 0QJ

Director01 January 2000Active
54 Linkway, Hornchurch, RM11 3RW

Director01 August 1994Active
24 Magdalen Grove, Orpington, BR6 9WE

Director-Active

People with Significant Control

Managed Technology Corporation Limited
Notified on:04 May 2022
Status:Active
Country of residence:England
Address:Unit 14, Bellingham Way, Aylesford, England, ME20 7HP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neale Cooper
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:England
Address:Jubilee House, The Drive, Brentwood, England, CM13 3FR
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Tracey Barbara Cooper
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:Jubilee House, The Drive, Brentwood, England, CM13 3FR
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Gazette

Gazette dissolved voluntary.

Download
2023-11-21Gazette

Gazette notice voluntary.

Download
2023-11-13Dissolution

Dissolution application strike off company.

Download
2023-09-11Capital

Capital statement capital company with date currency figure.

Download
2023-09-11Capital

Legacy.

Download
2023-09-11Insolvency

Legacy.

Download
2023-09-11Resolution

Resolution.

Download
2023-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-04Address

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

Download
2022-05-04Officers

Termination secretary company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-05-04Officers

Change person director company with change date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Appoint person director company with name date.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Cessation of a person with significant control.

Download
2022-05-04Persons with significant control

Notification of a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-11-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.