UKBizDB.co.uk

PROFOOT (UK) LTD

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

This company is commonly known as Profoot (uk) Ltd. The company was founded 22 years ago and was given the registration number 04231600. The firm's registered office is in WALTHAMSTOW. You can find them at Sterling House, Fulbourne Road, Walthamstow, London. This company's SIC code is 46460 - Wholesale of pharmaceutical goods.

Company Information

Name:PROFOOT (UK) LTD
Company Number:04231600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 June 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46460 - Wholesale of pharmaceutical goods

Office Address & Contact

Registered Address:Sterling House, Fulbourne Road, Walthamstow, London, England, E17 4EE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Secretary24 June 2002Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director21 June 2006Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director21 June 2006Active
Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE

Director24 June 2002Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary08 June 2001Active
7 Knightshayes House, 95 Holdershill Road, London, NW4 1JY

Secretary09 June 2001Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director08 June 2001Active
2 Downalong, Bushey, Watford, WD2 1HZ

Director24 June 2002Active
7 Knightshayes House, 93-95 Holders Hill Road, London, NW4 1JY

Director09 June 2001Active

People with Significant Control

Mr Simon Freeman
Notified on:08 June 2017
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Lewis Andrew Freeman
Notified on:08 June 2017
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Elliot Jamie Freeman
Notified on:08 June 2017
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:Sterling House, Fulbourne Road, Walthamstow, England, E17 4EE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 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
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-21Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Mortgage

Mortgage satisfy charge full.

Download
2017-09-04Address

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

Download
2017-07-29Accounts

Accounts with accounts type total exemption small.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Persons with significant control

Notification of a person with significant control.

Download
2017-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-08-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-07-03Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.