UKBizDB.co.uk

PROLINX LIMITED

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

This company is commonly known as Prolinx Limited. The company was founded 27 years ago and was given the registration number 03379531. The firm's registered office is in OXFORD. You can find them at 1 Ashurst Court London Road, Wheatley, Oxford, . This company's SIC code is 62030 - Computer facilities management activities.

Company Information

Name:PROLINX LIMITED
Company Number:03379531
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 June 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:1 Ashurst Court London Road, Wheatley, Oxford, England, OX33 1ER
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
81-82, Unit 81-82, Shrivenham Hundred Business Park, Watchfield, England, SN6 8TY

Secretary01 February 2015Active
81-82, Unit 81-82, Shrivenham Hundred Business Park, Watchfield, England, SN6 8TY

Director03 January 2017Active
81-82, Unit 81-82, Shrivenham Hundred Business Park, Watchfield, England, SN6 8TY

Director19 June 2000Active
1 Ashurst Court, London Road, Wheatley, Oxford, England, OX33 1ER

Director02 June 1997Active
6 The Green, Thame Road Longwick, Princes Risborough, HP27 9QY

Secretary02 June 1997Active
98 High Street, Thame, OX9 3EH

Nominee Secretary02 June 1997Active
6 Willow Way, Princes Risborough, HP27 9AY

Secretary22 January 1998Active
4 Park Lane Court, Stokenchurch, HP14 3DB

Secretary07 January 2005Active
98 High Street, Thame, OX9 3EH

Nominee Director02 June 1997Active
1 Ashurst Court, London Road, Wheatley, Oxford, England, OX33 1ER

Director01 October 2019Active

People with Significant Control

Winter Trustees Limited
Notified on:27 March 2024
Status:Active
Country of residence:England
Address:Unit 81-82, Shrivenham Hundred Business Park, Swindon, England, SN6 8TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Andrew James Weller
Notified on:06 April 2016
Status:Active
Date of birth:August 1965
Nationality:British
Country of residence:England
Address:81-82, Unit 81-82, Watchfield, England, SN6 8TY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-08Resolution

Resolution.

Download
2024-04-08Incorporation

Memorandum articles.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Notification of a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Capital

Capital allotment shares.

Download
2023-10-19Address

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

Download
2023-10-13Accounts

Accounts with accounts type full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Accounts

Accounts with accounts type full.

Download
2022-06-04Confirmation statement

Confirmation statement with no updates.

Download
2022-05-10Officers

Change person director company with change date.

Download
2022-05-10Officers

Termination director company with name termination date.

Download
2022-05-10Officers

Change person director company with change date.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-06-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-01Accounts

Accounts with accounts type full.

Download
2020-06-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Persons with significant control

Change to a person with significant control.

Download
2019-10-02Officers

Appoint person director company with name date.

Download
2019-10-02Address

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

Download
2019-08-20Accounts

Accounts with accounts type full.

Download
2019-07-18Mortgage

Mortgage satisfy charge full.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.