UKBizDB.co.uk

PROLOG SYSTEMS LIMITED

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

This company is commonly known as Prolog Systems Limited. The company was founded 43 years ago and was given the registration number 01532102. The firm's registered office is in DATCHET. You can find them at Ditton Park, Riding Court Road, Datchet, Berkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PROLOG SYSTEMS LIMITED
Company Number:01532102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 1980
End of financial year:28 February 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ditton Park, Riding Court Road, Datchet, Berkshire, SL3 9LL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mailbox, 101 Wharfside Street, Birmingham, United Kingdom, B1 1RF

Secretary01 October 2018Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director09 September 2015Active
Hollyoak 2a Cricket Hill, Finchampstead, Wokingham, RG40 3TN

Secretary24 July 2007Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Secretary28 February 2005Active
15 The Green, Ewell, Epsom, KT17 3JS

Secretary24 April 2001Active
15 The Green, Ewell, KT17 3JS

Secretary-Active
91 Meadow Road, Garforth, Leeds, LS25 2EN

Secretary11 June 1998Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Secretary11 March 2009Active
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA

Secretary04 January 1994Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Secretary07 March 2013Active
Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL

Director24 June 2015Active
Barbery House Wet Lane, Draycott, Cheddar, BS27 3TG

Director04 January 1994Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director01 March 2011Active
119 Teddington Park Road, Teddington, TW11 8NG

Director01 March 2006Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Bryher Cottage, Lynx Hill, East Horsley, KT24 5AX

Director28 February 2005Active
15 The Green, Ewell, KT17 3JS

Director-Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Ditton Park, Riding Court Road, Datchet, SL3 9LL

Director17 December 2015Active
91 Meadow Road, Garforth, Leeds, LS25 2EN

Director11 June 1998Active
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT

Director03 July 2007Active
Munro House, Portsmouth Road, Cobham, United Kingdom, KT11 1TF

Director07 March 2013Active
Furran, 16 Barham Close, Weybridge, KT13 9PR

Director28 February 2005Active
Westshott 113 Boundary Road, Wallington, SM6 0TE

Director-Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director15 August 2012Active
9 Maxwell Place, Maxwell Road, Beaconsfield, HP9 1AQ

Director12 April 2001Active
12 Pluto Rise, The Planets, Hemel Hempstead, HP2 5QB

Director28 November 1996Active
Booths Park 4, Chelford Road, Knutsford, England, WA16 8GS

Director03 July 2007Active
Rose Cottage, Butts Road Ashover, Chesterfield, S45 0AZ

Director04 January 1994Active
Kasauli Cascade Close, St. Pauls Cray, Orpington, BR5 3HY

Director-Active
6 Westmead, Goldsworth Park, Woking, GU21 3BS

Director-Active
44 Dunedin Grove, Halfway, Sheffield, S20 4UD

Director04 January 1994Active
Riding Court House, Riding Court Road, Datchet, Slough, United Kingdom, SL3 9JT

Director14 March 2008Active
2 Devonshire Close, Dore, Sheffield, S17 3NX

Director04 March 1998Active
The Sycamores 396 Myers Grove Lane, Sheffield, S6 5LA

Director04 January 1994Active

People with Significant Control

Advanced Field Service Solutions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Ditton Park, Riding Court Road, Datchet, United Kingdom, SL3 9LL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-03-03Insolvency

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

Download
2023-03-07Insolvency

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

Download
2022-03-26Insolvency

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

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2021-01-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-01-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-20Resolution

Resolution.

Download
2020-12-16Capital

Legacy.

Download
2020-12-16Capital

Capital statement capital company with date currency figure.

Download
2020-12-16Insolvency

Legacy.

Download
2020-12-16Resolution

Resolution.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Officers

Change person director company with change date.

Download
2019-12-02Accounts

Accounts with accounts type total exemption full.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Officers

Appoint person secretary company with name date.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2017-11-24Accounts

Accounts with accounts type dormant.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2016-11-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-16Accounts

Accounts with accounts type dormant.

Download
2015-12-17Officers

Termination director company with name termination date.

Download
2015-12-17Officers

Appoint person director company with name date.

Download
2015-11-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.