Warning: file_put_contents(c/1d8a46a94d7f45f5906de4760b317cf8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Prolojik Limited, B37 7DL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PROLOJIK LIMITED

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

This company is commonly known as Prolojik Limited. The company was founded 22 years ago and was given the registration number 04418477. The firm's registered office is in SOLIHULL. You can find them at Marston House 5 Elmdon Lane, Marston Green, Solihull, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROLOJIK LIMITED
Company Number:04418477
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2002
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Marston House 5 Elmdon Lane, Marston Green, Solihull, B37 7DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marston House, 5 Elmdon Lane, Marston Green, Solihull, United Kingdom, B37 7DL

Director01 January 2022Active
Marston House, 5 Elmdon Lane, Marston Green, Solihull, United Kingdom, B37 7DL

Director01 February 2022Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director01 May 2002Active
3 Sir Toby Belch Drive, Warwick, CV34 6GP

Secretary01 May 2002Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Secretary09 May 2006Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Secretary27 February 2019Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary17 April 2002Active
3 Sir Toby Belch Drive, Warwick, CV34 6GP

Director01 May 2002Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director29 June 2006Active
4 Lebanon Park Mansions, Richmond Road Twickenham, London, TW1 3BH

Director31 March 2003Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director27 February 2019Active
Marston House, 5, Elmdon Lane, Marston Green, Solihull, England, B37 7DL

Director21 May 2014Active
45, Cressex Enterprise Centre, Lincoln Road, High Wycombe, England, HP12 3RL

Director29 June 2006Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Director17 April 2002Active

People with Significant Control

Mr Mark Vincent
Notified on:21 September 2018
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Marston House, 5, Elmdon Lane, Solihull, England, B37 7DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Azim Karimjee
Notified on:24 January 2017
Status:Active
Date of birth:October 1953
Nationality:British
Country of residence:England
Address:Marston House, 5, Elmdon Lane, Solihull, England, B37 7DL
Nature of control:
  • Voting rights 25 to 50 percent
Mr Asela Rodrigo
Notified on:24 January 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Marston House, 5, Elmdon Lane, Solihull, England, B37 7DL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Nt Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:30/34, North Street,, Hailsham, United Kingdom, BN27 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
Advantage Growth Fund Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:P.O. Box 66, 33, Bennetts Hill, Birmingham, United Kingdom, B2 5RL
Nature of control:
  • 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 (5 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
2024-04-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-30Incorporation

Memorandum articles.

Download
2024-01-26Accounts

Accounts with accounts type small.

Download
2024-01-24Resolution

Resolution.

Download
2024-01-23Capital

Capital name of class of shares.

Download
2024-01-23Capital

Capital variation of rights attached to shares.

Download
2024-01-22Capital

Capital return purchase own shares.

Download
2024-01-19Capital

Capital cancellation shares.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type small.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2022-03-03Officers

Appoint person director company with name date.

Download
2022-02-24Officers

Appoint person director company with name date.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-12-13Persons with significant control

Change to a person with significant control.

Download
2021-09-20Accounts

Accounts with accounts type small.

Download
2021-06-21Accounts

Accounts with accounts type small.

Download
2021-04-30Confirmation statement

Confirmation statement with updates.

Download
2021-04-26Officers

Termination secretary company with name termination date.

Download
2021-04-26Officers

Termination director company with name termination date.

Download
2020-07-30Capital

Capital return purchase own shares.

Download
2020-07-20Capital

Capital cancellation shares.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.