UKBizDB.co.uk

PRONET DIGITAL LTD

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

This company is commonly known as Pronet Digital Ltd. The company was founded 5 years ago and was given the registration number 11576204. The firm's registered office is in HIGH WYCOMBE. You can find them at 19 Eaker Street, , High Wycombe, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PRONET DIGITAL LTD
Company Number:11576204
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 September 2018
End of financial year:31 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:19 Eaker Street, High Wycombe, United Kingdom, HP11 1BF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Metropolitan Court, 6 Haylingway, Edgware, United Kingdom, HA8 8BN

Director13 October 2018Active
19 Eaker Street, 19 Eaker Street, High Wycombe, United Kingdom, HP11 1BF

Director13 October 2018Active
19, Eaker Street, High Wycombe, United Kingdom, HP11 1BF

Director13 October 2018Active
19, Eaker Street, High Wycombe, United Kingdom, HP11 1BF

Director19 September 2018Active

People with Significant Control

Mr Amol Subhash Dhadphale
Notified on:11 November 2018
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:19, Eaker Street, High Wycombe, United Kingdom, HP11 1BF
Nature of control:
  • Significant influence or control
Mrs Radha Amol Dhadphale
Notified on:11 November 2018
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:United Kingdom
Address:19, Eaker Street, High Wycombe, United Kingdom, HP11 1BF
Nature of control:
  • Significant influence or control
Mr Sudarshan Vishwanath Damle
Notified on:11 November 2018
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:United Kingdom
Address:19, Eaker Street, High Wycombe, United Kingdom, HP11 1BF
Nature of control:
  • Significant influence or control
Mr Amol Rajaram Pargaonkar
Notified on:19 September 2018
Status:Active
Date of birth:August 1976
Nationality:German
Country of residence:United Kingdom
Address:19, Eaker Street, High Wycombe, United Kingdom, HP11 1BF
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2022-07-19Gazette

Gazette dissolved voluntary.

Download
2022-05-03Gazette

Gazette notice voluntary.

Download
2022-04-20Dissolution

Dissolution application strike off company.

Download
2022-03-14Dissolution

Dissolution withdrawal application strike off company.

Download
2022-01-11Gazette

Gazette notice voluntary.

Download
2021-12-29Dissolution

Dissolution application strike off company.

Download
2021-12-22Accounts

Accounts with accounts type micro entity.

Download
2021-12-10Accounts

Change account reference date company previous extended.

Download
2021-11-24Confirmation statement

Confirmation statement with updates.

Download
2021-06-24Accounts

Accounts with accounts type micro entity.

Download
2020-12-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-25Persons with significant control

Cessation of a person with significant control.

Download
2020-06-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-04-10Officers

Termination director company with name termination date.

Download
2018-11-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-14Capital

Capital allotment shares.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Persons with significant control

Notification of a person with significant control.

Download
2018-11-14Address

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

Download
2018-11-14Capital

Capital allotment shares.

Download
2018-10-14Officers

Appoint person director company with name date.

Download
2018-10-14Officers

Appoint person director company with name date.

Download
2018-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.