UKBizDB.co.uk

PROPHET PROFILING LIMITED

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

This company is commonly known as Prophet Profiling Limited. The company was founded 25 years ago and was given the registration number 03665491. The firm's registered office is in LONDON. You can find them at 411-413 Oxford Street, , London, . This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:PROPHET PROFILING LIMITED
Company Number:03665491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:411-413 Oxford Street, London, United Kingdom, W1C 2PF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
91, Wimpole Street, London, United Kingdom, W1G 0EF

Secretary03 February 1999Active
91, Wimpole Street, London, United Kingdom, W1G 0EF

Director03 February 1999Active
91, Wimpole Street, London, United Kingdom, W1G 0EF

Director30 July 2010Active
1 Friar Street, Reading, RG1 1DA

Secretary11 November 1998Active
1 Friar Street, Reading, RG1 1DA

Director11 November 1998Active
56a Poland Street, London, W1F 7NN

Director12 November 2006Active
Flat 3, 98 Canfield Gardens, London, NW6 3EE

Director03 February 1999Active
8 Lyon Oaks, Quelm Park, Bracknell, RG42 2PY

Director12 November 2006Active
17 Ferncroft Avenue, London, N12 0LN

Director03 February 1999Active
91, Wimpole Street, London, United Kingdom, W1G 0EF

Director03 February 1999Active

People with Significant Control

Mr Michael Alan Coates
Notified on:06 April 2016
Status:Active
Date of birth:August 1970
Nationality:British
Address:56a Poland Street, W1F 7NN
Nature of control:
  • Significant influence or control
Mr Ann Stephanie Wyman
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:56a Poland Street, W1F 7NN
Nature of control:
  • Significant influence or control
Ms Stephanie Ann Wyman
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:British
Address:56a Poland Street, W1F 7NN
Nature of control:
  • Significant influence or control
Mr Benjamin Douglass Stones
Notified on:06 April 2016
Status:Active
Date of birth:August 1971
Nationality:British
Country of residence:United Kingdom
Address:91, Wimpole Street, London, United Kingdom, W1G 0EF
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 (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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Mortgage

Mortgage satisfy charge full.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-15Address

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

Download
2023-06-01Address

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

Download
2023-01-20Capital

Capital return purchase own shares.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-12-08Capital

Capital statement capital company with date currency figure.

Download
2022-12-07Capital

Legacy.

Download
2022-12-07Insolvency

Legacy.

Download
2022-12-07Resolution

Resolution.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-01Capital

Capital statement capital company with date currency figure.

Download
2022-12-01Insolvency

Legacy.

Download
2022-12-01Resolution

Resolution.

Download
2022-12-01Capital

Legacy.

Download
2022-11-29Capital

Capital cancellation shares.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Capital

Legacy.

Download
2021-04-21Capital

Capital statement capital company with date currency figure.

Download
2021-04-21Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.