UKBizDB.co.uk

PROPHIX UK LIMITED

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

This company is commonly known as Prophix Uk Limited. The company was founded 18 years ago and was given the registration number 05737660. The firm's registered office is in EXETER. You can find them at Ashford House, Grenadier Road, Exeter, Devon. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:PROPHIX UK LIMITED
Company Number:05737660
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Ashford House, Grenadier Road, Exeter, Devon, EX1 3LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director02 March 2021Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director02 March 2021Active
Clock Offices, High Street,, Bishops Waltham, Southampton, United Kingdom, SO32 1AA

Corporate Secretary09 March 2006Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Corporate Secretary15 September 2011Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Director29 June 2009Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Director09 March 2006Active
Ashford House, Grenadier Road, Exeter, EX1 3LH

Director17 December 2015Active
Ashford House, Grenadier Road, Exeter, United Kingdom, EX1 3LH

Director29 June 2009Active

People with Significant Control

Hgcapital Llp
Notified on:01 February 2021
Status:Active
Country of residence:United Kingdom
Address:2, More London Riverside, London, United Kingdom, SE1 2AP
Nature of control:
  • Significant influence or control
Paul Grant Barber
Notified on:06 April 2016
Status:Active
Date of birth:January 1953
Nationality:British,Canadian
Country of residence:Canada
Address:Prophix Software Inc, Suite 1000, Mississauga, Canada, L5B 3J1
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Carol Ann Barber
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British,Canadian
Country of residence:Canada
Address:1572, Winslow Road, Mississauga, Canada, L5J 2L5
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Frederick Albert Carruthers
Notified on:06 April 2016
Status:Active
Date of birth:May 1955
Nationality:Canadian
Country of residence:Canada
Address:Carruthers Management Consultants Inc, 6 - 6685 Millcreek Drive, Mississauga, Canada,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-10-14Accounts

Accounts with accounts type small.

Download
2023-06-08Accounts

Accounts amended with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-28Persons with significant control

Change to a person with significant control.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-03-02Persons with significant control

Notification of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2022-03-02Persons with significant control

Cessation of a person with significant control.

Download
2021-10-15Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-03-25Officers

Appoint person director company with name date.

Download
2021-03-25Officers

Termination director company with name termination date.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2021-02-05Mortgage

Mortgage satisfy charge full.

Download
2020-10-16Accounts

Accounts with accounts type small.

Download
2020-03-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-10-24Incorporation

Memorandum articles.

Download
2019-10-24Resolution

Resolution.

Download
2019-10-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.