UKBizDB.co.uk

PROPSOFT LTD

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

This company is commonly known as Propsoft Ltd. The company was founded 5 years ago and was given the registration number 11686083. The firm's registered office is in BRISTOL. You can find them at 184 Henleaze Road, , Bristol, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:PROPSOFT LTD
Company Number:11686083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 November 2018
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:184 Henleaze Road, Bristol, England, BS9 4NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Sunny Hill Grove, Kenmare, Ireland,

Director26 March 2019Active
2, Eastbourne Terrace, London, England, W2 6AA

Director26 March 2019Active
6, Bridge Street, Northampton, United Kingdom, NN1 1NW

Director20 November 2018Active

People with Significant Control

Nikic Company Ltd
Notified on:22 April 2022
Status:Active
Country of residence:Ireland
Address:17, Sunny Hill Grove, Kennare, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Matthew David Munns
Notified on:20 November 2018
Status:Active
Date of birth:April 1982
Nationality:British
Country of residence:United Kingdom
Address:6, Bridge Street, Northampton, United Kingdom, NN1 1NW
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 (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
2023-08-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Officers

Termination director company with name termination date.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-07-22Address

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

Download
2022-04-22Confirmation statement

Confirmation statement with updates.

Download
2022-04-22Persons with significant control

Notification of a person with significant control.

Download
2022-04-22Persons with significant control

Cessation of a person with significant control.

Download
2022-02-10Accounts

Accounts with accounts type micro entity.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Resolution

Resolution.

Download
2020-10-14Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-10-06Address

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

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-06-25Resolution

Resolution.

Download
2019-04-05Confirmation statement

Confirmation statement with updates.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-04-05Officers

Appoint person director company with name date.

Download
2019-03-22Resolution

Resolution.

Download
2019-03-21Capital

Capital allotment shares.

Download
2018-11-20Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.