UKBizDB.co.uk

PROQUOTE LIMITED

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

This company is commonly known as Proquote Limited. The company was founded 24 years ago and was given the registration number 03851830. The firm's registered office is in WARWICK. You can find them at 1 Kingmaker Court, Gallows Hill, Warwick, Warwickshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROQUOTE LIMITED
Company Number:03851830
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:1 Kingmaker Court, Gallows Hill, Warwick, Warwickshire, England, CV34 6DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Secretary30 October 2015Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director25 March 2024Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director25 March 2024Active
10, Paternoster Square, London, United Kingdom, EC4M 7LS

Secretary17 February 2003Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DY

Secretary30 October 2015Active
Brook Meadow Cottage, Chelford Road, Ollerton, Knutsford, WA16 8SZ

Secretary01 October 1999Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 October 1999Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DY

Director30 October 2015Active
1 Kingmaker Court, Warwick Technology Park, Gallows Hill, Warwick, England, CV34 6DY

Director30 October 2015Active
1, Thorkhill Gardens, Thames Ditton, KT7 0UP

Director21 July 2008Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director30 October 2015Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director03 April 2019Active
Winster House, Legh Road, Knutsford, WA16 8LS

Director01 October 1999Active
10, Paternoster Square, London, United Kingdom, EC4M 7LS

Director17 February 2003Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director13 October 2023Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director07 June 2019Active
1, Kingmaker Court, Warwick Technology Park, Warwick, Australia, CV34 6DY

Director14 June 2021Active
-, Via Muratori 26, Milano, Italy,

Director21 July 2008Active
10, Paternoster Square, London, United Kingdom, EC4M 7LS

Director03 July 2009Active
Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH

Director30 October 2015Active
Beechlawn House, Hurtmore Road, Godalming, GU7 2RA

Director20 May 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 October 1999Active

People with Significant Control

Iress F S Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Honeybourne Place, Jessop Avenue, Cheltenham, England, GL50 3SH
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 (7 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
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Termination director company with name termination date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2024-03-26Officers

Appoint person director company with name date.

Download
2023-11-21Officers

Change person director company with change date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-29Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-19Accounts

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-19Other

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Change person director company with change date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-08-15Accounts

Legacy.

Download
2022-08-15Other

Legacy.

Download
2022-08-15Other

Legacy.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download
2022-05-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.