UKBizDB.co.uk

PROVENTION LIMITED

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

This company is commonly known as Provention Limited. The company was founded 5 years ago and was given the registration number 11485369. The firm's registered office is in NORTHAMPTON. You can find them at 1 Rushmills, Bedford Road, Northampton, Northamptonshire. This company's SIC code is 80300 - Investigation activities.

Company Information

Name:PROVENTION LIMITED
Company Number:11485369
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 July 2018
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 80300 - Investigation activities

Office Address & Contact

Registered Address:1 Rushmills, Bedford Road, Northampton, Northamptonshire, United Kingdom, NN4 7YB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director01 February 2019Active
1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB

Director26 July 2018Active
Suite 42, Shenley Pavilions, Shenley Wood, Milton Keynes, United Kingdom, MK5 6LB

Director31 July 2018Active
Suite 42, Shenley Pavilions, Shenley Wood, Milton Keynes, United Kingdom, MK5 6LB

Director31 July 2018Active
Suite 42, Shenley Pavilions, Shenley Wood, Milton Keynes, United Kingdom, MK5 6LB

Director31 July 2018Active

People with Significant Control

Mrs Manpreet Bajwa-Patel
Notified on:01 August 2019
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Cathal Maurice Judge
Notified on:31 July 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Suite 42, Shenley Pavilions, Milton Keynes, United Kingdom, MK5 6LB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Rajesh Bajwa-Patel
Notified on:26 July 2018
Status:Active
Date of birth:October 1969
Nationality:British
Country of residence:United Kingdom
Address:1 Rushmills, Bedford Road, Northampton, United Kingdom, NN4 7YB
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 (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
2023-10-19Accounts

Change account reference date company current extended.

Download
2023-08-08Confirmation statement

Confirmation statement with updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-09-01Persons with significant control

Notification of a person with significant control.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-20Address

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

Download
2020-05-20Persons with significant control

Change to a person with significant control.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-05-20Officers

Change person director company with change date.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Officers

Termination director company with name termination date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2018-11-01Persons with significant control

Cessation of a person with significant control.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-11-01Officers

Termination director company with name termination date.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Persons with significant control

Notification of a person with significant control.

Download
2018-07-31Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.