UKBizDB.co.uk

PROXIMITY INSIGHT HOLDINGS LIMITED

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

This company is commonly known as Proximity Insight Holdings Limited. The company was founded 6 years ago and was given the registration number 11176978. The firm's registered office is in LONDON. You can find them at The Accelerator, 35 Kingsland Road, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PROXIMITY INSIGHT HOLDINGS LIMITED
Company Number:11176978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:The Accelerator, 35 Kingsland Road, London, United Kingdom, E2 8AA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director10 October 2018Active
5, New Street Square, London, England, EC4A 3TW

Director10 February 2022Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director10 October 2018Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director10 October 2018Active
Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ

Director10 October 2018Active
The Accelerator, 35 Kingsland Road, London, United Kingdom, E2 8AA

Director30 January 2018Active

People with Significant Control

Mr Matthew Peter Lacey
Notified on:04 October 2018
Status:Active
Date of birth:December 1981
Nationality:Australian
Country of residence:United Kingdom
Address:The Accelerator, 35 Kingsland Road, London, United Kingdom, E2 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Kris Moyse
Notified on:04 October 2018
Status:Active
Date of birth:August 1980
Nationality:Australian
Country of residence:United Kingdom
Address:Griffin House, 135 High Street, Crawley, United Kingdom, RH10 1DQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daryl Cox
Notified on:30 January 2018
Status:Active
Date of birth:December 1981
Nationality:Australian
Country of residence:United Kingdom
Address:The Accelerator, 35 Kingsland Road, London, United Kingdom, E2 8AA
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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-09-05Address

Change sail address company with new address.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Officers

Change person director company with change date.

Download
2023-09-05Address

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

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-06-26Capital

Capital allotment shares.

Download
2023-06-10Capital

Capital allotment shares.

Download
2023-03-21Capital

Capital allotment shares.

Download
2023-02-27Capital

Capital allotment shares.

Download
2023-02-09Capital

Capital allotment shares.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Officers

Change person director company with change date.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-05-03Capital

Capital allotment shares.

Download
2022-03-26Capital

Capital allotment shares.

Download
2022-02-22Resolution

Resolution.

Download
2022-02-22Incorporation

Memorandum articles.

Download
2022-02-18Officers

Appoint person director company with name date.

Download
2022-02-18Officers

Termination director company with name termination date.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Capital

Second filing capital allotment shares.

Download
2021-06-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.