PROCODE TECHNOLOGY LIMITED
Status | ACTIVE |
Company No. | 05672058 |
Category | Private Limited Company |
Incorporated | 11 Jan 2006 |
Age | 18 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
PROCODE TECHNOLOGY LIMITED is an active private limited company with number 05672058. It was incorporated 18 years, 4 months, 27 days ago, on 11 January 2006. The company address is Hutwood Court Bournemouth Road Hutwood Court Bournemouth Road, Eastleigh, SO53 3QB, Hampshire, England.
Company Fillings
Appoint person director company with name date
Date: 12 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Burgess
Appointment date: 2024-04-01
Documents
Termination director company with name termination date
Date: 12 Apr 2024
Action Date: 31 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-31
Officer name: Michael David Edwin Smith
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Apr 2024
Action Date: 21 Mar 2024
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056720580004
Charge creation date: 2024-03-21
Documents
Change to a person with significant control
Date: 27 Feb 2024
Action Date: 23 Feb 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Utilita Group Limited
Change date: 2024-02-23
Documents
Confirmation statement with no updates
Date: 02 Feb 2024
Action Date: 11 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-11
Documents
Accounts with accounts type small
Date: 02 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 11 Jan 2023
Action Date: 11 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-11
Documents
Appoint person director company with name date
Date: 04 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mr Ashley Ian Milne
Documents
Certificate change of name company
Date: 30 Sep 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gilmond consulting LIMITED\certificate issued on 30/09/22
Documents
Resolution
Date: 24 May 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current extended
Date: 23 May 2022
Action Date: 31 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-31
Made up date: 2022-03-31
Documents
Capital variation of rights attached to shares
Date: 23 May 2022
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 23 May 2022
Category: Capital
Type: SH08
Documents
Notification of a person with significant control
Date: 20 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Utilita Group Limited
Notification date: 2022-05-19
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-19
Psc name: Sasha Jane Gildert
Documents
Cessation of a person with significant control
Date: 20 May 2022
Action Date: 19 May 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-05-19
Psc name: Robert Gerard Gildert
Documents
Change account reference date company previous shortened
Date: 20 May 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA01
New date: 2022-03-31
Made up date: 2022-09-30
Documents
Termination secretary company with name termination date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicola Richmond
Termination date: 2022-05-19
Documents
Termination director company with name termination date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-19
Officer name: Robert Gerard Gildert
Documents
Termination director company with name termination date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-05-19
Officer name: Roy John Hunter Richmond
Documents
Termination secretary company with name termination date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-05-19
Officer name: Sasha Gildert
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-05-19
Officer name: Mr Michael David Edwin Smith
Documents
Appoint person director company with name date
Date: 20 May 2022
Action Date: 19 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Nicholas Bullen
Appointment date: 2022-05-19
Documents
Change registered office address company with date old address new address
Date: 20 May 2022
Action Date: 20 May 2022
Category: Address
Type: AD01
Old address: 37 Commercial Road Poole Dorset BH14 0HU
Change date: 2022-05-20
New address: Hutwood Court Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3QB
Documents
Mortgage satisfy charge full
Date: 20 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 056720580003
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Capital allotment shares
Date: 12 Apr 2022
Action Date: 11 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-11
Capital : 18 GBP
Documents
Termination director company with name termination date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven James Elsham
Termination date: 2022-03-11
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 11 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-11
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-26
Psc name: Mrs Sasha Jane Gildert
Documents
Change to a person with significant control
Date: 12 Jan 2022
Action Date: 26 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-26
Psc name: Mr Robert Gerard Gildert
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy John Hunter Richmond
Change date: 2021-07-26
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-26
Officer name: Mr Robert Gerard Gildert
Documents
Change person director company with change date
Date: 19 Nov 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-26
Officer name: Mr Steven James Elsham
Documents
Change person secretary company with change date
Date: 19 Nov 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-26
Officer name: Mrs Nicola Richmond
Documents
Change person secretary company with change date
Date: 19 Nov 2021
Action Date: 26 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-26
Officer name: Mrs Sasha Gildert
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Aug 2021
Action Date: 12 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-08-12
Charge number: 056720580003
Documents
Mortgage satisfy charge full
Date: 09 Aug 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Change sail address company with old address new address
Date: 28 Jul 2021
Category: Address
Type: AD02
New address: Oxford Point 19 Oxford Road Bournemouth BH8 8GS
Old address: Floor 3, Oceans 80 80 Holdenhurst Road Bournemouth BH8 8AQ England
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 04 Feb 2021
Action Date: 11 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-11
Documents
Capital name of class of shares
Date: 01 Feb 2021
Category: Capital
Type: SH08
Documents
Capital variation of rights attached to shares
Date: 01 Feb 2021
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy John Hunter Richmond
Change date: 2019-01-02
Documents
Change person director company with change date
Date: 01 Feb 2021
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Gerard Gildert
Change date: 2020-11-01
Documents
Resolution
Date: 24 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 18 Nov 2020
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Sasha Jane Gildert
Notification date: 2019-11-11
Documents
Change to a person with significant control
Date: 18 Nov 2020
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Robert Gerard Gildert
Change date: 2019-11-11
Documents
Cessation of a person with significant control
Date: 18 Nov 2020
Action Date: 11 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Roy John Hunter Richmond
Cessation date: 2019-11-11
Documents
Change to a person with significant control
Date: 16 Nov 2020
Action Date: 24 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-24
Psc name: Mr Robert Gerard Gildert
Documents
Termination director company with name termination date
Date: 13 Nov 2020
Action Date: 11 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-11
Officer name: Shaun Peter Dodimead
Documents
Cessation of a person with significant control
Date: 13 Nov 2020
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gilmond Holdings Ltd
Cessation date: 2018-05-03
Documents
Appoint person director company with name date
Date: 13 Nov 2020
Action Date: 21 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-10-21
Officer name: Mr Steven James Elsham
Documents
Notification of a person with significant control
Date: 13 Nov 2020
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-05-03
Psc name: Roy John Hunter Richmond
Documents
Notification of a person with significant control
Date: 13 Nov 2020
Action Date: 03 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Robert Gerard Gildert
Notification date: 2018-05-03
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 Nov 2020
Action Date: 28 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056720580002
Charge creation date: 2020-10-28
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Change sail address company with old address new address
Date: 03 Jun 2020
Category: Address
Type: AD02
Old address: C/O Gilmond Consulting Limited Richmond House Yelverton Road Bournemouth Dorset BH1 1DA United Kingdom
New address: Floor 3, Oceans 80 80 Holdenhurst Road Bournemouth BH8 8AQ
Documents
Confirmation statement with updates
Date: 05 Feb 2020
Action Date: 11 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-11
Documents
Appoint person secretary company with name date
Date: 03 Feb 2020
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-11-11
Officer name: Mrs Nicola Richmond
Documents
Appoint person secretary company with name date
Date: 03 Feb 2020
Action Date: 11 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sasha Gildert
Appointment date: 2019-11-11
Documents
Accounts with accounts type unaudited abridged
Date: 03 Jul 2019
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 30 Jan 2019
Action Date: 11 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-11
Documents
Accounts with accounts type audited abridged
Date: 06 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination secretary company with name termination date
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Simon Paul Yarwood
Termination date: 2018-05-25
Documents
Termination director company with name termination date
Date: 05 Jun 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Yarwood
Termination date: 2018-05-25
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 11 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-11
Documents
Appoint person secretary company with name date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Simon Paul Yarwood
Appointment date: 2017-11-17
Documents
Termination secretary company with name termination date
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roy John Hunter Richmond
Termination date: 2017-11-17
Documents
Appoint person director company with name date
Date: 20 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Peter Dodimead
Appointment date: 2017-06-16
Documents
Accounts with accounts type audited abridged
Date: 10 May 2017
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 11 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-11
Documents
Appoint person director company with name date
Date: 15 Aug 2016
Action Date: 30 Jun 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-06-30
Officer name: Mr Simon Yarwood
Documents
Accounts with accounts type full
Date: 04 Jul 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 11 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-11
Documents
Change account reference date company previous shortened
Date: 20 Jan 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA01
Made up date: 2016-03-31
New date: 2015-09-30
Documents
Capital allotment shares
Date: 13 Jan 2016
Action Date: 30 Mar 2015
Category: Capital
Type: SH01
Date: 2015-03-30
Capital : 900,018 GBP
Documents
Accounts with accounts type small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Second filing of form with form type made up date
Date: 19 Feb 2013
Action Date: 11 Jan 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2013-01-11
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 28 Dec 2011
Action Date: 28 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-28
Old address: Tower House, Parkstone Road Poole Dorset BH15 2JH
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 21 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-21
Officer name: Mr Robert Gerard Gildert
Documents
Change person director company with change date
Date: 05 May 2010
Action Date: 23 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Roy John Hunter Richmond
Change date: 2010-04-23
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Move registers to sail company
Date: 04 Feb 2010
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Robert Gerard Gildert
Documents
Change person director company with change date
Date: 02 Dec 2009
Action Date: 01 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-01
Officer name: Mr Roy John Hunter Richmond
Documents
Some Companies
6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ
Number: | SC320369 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A NEW ROAD,ILFORD,IG3 8AU
Number: | 10109622 |
Status: | ACTIVE |
Category: | Private Limited Company |
ONEGA HOUSE,SIDCUP,DA14 6NE
Number: | 10546790 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 BLACK PRINCE STREET,LONDON,SE18 2AF
Number: | 10854883 |
Status: | ACTIVE |
Category: | Private Limited Company |
207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL
Number: | 10857444 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MOORES HILL COTTAGE TATENHILL COMMON,BURTON-ON-TRENT,DE13 9RT
Number: | 09085452 |
Status: | ACTIVE |
Category: | Private Limited Company |