PROCODE TECHNOLOGY LIMITED

Hutwood Court Bournemouth Road Hutwood Court Bournemouth Road, Eastleigh, SO53 3QB, Hampshire, England
StatusACTIVE
Company No.05672058
CategoryPrivate Limited Company
Incorporated11 Jan 2006
Age18 years, 4 months, 27 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 23 May 2022

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 20 May 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 056720580003

Documents

View document PDF

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

View document PDF

Capital allotment shares

Date: 12 Apr 2022

Action Date: 11 Jan 2013

Category: Capital

Type: SH01

Date: 2013-01-11

Capital : 18 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 09 Aug 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 01 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 01 Feb 2021

Category: Capital

Type: SH10

Documents

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 24 Nov 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 24 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 06 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type audited abridged

Date: 10 May 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 04 Feb 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 03 Feb 2010

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF


Some Companies

BE POSITIVE RESOURCES LTD

6TH FLOOR, GORDON CHAMBERS,GLASGOW,G1 3NQ

Number:SC320369
Status:ACTIVE
Category:Private Limited Company

E.SKINNER HOLDINGS LTD.

21A NEW ROAD,ILFORD,IG3 8AU

Number:10109622
Status:ACTIVE
Category:Private Limited Company

HENCHCAP LIMITED

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:10546790
Status:ACTIVE
Category:Private Limited Company

JOOB SOLUTIONS LTD

30 BLACK PRINCE STREET,LONDON,SE18 2AF

Number:10854883
Status:ACTIVE
Category:Private Limited Company

PAYSHARK LTD

207 KNUTSFORD ROAD,WARRINGTON,WA4 2QL

Number:10857444
Status:ACTIVE
Category:Private Limited Company

RANGEMORE ASSOCIATES LIMITED

5 MOORES HILL COTTAGE TATENHILL COMMON,BURTON-ON-TRENT,DE13 9RT

Number:09085452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source