PROXIMIZE LIMITED

9 West Street, Congleton, CW12 1JN, England
StatusACTIVE
Company No.10465126
CategoryPrivate Limited Company
Incorporated07 Nov 2016
Age7 years, 6 months, 8 days
JurisdictionEngland Wales

SUMMARY

PROXIMIZE LIMITED is an active private limited company with number 10465126. It was incorporated 7 years, 6 months, 8 days ago, on 07 November 2016. The company address is 9 West Street, Congleton, CW12 1JN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 07 Dec 2023

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-01-25

Psc name: We Deliver Local Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-25

Psc name: Lee Mathew Parkinson

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Dec 2023

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-25

Psc name: Yazen Al-Momani

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Feb 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA01

New date: 2022-09-30

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Jan 2023

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yazen Al-Momani

Notification date: 2022-01-25

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2023

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Mathew Parkinson

Notification date: 2022-01-25

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Jan 2023

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-01-25

Psc name: Michael John Toby Goulden

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: David Stephen Holliday

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-25

Officer name: Michael John Toby Goulden

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Mark Godber

Termination date: 2022-01-25

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Thomas Mark Godber

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-25

Officer name: Mr David Stephen Holliday

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Toby Goulden

Change date: 2022-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Address

Type: AD01

Old address: 2 Bath Place Rivington Street London EC2A 3DR England

New address: 9 West Street Congleton CW12 1JN

Change date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Parkinson

Appointment date: 2022-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 May 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2021

Action Date: 04 Feb 2021

Category: Address

Type: AD01

New address: 2 Bath Place Rivington Street London EC2A 3DR

Change date: 2021-02-04

Old address: 2 Bath Place London EC2A 3DR England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Capital

Type: SH01

Date: 2020-12-09

Capital : 220,958.26 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Capital allotment shares

Date: 12 Oct 2020

Action Date: 30 Sep 2020

Category: Capital

Type: SH01

Capital : 220,832.68 GBP

Date: 2020-09-30

Documents

View document PDF

Second filing capital allotment shares

Date: 12 Oct 2020

Action Date: 25 Aug 2020

Category: Capital

Type: RP04SH01

Date: 2020-08-25

Capital : 220,414.07 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2020

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-25

Capital : 220,414.07 GBP

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2020

Action Date: 25 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-25

Capital : 220,414.09 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 23 Jul 2020

Action Date: 23 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-23

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 05 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-05

Capital : 200,935.27 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-06

Officer name: David Edward Bloom

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 06 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 Nov 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Rubin

Termination date: 2019-11-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 119 the Hub 300 Kensal Road London W10 5BE England

New address: 2 Bath Place London EC2A 3DR

Change date: 2019-03-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2019

Action Date: 20 Feb 2019

Category: Address

Type: AD01

New address: 119 the Hub 300 Kensal Road London W10 5BE

Old address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England

Change date: 2019-02-20

Documents

View document PDF

Change person director company with change date

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-13

Officer name: Mr David Edward Bloom

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2018

Action Date: 06 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-06

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-01

Psc name: Mr Michael John Toby Goulden

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Second filing capital allotment shares

Date: 24 Oct 2018

Action Date: 20 Mar 2018

Category: Capital

Type: RP04SH01

Date: 2018-03-20

Capital : 159,811.15 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-26

Officer name: Mr David Edward Bloom

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2018

Action Date: 25 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cooper

Termination date: 2018-09-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 26 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-01

New date: 2018-04-30

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Jul 2018

Action Date: 01 May 2018

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2018-05-01

Documents

View document PDF

Capital allotment shares

Date: 23 Jul 2018

Action Date: 18 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-18

Capital : 195,241.4 GBP

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 06 Jul 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2018

Action Date: 13 Mar 2018

Category: Capital

Type: SH01

Capital : 159,811.15 GBP

Date: 2018-03-13

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2018

Action Date: 09 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-09

Officer name: Mr David Holliday

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Anthony Rubin

Appointment date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2017

Action Date: 06 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-06

Documents

View document PDF

Capital allotment shares

Date: 02 Nov 2017

Action Date: 27 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-27

Capital : 154,609.9 GBP

Documents

View document PDF

Change person director company with change date

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-10-30

Officer name: Mr Michael John Toby Goulden

Documents

View document PDF

Change to a person with significant control

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-30

Psc name: Mr Michael John Toby Goulden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Oct 2017

Action Date: 31 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-31

Old address: 235 Old Marylebone Road London NW1 5QT United Kingdom

New address: 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN

Documents

View document PDF

Capital allotment shares

Date: 28 Sep 2017

Action Date: 05 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-05

Capital : 151,217.9 GBP

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2017

Action Date: 07 Aug 2017

Category: Capital

Type: SH01

Capital : 135,680 GBP

Date: 2017-08-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-28

Psc name: Mr Michael John Toby Goulden

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Cooper

Appointment date: 2017-07-01

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2017

Action Date: 30 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-30

Capital : 75,000.00 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 10 Apr 2017

Category: Capital

Type: SH01

Capital : 135,000 GBP

Date: 2017-04-10

Documents

View document PDF

Capital allotment shares

Date: 23 May 2017

Action Date: 28 Mar 2017

Category: Capital

Type: SH01

Capital : 127,149.99 GBP

Date: 2017-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 26 Apr 2017

Action Date: 13 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-13

Officer name: Thomas Mark Godber

Documents

View document PDF

Resolution

Date: 21 Apr 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Mar 2017

Action Date: 14 Mar 2017

Category: Capital

Type: SH01

Date: 2017-03-14

Capital : 126,649.99 GBP

Documents

View document PDF

Incorporation company

Date: 07 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANN DOBSON LTD

ROSE COTTAGE,OKEHAMPTON,EX20 3RE

Number:08907199
Status:ACTIVE
Category:Private Limited Company

EVS HOLDINGS LTD

44A DRAPER ROAD,CHRISTCHURCH,BH23 3AP

Number:10300790
Status:ACTIVE
Category:Private Limited Company

ICON AUTOMOTIVE DESIGN LIMITED

11 NORWOOD DRIVE,CHESTER,CH4 7RH

Number:05010280
Status:ACTIVE
Category:Private Limited Company

MARK WILDING LTD

14 PALMERS ROAD,LONDON,E2 0SY

Number:07740403
Status:ACTIVE
Category:Private Limited Company

TEDDY FRASER LIMITED

4 STABLEBLOCK,LIVERPOOL,L31 8EU

Number:11847221
Status:ACTIVE
Category:Private Limited Company

THE LITTLE ACORNS PRE-SCHOOL AND OAKS AFTER SCHOOL CLUB

KENNINGTON PRIMARY SCHOOL,FULWOOD,PR2 8ER

Number:06966567
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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