General information

Name:

Proctor Tech Ltd

Office Address:

Dns House 382 Kenton Road Harrow HA3 8DP Middlesex

Number: 07256455

Incorporation date: 2010-05-18

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Proctor Tech came into being in 2010 as a company enlisted under no 07256455, located at HA3 8DP Middlesex at Dns House 382 Kenton Road. The firm has been in business for 14 years and its current state is active. Previously Proctor Tech Limited changed it’s official name three times. Until 2014-12-11 this firm used the name Paint Party Events. After that this firm adapted the name Cork & Canvas that was in use till 2014-12-11 when the current name was accepted. The firm's classified under the NACE and SIC code 62020 and their NACE code stands for Information technology consultancy activities. 2022-05-31 is the last time account status updates were filed.

As found in the company's directors directory, for 10 years there have been two directors: Crispin P. and Denise P..

Executives with significant control over the firm are: Crispin P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Denise P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

  • Previous company's names
  • Proctor Tech Limited 2014-12-11
  • Paint Party Events Limited 2013-07-03
  • Cork & Canvas Limited 2013-04-23
  • The Baby Loft Limited 2010-05-18

Financial data based on annual reports

Company staff

Crispin P.

Role: Director

Appointed: 22 December 2014

Latest update: 27 January 2024

Denise P.

Role: Director

Appointed: 18 May 2010

Latest update: 27 January 2024

People with significant control

Crispin P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Denise P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 21 January 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 21 January 2016
Annual Accounts 18 October 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31
Annual Accounts
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On May 3, 2021 director's details were changed (CH01)
filed on: 21st, February 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
13
Company Age

Closest Companies - by postcode