General information

Name:

Pro-vertical Ltd

Office Address:

Monkside Welton Lane NN11 2JD Daventry

Number: 08216606

Incorporation date: 2012-09-17

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Pro-vertical started conducting its business in the year 2012 as a Private Limited Company registered with number: 08216606. This company has been functioning for twelve years and it's currently active. The company's registered office is based in Daventry at Monkside. You can also locate the firm by the post code : NN11 2JD. The enterprise's SIC and NACE codes are 62020: Information technology consultancy activities. The company's most recent annual accounts were submitted for the period up to 2022-09-30 and the latest confirmation statement was released on 2023-08-28.

Since Mon, 17th Sep 2012, this firm has only been overseen by one director: Anthony M. who has been maintaining it for twelve years.

Executives with significant control over the firm are: Illse M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Anthony M. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Anthony M.

Role: Director

Appointed: 17 September 2012

Latest update: 20 March 2024

People with significant control

Illse M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Anthony M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 11 September 2024
Confirmation statement last made up date 28 August 2023
Annual Accounts 27 May 2014
Start Date For Period Covered By Report 2012-09-17
End Date For Period Covered By Report 2013-09-30
Date Approval Accounts 27 May 2014
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 2013-10-01
End Date For Period Covered By Report 2014-09-30
Date Approval Accounts 30 September 2014
Annual Accounts 22 March 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 22 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
End Date For Period Covered By Report 30 September 2018

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control August 28, 2023 (PSC04)
filed on: 30th, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2015

Address:

4 Edmonds Drive

Post code:

SG2 9TH

City / Town:

Stevenage

Accountant/Auditor,
2015

Name:

Paystream Accounting Services Limited

Address:

Mansion House Manchester Road

Post code:

WA14 4RW

City / Town:

Altrincham

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
11
Company Age

Closest Companies - by postcode