General information

Name:

Pro4net Limited

Office Address:

Chiltern Chambers 37 St. Peters Avenue Caversham RG4 7DH Reading

Number: 07377757

Incorporation date: 2010-09-16

End of financial year: 31 March

Category: Private Limited Company

Description

Data updated on:

Pro4net Ltd,registered as Private Limited Company, based in Chiltern Chambers 37 St. Peters Avenue, Caversham, Reading. It's postal code is RG4 7DH. The enterprise has been 14 years in the United Kingdom. Its registration number is 07377757. This enterprise's registered with SIC code 62090 which means Other information technology service activities. 2023-03-31 is the last time the company accounts were reported.

Taking into consideration this specific enterprise's constant expansion, it was imperative to appoint other directors: Justyna C. and Giacomo C. who have been cooperating since 2015 to fulfil their statutory duties for this specific firm.

Executives with significant control over the firm are: Justyna C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Giacomo C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Justyna C.

Role: Director

Appointed: 12 September 2015

Latest update: 20 December 2023

Giacomo C.

Role: Director

Appointed: 16 September 2010

Latest update: 20 December 2023

People with significant control

Justyna C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Giacomo C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Guiseppe S.
Notified on 6 April 2016
Ceased on 10 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 02 August 2023
Confirmation statement last made up date 19 July 2022
Annual Accounts 2 June 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 2 June 2014
Annual Accounts 14 May 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 14 May 2015
Annual Accounts 22 June 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 June 2016
Annual Accounts 16 May 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 16 May 2017
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 25 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 25 June 2013
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 Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 10th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
13
Company Age

Similar companies nearby

Closest companies