General information

Name:

Proelios Ltd

Office Address:

43 Ashcombe Holt Farm Way SS4 1SL Rochford

Number: 08144904

Incorporation date: 2012-07-16

Dissolution date: 2023-02-28

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered at 43 Ashcombe, Rochford SS4 1SL Proelios Limited was a Private Limited Company with 08144904 registration number. It appeared on 2012-07-16. Proelios Limited had been prospering in this business for at least 11 years.

Lucy W. and Kristien W. were the enterprise's directors and were managing the company for 11 years.

Executives who had significant control over the firm were: Michael S. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Christian L. owned 1/2 or less of company shares, had 1/2 or less of voting rights. Lucy W. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Lucy W.

Role: Director

Appointed: 16 July 2012

Latest update: 20 March 2023

Kristien W.

Role: Director

Appointed: 16 July 2012

Latest update: 20 March 2023

Lucy W.

Role: Secretary

Appointed: 16 July 2012

Latest update: 20 March 2023

People with significant control

Michael S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christian L.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Lucy W.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kristien W.
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 31 December 2022
Account last made up date 31 March 2021
Confirmation statement next due date 30 July 2023
Confirmation statement last made up date 16 July 2022
Annual Accounts 20 November 2013
Start Date For Period Covered By Report 2012-07-16
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 20 November 2013
Annual Accounts 20 December 2014
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 20 December 2014
Annual Accounts 17 December 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 17 December 2015
Annual Accounts 28 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 28 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 March 2021
Annual Accounts
End Date For Period Covered By Report 31 March 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 28th, February 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 73120 : Media representation services
10
Company Age

Closest Companies - by postcode