General information

Name:

Profbiotics Ltd

Office Address:

4th Floor Charles House 108-110 Finchley Road NW3 5JJ London

Number: 08419471

Incorporation date: 2013-02-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 08419471 11 years ago, Profbiotics Limited is categorised as a Private Limited Company. The business latest office address is 4th Floor Charles House, 108-110 Finchley Road London. Since 2014-08-29 Profbiotics Limited is no longer under the business name Mc Nutrition. This firm's SIC code is 47910, that means Retail sale via mail order houses or via Internet. 2022-03-31 is the last time when the accounts were filed.

The enterprise has registered two trademarks, all are valid. The first trademark was registered in 2013 and the last one in 2014.

According to the official data, this particular firm is directed by a single managing director: Michael A., who was selected to lead the company in 2014. For 3 years Joseph S., had been performing the duties for the following firm until the resignation in 2017. In addition a different director, including Martyn C. quit in October 2015. To help the directors in their tasks, the abovementioned firm has been utilizing the skillset of Nicholas S. as a secretary since the appointment on 2013-02-26.

  • Previous company's names
  • Profbiotics Limited 2014-08-29
  • Mc Nutrition Ltd 2013-02-26

Trade marks

Trademark UK00003033890
Trademark image:-
Trademark name:Profbiotics
Status:Application Published
Filing date:2013-12-08
Owner name:MC Nutrition Ltd
Owner address:22 Allandale Avenue, LONDON, United Kingdom, N3 3PJ
Trademark UK00003057758
Trademark image:-
Trademark name:ProfBiotics evidence based
Status:Application Published
Filing date:2014-05-30
Owner name:MC Nutrition Ltd
Owner address:22 Allandale Avenue, LONDON, United Kingdom, N3 3PJ

Financial data based on annual reports

Company staff

Michael A.

Role: Director

Appointed: 10 September 2014

Latest update: 14 March 2024

Nicholas S.

Role: Secretary

Appointed: 26 February 2013

Latest update: 14 March 2024

People with significant control

Martyn C. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares .

Martyn C.
Notified on 9 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts 25 November 2014
Start Date For Period Covered By Report 26 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 25 November 2014
Annual Accounts 21 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 December 2015
Annual Accounts 14 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 14 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Free Download
Total exemption full accounts data made up to 2023-03-31 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Maple House Rookery Road Monewden

Post code:

IP13 7DD

City / Town:

Woodbridge

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
11
Company Age

Closest Companies - by postcode