General information

Name:

Promenta Limited

Office Address:

76 Bridgford Road West Bridgford NG2 6AX Nottingham

Number: 04374124

Incorporation date: 2002-02-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Promenta Ltd can be gotten hold of in 76 Bridgford Road, West Bridgford in Nottingham. The firm zip code is NG2 6AX. Promenta has been active on the market since it was established in 2002. The firm registered no. is 04374124. This firm debuted under the business name Blu Vision, however for the last twenty one years has been on the market under the business name Promenta Ltd. This company's Standard Industrial Classification Code is 62020 and has the NACE code: Information technology consultancy activities. The business latest annual accounts describe the period up to 2023/03/31 and the latest annual confirmation statement was submitted on 2023/02/14.

2 transactions have been registered in 2014 with a sum total of £11,381. In 2013 there was a similar number of transactions (exactly 2) that added up to £11,114. The Council conducted 2 transactions in 2012, this added up to £10,893. All the transactions taken into account were valued at 500 pounds or more. In total, the company conducted 13 transactions and issued invoices for £69,945. Cooperation with the Hampshire County Council council covered the following areas: It Software and It Equipment - Software.

In order to be able to match the demands of their customers, this company is continually guided by a group of two directors who are David C. and Paul F.. Their constant collaboration has been of crucial use to this specific company since 2002. Furthermore, the director's duties are constantly supported by a secretary - Paul F., who was chosen by this specific company in October 2003.

  • Previous company's names
  • Promenta Ltd 2003-09-29
  • Blu Vision Limited 2002-02-14

Financial data based on annual reports

Company staff

Paul F.

Role: Secretary

Appointed: 01 October 2003

Latest update: 22 February 2024

David C.

Role: Director

Appointed: 20 February 2002

Latest update: 22 February 2024

Paul F.

Role: Director

Appointed: 20 February 2002

Latest update: 22 February 2024

People with significant control

Executives who have control over the firm are as follows: Paul F. owns 1/2 or less of company shares and has 1/2 or less of voting rights. David C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Paul F.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
David C.
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 2024
Account last made up date 31 March 2023
Confirmation statement next due date 28 February 2024
Confirmation statement last made up date 14 February 2023
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2021/03/31 (AA)
filed on: 10th, December 2021
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2014 Hampshire County Council 2 £ 11 380.61
2014-11-04 2210662271 £ 7 522.18 It Software
2014-11-21 2210709370 £ 3 858.43 It Software
2013 Hampshire County Council 2 £ 11 113.88
2013-10-17 2209735135 £ 7 345.88 It Equipment - Software
2013-11-18 2209818408 £ 3 768.00 It Equipment - Software
2012 Hampshire County Council 2 £ 10 893.00
2012-10-08 2208773319 £ 7 125.00 It Equipment - Software
2012-12-24 2208987120 £ 3 768.00 It Equipment - Software
2011 Hampshire County Council 7 £ 36 558.00
2011-12-08 2207979825 £ 10 000.00 It Equipment - Software
2011-11-10 2207897948 £ 7 125.00 It Equipment - Software
2011-07-19 2207602352 £ 6 050.00 It Equipment - Software

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
  • 62012 : Business and domestic software development
  • 62090 : Other information technology service activities
  • 62030 : Computer facilities management activities
22
Company Age

Closest Companies - by postcode