General information

Name:

Proseptic Ltd

Office Address:

Unit 2 Dores Lane Braishfield SO51 0QJ Romsey

Number: 08474390

Incorporation date: 2013-04-05

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Proseptic Limited can be contacted at Unit 2 Dores Lane, Braishfield in Romsey. The company's zip code is SO51 0QJ. Proseptic has been active on the British market since the company was registered in 2013. The company's Companies House Reg No. is 08474390. This enterprise's declared SIC number is 37000: Sewerage. The company's most recent annual accounts cover the period up to 2023-04-30 and the most current confirmation statement was released on 2023-07-16.

The firm's trademark is "proseptic". They filed a trademark application on March 23, 2016 and it was granted three months later. The trademark will no longer be valid after March 23, 2026.

According to the official data, the following limited company is supervised by a single managing director: Thomas R., who was appointed in 2013. For 3 years Hester B., had been responsible for a variety of tasks within the limited company till the resignation in 2023. In addition another director, namely Anthony P. resigned in June 2018.

Trade marks

Trademark UK00003156242
Trademark image:-
Trademark name:proseptic
Status:Registered
Filing date:2016-03-23
Date of entry in register:2016-06-24
Renewal date:2026-03-23
Owner name:PROSEPTIC LTD
Owner address:1 Mainstone Barn, Mainstone, ROMSEY, United Kingdom, SO51 6BA

Financial data based on annual reports

Company staff

Thomas R.

Role: Director

Appointed: 20 May 2013

Latest update: 26 April 2024

People with significant control

Executives with significant control over the firm are: John S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Bryan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John S.
Notified on 5 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Bryan G.
Notified on 3 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander S.
Notified on 6 April 2016
Ceased on 3 March 2019
Nature of control:
1/2 or less of shares
Thomas R.
Notified on 6 April 2016
Ceased on 3 March 2019
Nature of control:
1/2 or less of shares
Anthony P.
Notified on 15 April 2016
Ceased on 1 September 2018
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-05
Annual Accounts 9 July 2015
Start Date For Period Covered By Report 2014-05-01
Date Approval Accounts 9 July 2015
Annual Accounts 4 October 2016
Start Date For Period Covered By Report 2015-05-01
End Date For Period Covered By Report 2016-04-30
Date Approval Accounts 4 October 2016
Annual Accounts 3 October 2017
Start Date For Period Covered By Report 2016-05-01
Date Approval Accounts 3 October 2017
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 2018-04-30
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 2019-04-30
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 2020-04-30
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023
Annual Accounts 21 November 2014
End Date For Period Covered By Report 2014-04-30
Date Approval Accounts 21 November 2014
Annual Accounts
End Date For Period Covered By Report 2015-04-30
Annual Accounts
End Date For Period Covered By Report 2017-04-30
Annual Accounts
End Date For Period Covered By Report 30 April 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023 (AA)
filed on: 6th, October 2023
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 37000 : Sewerage
11
Company Age

Closest Companies - by postcode