General information

Name:

Produal Uk Ltd

Office Address:

11 Castle Hill SL6 4AA Maidenhead

Number: 04657762

Incorporation date: 2003-02-05

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Produal Uk started conducting its business in 2003 as a Private Limited Company under the following Company Registration No.: 04657762. This particular firm has been prospering for twenty one years and the present status is active. The firm's office is situated in Maidenhead at 11 Castle Hill. Anyone could also locate the company using its area code : SL6 4AA. This firm has a history in name changes. Previously it had two other names. Before 2022 it was run under the name of Syxthsense and up to that point its company name was The Syxth Sense. The company's SIC and NACE codes are 46520, that means Wholesale of electronic and telecommunications equipment and parts. Produal Uk Ltd reported its account information for the financial year up to 2022-12-31. The business most recent confirmation statement was released on 2023-02-05.

1 transaction have been registered in 2010 with a sum total of £1,030. Cooperation with the Hampshire County Council council covered the following areas: Repair And Maintenance - Cac.

There's a team of four directors managing this particular company at present, including Jon S., Mikael A., Anselmi I. and Risto L. who have been performing the directors tasks since 2022.

  • Previous company's names
  • Produal Uk Limited 2022-06-14
  • Syxthsense Limited 2003-02-12
  • The Syxth Sense Limited 2003-02-05

Financial data based on annual reports

Company staff

Jon S.

Role: Director

Appointed: 02 February 2022

Latest update: 5 February 2024

Mikael A.

Role: Director

Appointed: 02 September 2019

Latest update: 5 February 2024

Anselmi I.

Role: Director

Appointed: 02 September 2019

Latest update: 5 February 2024

Risto L.

Role: Director

Appointed: 02 September 2019

Latest update: 5 February 2024

People with significant control

Risto L. is the individual who controls this firm, has substantial control or influence over the company.

Risto L.
Notified on 1 September 2022
Nature of control:
substantial control or influence
Bemsiq Ab
Address: J A Wettergrens Gata 7 J A Wettergrens Gata 7, Box 336, Se-401 25, Gothenburg, Sweden
Legal authority Sweden
Legal form Public Company
Country registered Sweden
Place registered Swedish Companies Registration Office
Registration number 559013-7351
Notified on 2 September 2019
Ceased on 1 September 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Jukka H.
Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michael K.
Notified on 6 April 2016
Ceased on 2 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dene M.
Notified on 6 April 2016
Ceased on 2 September 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 19 February 2024
Confirmation statement last made up date 05 February 2023
Annual Accounts 17 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 17 December 2014
Annual Accounts 10 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 10 December 2015
Annual Accounts 7 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 October 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 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023
Annual Accounts 22 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 22 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts made up to 31st December 2022 (AA)
filed on: 5th, April 2023
accounts
Free Download Download filing (9 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
2010 Hampshire County Council 1 £ 1 030.00
2010-07-02 2206509645 £ 1 030.00 Repair And Maintenance - Cac

Search other companies

Services (by SIC Code)

  • 46520 : Wholesale of electronic and telecommunications equipment and parts
  • 46690 : Wholesale of other machinery and equipment
  • 46740 : Wholesale of hardware, plumbing and heating equipment and supplies
21
Company Age

Similar companies nearby

Closest companies