PROUDLEN (UK) LIMITED
Overview
| Company Name | PROUDLEN (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03545428 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PROUDLEN (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PROUDLEN (UK) LIMITED located?
| Registered Office Address | c/o MAZARS LLP 45 Church Street B3 2RT Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROUDLEN (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARGAIN BOOZE HOLDINGS LIMITED | Feb 25, 1999 | Feb 25, 1999 |
| HAJCO 204 LIMITED | Apr 14, 1998 | Apr 14, 1998 |
What are the latest accounts for PROUDLEN (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for PROUDLEN (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2026 |
| Overdue | No |
What are the latest filings for PROUDLEN (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Apr 14, 2026 with no updates | 3 pages | CS01 | ||
Appointment of Mr Gareth Evans as a director on Nov 07, 2025 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2025 | 23 pages | AA | ||
Termination of appointment of Benjamin Granger as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2024 | 23 pages | AA | ||
Appointment of Mr Liam Christopher Mcbride as a director on Sep 23, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 21 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2022 | 21 pages | AA | ||
Appointment of Mr Greg Elliott as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Lavery Maguire as a director on Jan 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 21 pages | AA | ||
Appointment of Mr Benjamin Granger as a director on Sep 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jean-Baptiste Briot as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Jean-Baptiste Briot on Jul 01, 2021 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2020 | 21 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 21 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 16 pages | AA | ||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of PROUDLEN (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOURICAN, Aishling | Secretary | Holywell Villas Swords 2 Co Dublin Ireland | 184398310001 | |||||||
| ELLIOTT, Greg | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 West Midlands | Northern Ireland | British | 305062920001 | |||||
| EVANS, Gareth | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 West Midlands | Ireland | Irish | 347447490001 | |||||
| MCBRIDE, Liam Christopher | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 West Midlands | Northern Ireland | British | 327808430001 | |||||
| ASHTON, Robert Firbank | Secretary | The Gables Three Mile Lane Keele ST5 5HH Newcastle Under Lyme Staffordshire | British | 32077730001 | ||||||
| GOODWIN, Anthony Roger | Secretary | The Old Vicarage Vicarage Lane Madeley CW3 9PQ Crewe Cheshire | British | 18192130001 | ||||||
| HODGSON, Peter Earl | Secretary | Bramley Moss Lane, Madeley CW3 9ED Crewe | British | 76086790002 | ||||||
| OBEIRNE, Ben | Secretary | Stockton Court 15 Castleknock 7 Dublin Ireland | Irish | 86617840002 | ||||||
| RICHARDSON, Florence Dorothie Ann | Secretary | 18 Joyce Avenue Foxrock 18 Dublin Ireland | Irish | 49091210001 | ||||||
| ALLMAN, Denis Louis | Director | Troutbeck 4 Leopardstown Road Foxrock Dublin 18 Ireland | Irish | 52332630001 | ||||||
| BLATCHFORD, Eric David | Director | 21 Thornbrook Naas Kildare Ireland | British | 52322990002 | ||||||
| BRIOT, Jean-Baptiste | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 West Midlands | France | French | 238074260002 | |||||
| CRAWFORD, Leo John Anthony | Director | Rivendell 21 Offington Court Sutton 13 Dublin 13 Ireland | Irish | 63846840001 | ||||||
| CUMMINS, Jim | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 West Midlands England | Northern Ireland | Irish | 162632410001 | |||||
| DUFFY, Paul Charles | Director | Ballycorus Grange Minehall Lane IRISH Kilternan Co. Dublin Ireland | Irish | 106397850002 | ||||||
| GOODWIN, Anthony Roger | Director | The Old Vicarage Vicarage Lane Madeley CW3 9PQ Crewe Cheshire | England | British | 18192130001 | |||||
| GOODWIN, Jon Stuart | Director | Woodendale Cottage Maer Hills Baldwins Gate ST5 5EA Newcastle Staffs | British | 18192140001 | ||||||
| GRANGER, Benjamin | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 West Midlands | Ireland | French | 287215340001 | |||||
| GREGORY, Thomas Raymond | Director | Copelands Meadow Farm The Hollands Biddulph Moor ST8 7LE Stoke On Trent | United Kingdom | British | 45550560001 | |||||
| JEFFERSON, Albert Edward Gill | Director | 179 South Bay Carnlough Antrim Northern Ireland | Uk | 107830080001 | ||||||
| KRANTZ, Nicolas | Director | Flat 1, 43 Redington Road NW3 7RA London | French | 78262900001 | ||||||
| MAGUIRE, Michael Lavery | Director | 25 Viewfort Killymeal Road BT71 6LP Dungannon County Tyrone | Northern Ireland | Irish | 116380660001 | |||||
| MAYOR, Robert John | Director | Gorsefield Barn Booth Lane CW10 0LE Middlewich Cheshire | England | British | 101929260001 | |||||
| MCCONAGHIE, Leonard Steele | Director | 301 Whitepark Road BT57 8SN Bushmills County Antrim Northern Ireland | Northern Ireland | British | 191051270001 | |||||
| RICARD, Alexandre | Director | The Four Seasons Residences The Four Seasons Hotel DUBLIN 4 Ballsbridge Apartment 20 Ireland | Ireland | French | 132732070002 | |||||
| SOISSON, Julien | Director | Block 1, Seabury Sydney Parade Avenue Sandymount Apartment 12 Dublin 4 Ireland | Ireland | French | 191548310006 | |||||
| THOMAS, Guillaume | Director | c/o Mazars Llp Church Street B3 2RT Birmingham 45 West Midlands England | Ireland | French | 162654680001 | |||||
| WHITTLE, Allan Jeffrey | Director | 8 Blackacres Close CW11 1YE Sandbach Cheshire | British | 61903900001 |
Who are the persons with significant control of PROUDLEN (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Proudlen (Ni) Limited | Apr 14, 2017 | Stockmans Way Hawthorn Office Park BT9 7ET Belfast 41a Stockman's Way Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0