PROBE UK LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePROBE UK LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03556840
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PROBE UK LTD?

    • Other activities of employment placement agencies (78109) / Administrative and support service activities

    Where is PROBE UK LTD located?

    Registered Office Address
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of PROBE UK LTD?

    Previous Company Names
    Company NameFromUntil
    PROBE TECHNICAL RECRUITMENT LIMITEDJun 01, 1998Jun 01, 1998
    ASHSTOCK 1635 LIMITEDMay 01, 1998May 01, 1998

    What are the latest accounts for PROBE UK LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for PROBE UK LTD?

    Last Confirmation Statement Made Up ToSep 15, 2026
    Next Confirmation Statement DueSep 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 15, 2025
    OverdueNo

    What are the latest filings for PROBE UK LTD?

    Filings
    DateDescriptionDocumentType

    Notification of Elm Business Holdings Ltd as a person with significant control on Sep 30, 2025

    2 pagesPSC02

    Cessation of Paul Deane as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Termination of appointment of Paul Deane as a director on Sep 30, 2025

    1 pagesTM01

    Cessation of Martyn Gareth Davies as a person with significant control on Sep 30, 2025

    1 pagesPSC07

    Confirmation statement made on Sep 15, 2025 with updates

    5 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    8 pagesAA

    Previous accounting period extended from Sep 30, 2024 to Dec 31, 2024

    1 pagesAA01

    Confirmation statement made on Sep 15, 2024 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Sep 15, 2023 with updates

    6 pagesCS01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 2,500
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 2,375
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 2,375
    4 pagesSH01

    Statement of capital following an allotment of shares on Sep 15, 2023

    • Capital: GBP 1,750
    3 pagesSH01

    Total exemption full accounts made up to Sep 30, 2022

    8 pagesAA

    Statement of capital on Oct 18, 2022

    • Capital: GBP 1,250
    3 pagesSH19

    Memorandum and Articles of Association

    48 pagesMA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Confirmation statement made on Sep 15, 2022 with updates

    5 pagesCS01

    legacy

    2 pagesSH20

    legacy

    1 pagesCAP-SS

    Who are the officers of PROBE UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Martyn Gareth
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    Director
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    EnglandBritish38927580007
    DAVIES, Martyn Gareth
    The Cottage 12 Wentworth Road
    Four Oaks Park
    B74 2SG Sutton Coldfield
    West Midlands
    Secretary
    The Cottage 12 Wentworth Road
    Four Oaks Park
    B74 2SG Sutton Coldfield
    West Midlands
    BritishRecruitment38927580002
    ASHBURTON REGISTRARS LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Secretary
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014760001
    DEANE, Paul
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    Director
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    EnglandBritishRecruitment38927750007
    AR NOMINEES LIMITED
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    Nominee Director
    12-14 St Marys Street
    TF10 7AB Newport
    Shropshire
    900014750001

    Who are the persons with significant control of PROBE UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Elm Business Holdings Ltd
    Emmanuel Court
    Mill Street
    B72 1TJ Sutton Coldfield
    6
    England
    Sep 30, 2025
    Emmanuel Court
    Mill Street
    B72 1TJ Sutton Coldfield
    6
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number16494547
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Martyn Gareth Davies
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    Apr 06, 2016
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Paul Deane
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    Apr 06, 2016
    6 Emmanuel Court Mill Street
    Sutton Coldfield
    B72 1TJ West Midlands
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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