PROMOTA (UK) LIMITED
Overview
| Company Name | PROMOTA (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03752518 |
| 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 PROMOTA (UK) LIMITED?
- Activities of other membership organisations n.e.c. (94990) / Other service activities
Where is PROMOTA (UK) LIMITED located?
| Registered Office Address | Suite A, 82 James Carter Road Mildenhall IP28 7DE Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROMOTA (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| BAGDA LIMITED | Apr 14, 1999 | Apr 14, 1999 |
What are the latest accounts for PROMOTA (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PROMOTA (UK) LIMITED?
| Last Confirmation Statement Made Up To | Apr 14, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 14, 2025 |
| Overdue | No |
What are the latest filings for PROMOTA (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||
Termination of appointment of Trudi Louise Ann Duncombe as a director on Nov 07, 2025 | 1 pages | TM01 | ||
Appointment of Mrs Annette Maria Scott as a director on Nov 07, 2025 | 2 pages | AP01 | ||
Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YB England to Suite a, 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on Jul 07, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Apr 14, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 4 pages | AA | ||
Confirmation statement made on Apr 14, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Apr 14, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Apr 14, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Apr 14, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Apr 14, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Apr 14, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 14, 2018 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sharon Coakley as a director on Apr 05, 2018 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 31, 2017 | 2 pages | AA | ||
Confirmation statement made on Apr 14, 2017 with updates | 4 pages | CS01 | ||
Total exemption small company accounts made up to Mar 31, 2016 | 1 pages | AA | ||
Director's details changed for Mrs Marilyn Ethel Georgia Voisey on Dec 06, 2016 | 2 pages | CH01 | ||
Termination of appointment of Mohammed John Yusuff as a director on Dec 01, 2016 | 1 pages | TM01 | ||
Who are the officers of PROMOTA (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Annette Maria | Secretary | James Carter Road Mildenhall IP28 7DE Bury St. Edmunds Suite A, 82 England | British | 162256340001 | ||||||
| SCOTT, Annette Maria | Director | Hampton Lane B91 2QD Solihull 83 England | England | British | 162256340001 | |||||
| VOISEY, Marilyn Ethel Georgia | Director | James Carter Road Mildenhall IP28 7DE Bury St. Edmunds Suite A, 82 England | England | British | 107706620003 | |||||
| NEWMAN, Paul Kenneth | Secretary | 19 Regina Crescent Ravenshead NG15 9AE Nottingham | British | 36874430001 | ||||||
| REID, Lesley Jan | Secretary | 15 Heathway CR3 5DN Chaldon Surrey | British | 65602230005 | ||||||
| WADE, Charles Lawrence | Secretary | The White House Honiley CV8 1NP Kenilworth Warwickshire | British | 9702800001 | ||||||
| WADE, Charles Lawrence | Secretary | The White House Honiley CV8 1NP Kenilworth Warwickshire | British | 9702800001 | ||||||
| ARGUS NOMINEE SECRETARIES LIMITED | Nominee Secretary | Wharf Lodge 112 Mansfield Road DE1 3RA Derby | 900010830001 | |||||||
| BAILEY, Nigel Graham | Director | 179 Main Street Witchford CB6 2HP Ely Cambridgeshire | British | 112079470001 | ||||||
| CALVER, Andrew David | Director | 22 The Drive BR6 9AP Orpington Kent | United Kingdom | British | 81447210002 | |||||
| CHUDASAMA, Nitinkumar Maganlal | Director | 3 Alfric Close NR14 6TW Loddon Norfolk | British | 73827010001 | ||||||
| COAKLEY, Sharon | Director | Solihull Parkway Birmingham Business Park B37 7YB Birmingham 1310 West Midlands England | United Kingdom | British | 160253760001 | |||||
| COWAN, Colin Richard | Director | Poundsbridge Oast TN11 8AL Penshurst Kent | British | 32292290002 | ||||||
| COX, Michelle Jane | Director | Concorde House, Trinity Park Solihull B37 7UQ Birmingham West Midlands | United Kingdom | British | 90717350001 | |||||
| DEAN, Christopher John | Director | 8 Lower Park Drive Shawbirch TF1 3PY Telford Shropshire | England | British | 87092580001 | |||||
| DOLAN, Cathal Fionn | Director | Concorde House, Trinity Park Solihull B37 7UQ Birmingham West Midlands | United Kingdom | Irish | 150441030001 | |||||
| DUNCAN, Roderick Keith | Director | Concorde House, Trinity Park Solihull B37 7UQ Birmingham West Midlands | England | British | 158354160001 | |||||
| DUNCAN, Roderick Keith | Director | 7 Common Lane North Runcton PE33 0RD Kings Lynn Norfolk | United Kingdom | British | 34510990001 | |||||
| DUNCOMBE, Trudi Louise Ann | Director | James Carter Road Mildenhall IP28 7DE Bury St. Edmunds Suite A, 82 England | England | British | 148114880001 | |||||
| FAULKNER, David Andrew Vincent | Director | 14 Ranvilles Lane PO14 3DX Fareham Hampshire | England | British | 42783290001 | |||||
| HAYWARD, George Brydges | Director | 20 Avenue Road CV31 3PQ Leamington Spa Warwickshire | British | 24971030002 | ||||||
| HILLYER, Richard John | Director | 3 New Place London Road SL5 9SD Sunningdale Surrey | England | British | 60586350004 | |||||
| HOLLAND, Theresa Elaine | Director | Concorde House, Trinity Park Solihull B37 7UQ Birmingham West Midlands | United Kingdom | British | 160253920001 | |||||
| HURLEY, Sarah | Director | 118 Hillyfields IG10 2PX Loughton Essex | England | British | 108815670002 | |||||
| LAKE, Andrew Christopher | Director | 3 Highland Croft BN44 3RF Steyning West Sussex | United Kingdom | British | 105282320001 | |||||
| LEE, Caroline Roma | Director | 2 Mona Villas Church Lane, Mayfield DE6 2JS Ashbourne Derbyshire | British | 84468200001 | ||||||
| LEE, Stephen Paul | Director | 49 Newfield Avenue GU14 9PJ Farnborough Hampshire | England | British | 88875680001 | |||||
| LENTON, Paul Ashley | Director | 4 Countess Road SK11 8RR Macclesfield Cheshire | United Kingdom | British | 10150020003 | |||||
| LOBLEY, Amanda Mary | Director | Foxes Hollow The Covert Domar Road DY11 5PL Kidderminster Worcestershire | British | 63799940002 | ||||||
| LONG, David Royston | Director | 2 Nether Mount GU2 4LL Guildford Surrey | England | British | 63773780002 | |||||
| MASON, Robert Allan | Director | 82 Waddington Way SE19 3UA London | British | 63773860001 | ||||||
| MASSETTI, Philip Charles | Director | Beech House 10 Warren Park Road SG14 3JA Hertford Hertfordshire | England | British | 63678570003 | |||||
| MEREL, Andre Lucien Claude | Director | 46 Woodmere LU3 4DN Luton Bedfordshire | British | 3005500001 | ||||||
| MIDDLEDITCH, Diana May | Director | Iandi House Little Vigo GU46 6ES Yateley Hampshire | England | British | 56205110003 | |||||
| MOTH, Susan Joan | Director | 6 Parkstone Avenue Hill Top B61 7NS Bromsgrove Worcestershire | United Kingdom | British | 15031380005 |
Who are the persons with significant control of PROMOTA (UK) LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Annette Maria Scott | Apr 06, 2016 | James Carter Road Mildenhall IP28 7DE Bury St. Edmunds Suite A, 82 England | No |
Nationality: British Country of Residence: England | |||
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