PROMOTA (UK) LIMITED

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

    Company NamePROMOTA (UK) LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03752518
    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 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 AddressNo

    What were the previous names of PROMOTA (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BAGDA LIMITEDApr 14, 1999Apr 14, 1999

    What are the latest accounts for PROMOTA (UK) LIMITED?

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

    What is the status of the latest confirmation statement for PROMOTA (UK) LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2026
    Next Confirmation Statement DueApr 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2025
    OverdueNo

    What are the latest filings for PROMOTA (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Previous accounting period extended from Mar 31, 2025 to Sep 30, 2025

    1 pagesAA01

    Termination of appointment of Trudi Louise Ann Duncombe as a director on Nov 07, 2025

    1 pagesTM01

    Appointment of Mrs Annette Maria Scott as a director on Nov 07, 2025

    2 pagesAP01

    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 pagesAD01

    Confirmation statement made on Apr 14, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    4 pagesAA

    Confirmation statement made on Apr 14, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    4 pagesAA

    Confirmation statement made on Apr 14, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 14, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 14, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Sharon Coakley as a director on Apr 05, 2018

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2017

    2 pagesAA

    Confirmation statement made on Apr 14, 2017 with updates

    4 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    1 pagesAA

    Director's details changed for Mrs Marilyn Ethel Georgia Voisey on Dec 06, 2016

    2 pagesCH01

    Termination of appointment of Mohammed John Yusuff as a director on Dec 01, 2016

    1 pagesTM01

    Who are the officers of PROMOTA (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Annette Maria
    James Carter Road
    Mildenhall
    IP28 7DE Bury St. Edmunds
    Suite A, 82
    England
    Secretary
    James Carter Road
    Mildenhall
    IP28 7DE Bury St. Edmunds
    Suite A, 82
    England
    British162256340001
    SCOTT, Annette Maria
    Hampton Lane
    B91 2QD Solihull
    83
    England
    Director
    Hampton Lane
    B91 2QD Solihull
    83
    England
    EnglandBritish162256340001
    VOISEY, Marilyn Ethel Georgia
    James Carter Road
    Mildenhall
    IP28 7DE Bury St. Edmunds
    Suite A, 82
    England
    Director
    James Carter Road
    Mildenhall
    IP28 7DE Bury St. Edmunds
    Suite A, 82
    England
    EnglandBritish107706620003
    NEWMAN, Paul Kenneth
    19 Regina Crescent
    Ravenshead
    NG15 9AE Nottingham
    Secretary
    19 Regina Crescent
    Ravenshead
    NG15 9AE Nottingham
    British36874430001
    REID, Lesley Jan
    15 Heathway
    CR3 5DN Chaldon
    Surrey
    Secretary
    15 Heathway
    CR3 5DN Chaldon
    Surrey
    British65602230005
    WADE, Charles Lawrence
    The White House
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Secretary
    The White House
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    British9702800001
    WADE, Charles Lawrence
    The White House
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    Secretary
    The White House
    Honiley
    CV8 1NP Kenilworth
    Warwickshire
    British9702800001
    ARGUS NOMINEE SECRETARIES LIMITED
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    Nominee Secretary
    Wharf Lodge
    112 Mansfield Road
    DE1 3RA Derby
    900010830001
    BAILEY, Nigel Graham
    179 Main Street
    Witchford
    CB6 2HP Ely
    Cambridgeshire
    Director
    179 Main Street
    Witchford
    CB6 2HP Ely
    Cambridgeshire
    British112079470001
    CALVER, Andrew David
    22 The Drive
    BR6 9AP Orpington
    Kent
    Director
    22 The Drive
    BR6 9AP Orpington
    Kent
    United KingdomBritish81447210002
    CHUDASAMA, Nitinkumar Maganlal
    3 Alfric Close
    NR14 6TW Loddon
    Norfolk
    Director
    3 Alfric Close
    NR14 6TW Loddon
    Norfolk
    British73827010001
    COAKLEY, Sharon
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    West Midlands
    England
    Director
    Solihull Parkway
    Birmingham Business Park
    B37 7YB Birmingham
    1310
    West Midlands
    England
    United KingdomBritish160253760001
    COWAN, Colin Richard
    Poundsbridge Oast
    TN11 8AL Penshurst
    Kent
    Director
    Poundsbridge Oast
    TN11 8AL Penshurst
    Kent
    British32292290002
    COX, Michelle Jane
    Concorde House, Trinity Park
    Solihull
    B37 7UQ Birmingham
    West Midlands
    Director
    Concorde House, Trinity Park
    Solihull
    B37 7UQ Birmingham
    West Midlands
    United KingdomBritish90717350001
    DEAN, Christopher John
    8 Lower Park Drive
    Shawbirch
    TF1 3PY Telford
    Shropshire
    Director
    8 Lower Park Drive
    Shawbirch
    TF1 3PY Telford
    Shropshire
    EnglandBritish87092580001
    DOLAN, Cathal Fionn
    Concorde House, Trinity Park
    Solihull
    B37 7UQ Birmingham
    West Midlands
    Director
    Concorde House, Trinity Park
    Solihull
    B37 7UQ Birmingham
    West Midlands
    United KingdomIrish150441030001
    DUNCAN, Roderick Keith
    Concorde House, Trinity Park
    Solihull
    B37 7UQ Birmingham
    West Midlands
    Director
    Concorde House, Trinity Park
    Solihull
    B37 7UQ Birmingham
    West Midlands
    EnglandBritish158354160001
    DUNCAN, Roderick Keith
    7 Common Lane
    North Runcton
    PE33 0RD Kings Lynn
    Norfolk
    Director
    7 Common Lane
    North Runcton
    PE33 0RD Kings Lynn
    Norfolk
    United KingdomBritish34510990001
    DUNCOMBE, Trudi Louise Ann
    James Carter Road
    Mildenhall
    IP28 7DE Bury St. Edmunds
    Suite A, 82
    England
    Director
    James Carter Road
    Mildenhall
    IP28 7DE Bury St. Edmunds
    Suite A, 82
    England
    EnglandBritish148114880001
    FAULKNER, David Andrew Vincent
    14 Ranvilles Lane
    PO14 3DX Fareham
    Hampshire
    Director
    14 Ranvilles Lane
    PO14 3DX Fareham
    Hampshire
    EnglandBritish42783290001
    HAYWARD, George Brydges
    20 Avenue Road
    CV31 3PQ Leamington Spa
    Warwickshire
    Director
    20 Avenue Road
    CV31 3PQ Leamington Spa
    Warwickshire
    British24971030002
    HILLYER, Richard John
    3 New Place
    London Road
    SL5 9SD Sunningdale
    Surrey
    Director
    3 New Place
    London Road
    SL5 9SD Sunningdale
    Surrey
    EnglandBritish60586350004
    HOLLAND, Theresa Elaine
    Concorde House, Trinity Park
    Solihull
    B37 7UQ Birmingham
    West Midlands
    Director
    Concorde House, Trinity Park
    Solihull
    B37 7UQ Birmingham
    West Midlands
    United KingdomBritish160253920001
    HURLEY, Sarah
    118 Hillyfields
    IG10 2PX Loughton
    Essex
    Director
    118 Hillyfields
    IG10 2PX Loughton
    Essex
    EnglandBritish108815670002
    LAKE, Andrew Christopher
    3 Highland Croft
    BN44 3RF Steyning
    West Sussex
    Director
    3 Highland Croft
    BN44 3RF Steyning
    West Sussex
    United KingdomBritish105282320001
    LEE, Caroline Roma
    2 Mona Villas
    Church Lane, Mayfield
    DE6 2JS Ashbourne
    Derbyshire
    Director
    2 Mona Villas
    Church Lane, Mayfield
    DE6 2JS Ashbourne
    Derbyshire
    British84468200001
    LEE, Stephen Paul
    49 Newfield Avenue
    GU14 9PJ Farnborough
    Hampshire
    Director
    49 Newfield Avenue
    GU14 9PJ Farnborough
    Hampshire
    EnglandBritish88875680001
    LENTON, Paul Ashley
    4 Countess Road
    SK11 8RR Macclesfield
    Cheshire
    Director
    4 Countess Road
    SK11 8RR Macclesfield
    Cheshire
    United KingdomBritish10150020003
    LOBLEY, Amanda Mary
    Foxes Hollow The Covert
    Domar Road
    DY11 5PL Kidderminster
    Worcestershire
    Director
    Foxes Hollow The Covert
    Domar Road
    DY11 5PL Kidderminster
    Worcestershire
    British63799940002
    LONG, David Royston
    2 Nether Mount
    GU2 4LL Guildford
    Surrey
    Director
    2 Nether Mount
    GU2 4LL Guildford
    Surrey
    EnglandBritish63773780002
    MASON, Robert Allan
    82 Waddington Way
    SE19 3UA London
    Director
    82 Waddington Way
    SE19 3UA London
    British63773860001
    MASSETTI, Philip Charles
    Beech House
    10 Warren Park Road
    SG14 3JA Hertford
    Hertfordshire
    Director
    Beech House
    10 Warren Park Road
    SG14 3JA Hertford
    Hertfordshire
    EnglandBritish63678570003
    MEREL, Andre Lucien Claude
    46 Woodmere
    LU3 4DN Luton
    Bedfordshire
    Director
    46 Woodmere
    LU3 4DN Luton
    Bedfordshire
    British3005500001
    MIDDLEDITCH, Diana May
    Iandi House
    Little Vigo
    GU46 6ES Yateley
    Hampshire
    Director
    Iandi House
    Little Vigo
    GU46 6ES Yateley
    Hampshire
    EnglandBritish56205110003
    MOTH, Susan Joan
    6 Parkstone Avenue
    Hill Top
    B61 7NS Bromsgrove
    Worcestershire
    Director
    6 Parkstone Avenue
    Hill Top
    B61 7NS Bromsgrove
    Worcestershire
    United KingdomBritish15031380005

    Who are the persons with significant control of PROMOTA (UK) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Annette Maria Scott
    James Carter Road
    Mildenhall
    IP28 7DE Bury St. Edmunds
    Suite A, 82
    England
    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
    • 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