PROACT IT UK LIMITED

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

    Company NamePROACT IT UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03968273
    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 PROACT IT UK LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is PROACT IT UK LIMITED located?

    Registered Office Address
    Grayson House
    Venture Way
    S41 8NE Chesterfield
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PROACT IT UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    B2NET LIMITEDApr 10, 2000Apr 10, 2000

    What are the latest accounts for PROACT IT UK LIMITED?

    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 PROACT IT UK LIMITED?

    Last Confirmation Statement Made Up ToApr 08, 2026
    Next Confirmation Statement DueApr 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 08, 2025
    OverdueNo

    What are the latest filings for PROACT IT UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Noora Chandrika Jayasekara as a director on Dec 15, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    48 pagesAA

    Director's details changed for Mr Jamie Ford on May 01, 2025

    2 pagesCH01

    Confirmation statement made on Apr 08, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Carl Albin Magnus Lonn as a director on May 01, 2025

    2 pagesAP01

    Appointment of Mrs Noora Chandrika Jayasekara as a director on May 01, 2025

    2 pagesAP01

    Termination of appointment of Jonas Johan Fredrik Hasselberg as a director on Apr 16, 2025

    1 pagesTM01

    Appointment of Mr Jamie Ford as a director on Nov 05, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2023

    48 pagesAA

    Confirmation statement made on Apr 08, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Linda Alexandra Holjo as a director on Jan 09, 2024

    1 pagesTM01

    Termination of appointment of Martin Thompson as a director on Jan 12, 2024

    1 pagesTM01

    Appointment of Mr Christopher Paul Hudson as a director on Jan 09, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    46 pagesAA

    Confirmation statement made on Apr 08, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    46 pagesAA

    Confirmation statement made on Apr 08, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    44 pagesAA

    Confirmation statement made on Apr 10, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    45 pagesAA

    Notification of Proact It (Uk) Limited as a person with significant control on Dec 17, 2020

    2 pagesPSC02

    Cessation of Proact It Group Ab as a person with significant control on Dec 17, 2020

    1 pagesPSC07

    Appointment of Mrs Linda Alexandra Holjo as a director on Sep 04, 2020

    2 pagesAP01

    Termination of appointment of Jan Anders Jonas Persson as a director on Jul 15, 2020

    1 pagesTM01

    Confirmation statement made on Apr 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of PROACT IT UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORD, James Anthony
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    EnglandBritish329010730002
    HUDSON, Christopher Paul
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    EnglandBritish317866610001
    LONN, Carl Albin Magnus
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    SwedenSwedish335553650001
    JONES, Patricia Margaret
    670 Bradford Road
    HD2 2JY Huddersfield
    Yorkshire
    Secretary
    670 Bradford Road
    HD2 2JY Huddersfield
    Yorkshire
    British99678750002
    MARSHALL, Paul Dennis
    Marine Drive
    S41 0FG Chesterfield
    9
    Derbyshire
    Secretary
    Marine Drive
    S41 0FG Chesterfield
    9
    Derbyshire
    British134148060001
    TUPMAN, Alison Margaret
    49 Rustlings Road
    S11 7AA Sheffield
    South Yorkshire
    Secretary
    49 Rustlings Road
    S11 7AA Sheffield
    South Yorkshire
    British70934040001
    TUPMAN, Alison Margaret
    49 Rustlings Road
    S11 7AA Sheffield
    South Yorkshire
    Secretary
    49 Rustlings Road
    S11 7AA Sheffield
    South Yorkshire
    British70934040001
    SECRETARIAL APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF10 2DX Cardiff
    900017270001
    BENNETT, Corneilius
    Millbrook
    Furnace Lane Monkwood Barlow
    S18 7SY Sheffield
    Director
    Millbrook
    Furnace Lane Monkwood Barlow
    S18 7SY Sheffield
    United KingdomBritish73354830002
    BENNETT, Stephanie Jane
    Millbrook
    Furnace Lane Monkwood Barlow
    S18 7SY Sheffield
    Director
    Millbrook
    Furnace Lane Monkwood Barlow
    S18 7SY Sheffield
    EnglandBritish69998180003
    CLARK, Jason Gordon
    Eckington Road
    Coal Aston
    S18 3BF Dronfield
    Bentley Hall
    Derbyshire
    Director
    Eckington Road
    Coal Aston
    S18 3BF Dronfield
    Bentley Hall
    Derbyshire
    United KingdomBritish127444780002
    FOSTER, David
    3 Loweswater Grove
    LE65 1HG Ashby De La Zouch
    Leicestershire
    Director
    3 Loweswater Grove
    LE65 1HG Ashby De La Zouch
    Leicestershire
    EnglandBritish91714600001
    HASSELBERG, Jonas Johan Fredrik
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    SwedenSwedish252907370001
    HOHOLDT, Jakob
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    DenmarkDanish159440280001
    HOLJO, Linda Alexandra
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    SwedenSwedish276667800001
    JAVESTAD, Peter Mikael
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    SwedenSwedish243150860001
    JAYASEKARA, Noora Chandrika
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    SwedenFinnish335552970001
    MARSHALL, Paul Dennis
    Marine Drive
    S41 0FG Chesterfield
    9
    Derbyshire
    Director
    Marine Drive
    S41 0FG Chesterfield
    9
    Derbyshire
    EnglandBritish134148060001
    ODMAN, Helge Martin
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    SedenSwedish159388140001
    PERSSON, Jan Anders Jonas
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    SwedenSwedish159583920001
    THOMPSON, Martin
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    Director
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    Derbyshire
    EnglandBritish257458110001
    CORPORATE APPOINTMENTS LIMITED
    16 Churchill Way
    CF10 2DX Cardiff
    Nominee Director
    16 Churchill Way
    CF10 2DX Cardiff
    900017260001

    Who are the persons with significant control of PROACT IT UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    England
    Dec 17, 2020
    Venture Way
    S41 8NE Chesterfield
    Grayson House
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07493526
    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 has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Proact It Group Ab
    Box 1205 Se-164 28
    BOX 1205
    Kista
    Kistagangen 2
    Sweden
    Apr 06, 2016
    Box 1205 Se-164 28
    BOX 1205
    Kista
    Kistagangen 2
    Sweden
    Yes
    Legal FormPublic Limited Company
    Country RegisteredSweden
    Legal AuthoritySweden
    Place RegisteredSweden
    Registration Number5564943446
    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