PROMOSERVE BUSINESS SYSTEMS LIMITED
Overview
| Company Name | PROMOSERVE BUSINESS SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05201788 |
| 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 PROMOSERVE BUSINESS SYSTEMS LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is PROMOSERVE BUSINESS SYSTEMS LIMITED located?
| Registered Office Address | 71-75 Shelton Street Covent Garden WC2H 9JQ London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROMOSERVE BUSINESS SYSTEMS LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRADE ONLY LIMITED | Feb 21, 2008 | Feb 21, 2008 |
| INDUSTRY SOFTWARE LIMITED | Jul 21, 2006 | Jul 21, 2006 |
| CUSTOMER FOCUS SOFTWARE LTD | Aug 10, 2004 | Aug 10, 2004 |
What are the latest accounts for PROMOSERVE BUSINESS SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for PROMOSERVE BUSINESS SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for PROMOSERVE BUSINESS SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from C/O Almond Cs Limited 11 York Street Manchester M2 2AW England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on Jan 07, 2026 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2025 | 3 pages | AA | ||
Appointment of Mr Drew Whibley as a director on Sep 22, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Graham Mark Thomas Feltham as a director on Jun 17, 2025 | 1 pages | TM01 | ||
Termination of appointment of Graham Mark Thomas Feltham as a secretary on Jun 17, 2025 | 1 pages | TM02 | ||
Registered office address changed from 7th Floor 32 Eyre Street Sheffield S1 4QZ England to C/O Almond Cs Limited 11 York Street Manchester M2 2AW on Mar 28, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Graham Mark Thomas Feltham as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Appointment of Mr Graham Mark Thomas Feltham as a secretary on Oct 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Graeme Bernard Couturier as a director on Oct 01, 2021 | 1 pages | TM01 | ||
Termination of appointment of Graeme Bernard Couturier as a secretary on Oct 01, 2021 | 1 pages | TM02 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 10, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Unit 4 Rhodes Business Park Silburn Way Middleton Manchester M24 4NE to 7th Floor 32 Eyre Street Sheffield S1 4QZ on Jul 07, 2020 | 1 pages | AD01 | ||
Appointment of Ms Deborah Wilkinson as a director on Apr 09, 2020 | 2 pages | AP01 | ||
Termination of appointment of Martin Roy Varley as a director on Apr 07, 2020 | 1 pages | TM01 | ||
Current accounting period extended from Dec 31, 2019 to Mar 31, 2020 | 1 pages | AA01 | ||
Who are the officers of PROMOSERVE BUSINESS SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WHIBLEY, Drew David | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | United Kingdom | British | 340517320001 | |||||||||
| WILKINSON, Deborah | Director | Shelton Street Covent Garden WC2H 9JQ London 71-75 United Kingdom | England | British | 253689830001 | |||||||||
| BARTON, Andrew | Secretary | 2 Rosemary Cottages Atherstone Lane, Hurley CV9 2HT Hurley Warwickshire | British | 73942940002 | ||||||||||
| COUTURIER, Graeme Bernard | Secretary | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | 247301920001 | |||||||||||
| FELTHAM, Graham Mark Thomas | Secretary | 11 York Street M2 2AW Manchester C/O Almond Cs Limited England | 288471240001 | |||||||||||
| FIELDER, Barry William | Secretary | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | British | 102177520001 | ||||||||||
| HORNBY, Neil James | Secretary | Rhodes Business Park Silburn Way M24 4NE Middleton Unit 4 Manchester | 239920640001 | |||||||||||
| ROBINSON, Victoria Ann | Secretary | Rhodes Business Park Silburn Way M24 4NE Middleton Unit 4 Manchester United Kingdom | 164331130001 | |||||||||||
| SMITH, David Robert | Secretary | Severus Avenue YO24 4LX York 7 North Yorkshire United Kingdom | British | 138589800001 | ||||||||||
| SYKES, Timothy James | Secretary | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | British | 134824900001 | ||||||||||
| CARR-HILL LIMITED | Secretary | Carr Hill Road Upper Cumberworth HD8 8XN Huddersfield 49a West Yorkshire England |
| 285506070001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| BARTON, Andrew | Director | 2 Rosemary Cottages Atherstone Lane, Hurley CV9 2HT Hurley Warwickshire | United Kingdom | British | 73942940002 | |||||||||
| BEDROSSIAN, Barrett | Director | 47 Belmont Road WD23 2JR Bushey Hertfordshire | United Kingdom | British | 113609690001 | |||||||||
| CLINCH, Neil Peter | Director | 50 Mill Road CB9 8BD Haverhill Suffolk | England | British | 69910520001 | |||||||||
| COUTURIER, Graeme Bernard | Director | 32 Eyre Street S1 4QZ Sheffield 7th Floor England | England | British | 139184570002 | |||||||||
| ELLIOTT, Steven Howard | Director | Ringley Chase Whitefield M45 7UA Manchester 35 Greater Manchester | England | United Kingdom | 135108100001 | |||||||||
| FELTHAM, Graham Mark Thomas | Director | 11 York Street M2 2AW Manchester C/O Almond Cs Limited England | England | British | 263945690001 | |||||||||
| FIELDER, Barry William | Director | 6 Queensborough House South 18 Oatlands Chase KT13 9SF Weybridge Surrey | United Kingdom | British | 102177520001 | |||||||||
| HALL, Graham Richard | Director | Drey Cottage Rede Road, Whepstead IP29 4ST Bury St Edmunds Suffolk | United Kingdom | British | 27017330001 | |||||||||
| ROBINSON, Victoria Ann | Director | Rhodes Business Park Silburn Way M24 4NE Middleton Unit 4 Manchester United Kingdom | England | British | 92661060001 | |||||||||
| SLATER, Richard Craig Alan | Director | Westleigh Stannage Lane Churton CH3 6LE Chester | United Kingdom | British | 37111560008 | |||||||||
| SMITH, David Robert | Director | Severus Avenue YO24 4LX York 7 North Yorkshire United Kingdom | United Kingdom | British | 138589800001 | |||||||||
| SYKES, Timothy James | Director | 19 Sand Hutton YO41 1LB York The Fleetings North Yorkshire | England | British | 134824900001 | |||||||||
| TALBOT, Andrew David | Director | Redthorne Wensley Road Winster DE4 2DH Matlock Derbyshire | United Kingdom | British | 48623740003 | |||||||||
| VARLEY, Martin Roy | Director | Rhodes Business Park Silburn Way M24 4NE Middleton Unit 4 Manchester | England | British | 138736760002 | |||||||||
| VARLEY, Martin | Director | 313 Stand Lane M26 1JA Radcliffe Greater Manchester | British | 118718830001 |
Who are the persons with significant control of PROMOSERVE BUSINESS SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Altitude Group Plc | Apr 06, 2016 | Silburn Way Middleton M24 4NE Manchester Unit 4, Rhodes Business Park England | 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