PROMOSERVE BUSINESS SYSTEMS LIMITED

PROMOSERVE BUSINESS SYSTEMS LIMITED

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

    Company NamePROMOSERVE BUSINESS SYSTEMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05201788
    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 PROMOSERVE BUSINESS SYSTEMS LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is PROMOSERVE BUSINESS SYSTEMS LIMITED located?

    Registered Office Address
    7th Floor 32 Eyre Street
    S1 4QZ Sheffield
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROMOSERVE BUSINESS SYSTEMS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRADE ONLY LIMITEDFeb 21, 2008Feb 21, 2008
    INDUSTRY SOFTWARE LIMITEDJul 21, 2006Jul 21, 2006
    CUSTOMER FOCUS SOFTWARE LTDAug 10, 2004Aug 10, 2004

    What are the latest accounts for PROMOSERVE BUSINESS SYSTEMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PROMOSERVE BUSINESS SYSTEMS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2025
    Next Confirmation Statement DueAug 24, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2024
    OverdueNo

    What are the latest filings for PROMOSERVE BUSINESS SYSTEMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01
    XD9BLK6Q

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA
    XD93LIBT

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA
    XCBSYWFP

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01
    XC9NPDU8

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA
    XBI77GIY

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01
    XBA8DN2X

    Appointment of Mr Graham Mark Thomas Feltham as a director on Oct 01, 2021

    2 pagesAP01
    XAFGFELS

    Appointment of Mr Graham Mark Thomas Feltham as a secretary on Oct 01, 2021

    2 pagesAP03
    XAFGFDO9

    Termination of appointment of Graeme Bernard Couturier as a director on Oct 01, 2021

    1 pagesTM01
    XAFGFD57

    Termination of appointment of Graeme Bernard Couturier as a secretary on Oct 01, 2021

    1 pagesTM02
    XAFGFD28

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA
    XAEEXX6Y

    Confirmation statement made on Aug 10, 2021 with no updates

    3 pagesCS01
    XAAPL5OW

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA
    X9YOF3TN

    Confirmation statement made on Aug 10, 2020 with no updates

    3 pagesCS01
    X9BLQZWQ

    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 pagesAD01
    X98TB1UB

    Appointment of Ms Deborah Wilkinson as a director on Apr 09, 2020

    2 pagesAP01
    X92ZK8G8

    Termination of appointment of Martin Roy Varley as a director on Apr 07, 2020

    1 pagesTM01
    X92ZK816

    Current accounting period extended from Dec 31, 2019 to Mar 31, 2020

    1 pagesAA01
    X8JYAPCG

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA
    X8FGL5WX

    Confirmation statement made on Aug 10, 2019 with no updates

    3 pagesCS01
    X8BPFI6R

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01
    X7CXRUZD

    Appointment of Mr Graeme Bernard Couturier as a director on Jun 01, 2018

    2 pagesAP01
    X77UQG9M

    Termination of appointment of Neil James Hornby as a secretary on Jun 01, 2018

    1 pagesTM02
    X77URCAY

    Appointment of Mr Graeme Bernard Couturier as a secretary on Jun 01, 2018

    2 pagesAP03
    X77UP9D4

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA
    X6XBGB3D

    Who are the officers of PROMOSERVE BUSINESS SYSTEMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FELTHAM, Graham Mark Thomas
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Secretary
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    288471240001
    FELTHAM, Graham Mark Thomas
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Director
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    EnglandBritishChief Financial Officer263945690001
    WILKINSON, Deborah
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Director
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    EnglandBritishDirector253689830001
    BARTON, Andrew
    2 Rosemary Cottages
    Atherstone Lane, Hurley
    CV9 2HT Hurley
    Warwickshire
    Secretary
    2 Rosemary Cottages
    Atherstone Lane, Hurley
    CV9 2HT Hurley
    Warwickshire
    BritishDirector73942940002
    COUTURIER, Graeme Bernard
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Secretary
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    247301920001
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Secretary
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    BritishAccountant102177520001
    HORNBY, Neil James
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    Secretary
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    239920640001
    ROBINSON, Victoria Ann
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    United Kingdom
    Secretary
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    United Kingdom
    164331130001
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    Secretary
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    BritishFinance Director138589800001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Secretary
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    BritishDirector134824900001
    CARR-HILL LIMITED
    Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Secretary
    Carr Hill Road
    Upper Cumberworth
    HD8 8XN Huddersfield
    49a
    West Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6626455
    285506070001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BARTON, Andrew
    2 Rosemary Cottages
    Atherstone Lane, Hurley
    CV9 2HT Hurley
    Warwickshire
    Director
    2 Rosemary Cottages
    Atherstone Lane, Hurley
    CV9 2HT Hurley
    Warwickshire
    United KingdomBritishDirector73942940002
    BEDROSSIAN, Barrett
    47 Belmont Road
    WD23 2JR Bushey
    Hertfordshire
    Director
    47 Belmont Road
    WD23 2JR Bushey
    Hertfordshire
    United KingdomBritishDirector113609690001
    CLINCH, Neil Peter
    50 Mill Road
    CB9 8BD Haverhill
    Suffolk
    Director
    50 Mill Road
    CB9 8BD Haverhill
    Suffolk
    EnglandBritishDirector69910520001
    COUTURIER, Graeme Bernard
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    Director
    32 Eyre Street
    S1 4QZ Sheffield
    7th Floor
    England
    EnglandBritishDirector139184570002
    ELLIOTT, Steven Howard
    Ringley Chase
    Whitefield
    M45 7UA Manchester
    35
    Greater Manchester
    Director
    Ringley Chase
    Whitefield
    M45 7UA Manchester
    35
    Greater Manchester
    EnglandUnited KingdomDirector135108100001
    FIELDER, Barry William
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    Director
    6 Queensborough House South
    18 Oatlands Chase
    KT13 9SF Weybridge
    Surrey
    United KingdomBritishAccountant102177520001
    HALL, Graham Richard
    Drey Cottage
    Rede Road, Whepstead
    IP29 4ST Bury St Edmunds
    Suffolk
    Director
    Drey Cottage
    Rede Road, Whepstead
    IP29 4ST Bury St Edmunds
    Suffolk
    United KingdomBritishDirector27017330001
    ROBINSON, Victoria Ann
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    United Kingdom
    Director
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    United Kingdom
    EnglandBritishDirector92661060001
    SLATER, Richard Craig Alan
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    Director
    Westleigh
    Stannage Lane Churton
    CH3 6LE Chester
    United KingdomBritishDirector37111560008
    SMITH, David Robert
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    Director
    Severus Avenue
    YO24 4LX York
    7
    North Yorkshire
    United Kingdom
    United KingdomBritishFinance Director138589800001
    SYKES, Timothy James
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    Director
    19 Sand Hutton
    YO41 1LB York
    The Fleetings
    North Yorkshire
    EnglandBritishAccountant134824900001
    TALBOT, Andrew David
    Redthorne
    Wensley Road Winster
    DE4 2DH Matlock
    Derbyshire
    Director
    Redthorne
    Wensley Road Winster
    DE4 2DH Matlock
    Derbyshire
    United KingdomBritishDirector48623740003
    VARLEY, Martin Roy
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    Director
    Rhodes Business Park
    Silburn Way
    M24 4NE Middleton
    Unit 4
    Manchester
    EnglandBritishDirector138736760002
    VARLEY, Martin
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    Director
    313 Stand Lane
    M26 1JA Radcliffe
    Greater Manchester
    BritishDirector118718830001

    Who are the persons with significant control of PROMOSERVE BUSINESS SYSTEMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4, Rhodes Business Park
    England
    Apr 06, 2016
    Silburn Way
    Middleton
    M24 4NE Manchester
    Unit 4, Rhodes Business Park
    England
    No
    Legal FormPlc
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05193579
    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.
    • 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