PROCODE TECHNOLOGY LIMITED
Overview
| Company Name | PROCODE TECHNOLOGY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05672058 |
| 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 PROCODE TECHNOLOGY LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is PROCODE TECHNOLOGY LIMITED located?
| Registered Office Address | Hutwood Court Bournemouth Road Chandler's Ford SO53 3QB Eastleigh Hampshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PROCODE TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| GILMOND CONSULTING LIMITED | Jan 11, 2006 | Jan 11, 2006 |
What are the latest accounts for PROCODE TECHNOLOGY 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 PROCODE TECHNOLOGY LIMITED?
| Last Confirmation Statement Made Up To | Jan 11, 2027 |
|---|---|
| Next Confirmation Statement Due | Jan 25, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 11, 2026 |
| Overdue | No |
What are the latest filings for PROCODE TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jan 11, 2026 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2025 | 30 pages | AA | ||||||||||
legacy | 61 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Ian Burgess as a director on Dec 02, 2025 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Ashley Ian Milne on Apr 04, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 11, 2025 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | 1 pages | AD03 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 14 pages | AA | ||||||||||
Appointment of James Rhys Salmon as a secretary on Nov 12, 2024 | 2 pages | AP03 | ||||||||||
Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed from Oxford Point 19 Oxford Road Bournemouth BH8 8GS England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE | 1 pages | AD02 | ||||||||||
Memorandum and Articles of Association | 21 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 056720580005, created on Jul 30, 2024 | 65 pages | MR01 | ||||||||||
Appointment of Mr Ian Burgess as a director on Apr 01, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael David Edwin Smith as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||
Registration of charge 056720580004, created on Mar 21, 2024 | 60 pages | MR01 | ||||||||||
Change of details for Utilita Group Limited as a person with significant control on Feb 23, 2024 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jan 11, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2023 | 16 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2023 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Ashley Ian Milne as a director on Jan 01, 2023 | 2 pages | AP01 | ||||||||||
Certificate of change of name Company name changed gilmond consulting LIMITED\certificate issued on 30/09/22 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Who are the officers of PROCODE TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SALMON, James Rhys | Secretary | Bournemouth Road SO53 3QB Chandler's Ford Hutwood Court Eastleigh England | 329694120001 | |||||||
| BULLEN, William Nicholas | Director | Bournemouth Road Chandler's Ford SO53 3QB Eastleigh Hutwood Court Hampshire England | United Kingdom | British | 56860050003 | |||||
| MILNE, Ashley Ian | Director | Bournemouth Road SO53 3QB Eastleigh Hutwood Court Hampshire United Kingdom | England | British | 225516210002 | |||||
| GILDERT, Sasha | Secretary | c/o Gilmond 19 Oxford Road BH8 8GS Bournemouth Oxford Point England | 266746250001 | |||||||
| RICHMOND, Nicola | Secretary | c/o Gilmond 19 Oxford Road BH8 8GS Bournemouth Oxford Point England | 266746490001 | |||||||
| RICHMOND, Roy John Hunter | Secretary | c/o Gilmond Consulting Yelverton Road BH1 1DA Bournemouth Richmond House United Kingdom | British | 95335780002 | ||||||
| YARWOOD, Simon Paul | Secretary | Richmond Hill BH2 6EZ Bournemouth Richmond House England | 240287140001 | |||||||
| BURGESS, Ian | Director | Bournemouth Road Chandler's Ford SO53 3QB Eastleigh Hutwood Court Hampshire England | England | British | 254153080001 | |||||
| DODIMEAD, Shaun Peter | Director | Bramble Hill Chandler's Ford SO53 4TP Eastleigh 41 England | England | British | 118065530002 | |||||
| ELSHAM, Steven James | Director | c/o Gilmond 19 Oxford Road BH8 8GS Bournemouth Oxford Point England | United Kingdom | British | 276501310001 | |||||
| GILDERT, Robert Gerard | Director | c/o Gilmond 19 Oxford Road BH8 8GS Bournemouth Oxford Point England | England | British | 80319000003 | |||||
| RICHMOND, Roy John Hunter | Director | c/o Gilmond 19 Oxford Road BH8 8GS Bournemouth Oxford Point England | England | British | 95335780003 | |||||
| SMITH, Michael David Edwin | Director | Bournemouth Road Chandler's Ford SO53 3QB Eastleigh Hutwood Court Hampshire England | United Kingdom | British | 188838870002 | |||||
| YARWOOD, Simon Paul | Director | Commercial Road BH14 0HU Poole 37 Dorset | England | British | 180221810001 |
Who are the persons with significant control of PROCODE TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Luxion Group Limited | May 19, 2022 | Bournemouth Road Chandler's Ford SO53 3QB Eastleigh Hutwood Court Hampshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Sasha Jane Gildert | Nov 11, 2019 | Oxford Point 19 Oxford Road BH8 8GS Bournemouth C/O Gilmond England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Gerard Gildert | May 03, 2018 | Oxford Point 19 Oxford Road BH8 8GS Bournemouth C/O Gilmond England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roy John Hunter Richmond | May 03, 2018 | 80 Holdenhurst Road BH8 8AQ Bournemouth Ocean 80 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Gilmond Holdings Ltd | Apr 06, 2016 | Commercial Road BH14 0HU Poole 37 England | Yes | ||||||||||
| |||||||||||||
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