PROCODE TECHNOLOGY LIMITED

PROCODE TECHNOLOGY LIMITED

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

    Company NamePROCODE TECHNOLOGY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05672058
    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 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 AddressNo

    What were the previous names of PROCODE TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    GILMOND CONSULTING LIMITEDJan 11, 2006Jan 11, 2006

    What are the latest accounts for PROCODE TECHNOLOGY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for PROCODE TECHNOLOGY LIMITED?

    Last Confirmation Statement Made Up ToJan 11, 2027
    Next Confirmation Statement DueJan 25, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 11, 2026
    OverdueNo

    What are the latest filings for PROCODE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 11, 2026 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2025

    30 pagesAA

    legacy

    61 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Ian Burgess as a director on Dec 02, 2025

    1 pagesTM01

    Director's details changed for Mr Ashley Ian Milne on Apr 04, 2025

    2 pagesCH01

    Confirmation statement made on Jan 11, 2025 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

    1 pagesAD03

    Accounts for a small company made up to Mar 31, 2024

    14 pagesAA

    Appointment of James Rhys Salmon as a secretary on Nov 12, 2024

    2 pagesAP03

    Register(s) moved to registered inspection location Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE

    1 pagesAD03

    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 pagesAD02

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Registration of charge 056720580005, created on Jul 30, 2024

    65 pagesMR01

    Appointment of Mr Ian Burgess as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Michael David Edwin Smith as a director on Mar 31, 2024

    1 pagesTM01

    Registration of charge 056720580004, created on Mar 21, 2024

    60 pagesMR01

    Change of details for Utilita Group Limited as a person with significant control on Feb 23, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 11, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Jan 11, 2023 with updates

    5 pagesCS01

    Appointment of Mr Ashley Ian Milne as a director on Jan 01, 2023

    2 pagesAP01

    Certificate of change of name

    Company name changed gilmond consulting LIMITED\certificate issued on 30/09/22
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameSep 30, 2022

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 29, 2022

    RES15

    Who are the officers of PROCODE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SALMON, James Rhys
    Bournemouth Road
    SO53 3QB Chandler's Ford
    Hutwood Court
    Eastleigh
    England
    Secretary
    Bournemouth Road
    SO53 3QB Chandler's Ford
    Hutwood Court
    Eastleigh
    England
    329694120001
    BULLEN, William Nicholas
    Bournemouth Road
    Chandler's Ford
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    England
    Director
    Bournemouth Road
    Chandler's Ford
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    England
    United KingdomBritish56860050003
    MILNE, Ashley Ian
    Bournemouth Road
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    United Kingdom
    Director
    Bournemouth Road
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    United Kingdom
    EnglandBritish225516210002
    GILDERT, Sasha
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    Secretary
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    266746250001
    RICHMOND, Nicola
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    Secretary
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    266746490001
    RICHMOND, Roy John Hunter
    c/o Gilmond Consulting
    Yelverton Road
    BH1 1DA Bournemouth
    Richmond House
    United Kingdom
    Secretary
    c/o Gilmond Consulting
    Yelverton Road
    BH1 1DA Bournemouth
    Richmond House
    United Kingdom
    British95335780002
    YARWOOD, Simon Paul
    Richmond Hill
    BH2 6EZ Bournemouth
    Richmond House
    England
    Secretary
    Richmond Hill
    BH2 6EZ Bournemouth
    Richmond House
    England
    240287140001
    BURGESS, Ian
    Bournemouth Road
    Chandler's Ford
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    England
    Director
    Bournemouth Road
    Chandler's Ford
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    England
    EnglandBritish254153080001
    DODIMEAD, Shaun Peter
    Bramble Hill
    Chandler's Ford
    SO53 4TP Eastleigh
    41
    England
    Director
    Bramble Hill
    Chandler's Ford
    SO53 4TP Eastleigh
    41
    England
    EnglandBritish118065530002
    ELSHAM, Steven James
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    Director
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    United KingdomBritish276501310001
    GILDERT, Robert Gerard
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    Director
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    EnglandBritish80319000003
    RICHMOND, Roy John Hunter
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    Director
    c/o Gilmond
    19 Oxford Road
    BH8 8GS Bournemouth
    Oxford Point
    England
    EnglandBritish95335780003
    SMITH, Michael David Edwin
    Bournemouth Road
    Chandler's Ford
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    England
    Director
    Bournemouth Road
    Chandler's Ford
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    England
    United KingdomBritish188838870002
    YARWOOD, Simon Paul
    Commercial Road
    BH14 0HU Poole
    37
    Dorset
    Director
    Commercial Road
    BH14 0HU Poole
    37
    Dorset
    EnglandBritish180221810001

    Who are the persons with significant control of PROCODE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Luxion Group Limited
    Bournemouth Road
    Chandler's Ford
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    England
    May 19, 2022
    Bournemouth Road
    Chandler's Ford
    SO53 3QB Eastleigh
    Hutwood Court
    Hampshire
    England
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2006
    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.
    Mrs Sasha Jane Gildert
    Oxford Point
    19 Oxford Road
    BH8 8GS Bournemouth
    C/O Gilmond
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Robert Gerard Gildert
    Oxford Point
    19 Oxford Road
    BH8 8GS Bournemouth
    C/O Gilmond
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Roy John Hunter Richmond
    80 Holdenhurst Road
    BH8 8AQ Bournemouth
    Ocean 80
    England
    May 03, 2018
    80 Holdenhurst Road
    BH8 8AQ Bournemouth
    Ocean 80
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Commercial Road
    BH14 0HU Poole
    37
    England
    Apr 06, 2016
    Commercial Road
    BH14 0HU Poole
    37
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07952596
    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.

    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