PROJECTIVE GROUP UK LIMITED

PROJECTIVE GROUP UK LIMITED

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

    Company NamePROJECTIVE GROUP UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08910076
    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 PROJECTIVE GROUP UK LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is PROJECTIVE GROUP UK LIMITED located?

    Registered Office Address
    Northern & Shell Building 10 Lower Thames Street
    Floor 5
    EC3R 6EN London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PROJECTIVE GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    DTSQUARED LIMITEDFeb 25, 2014Feb 25, 2014

    What are the latest accounts for PROJECTIVE GROUP 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 PROJECTIVE GROUP UK LIMITED?

    Last Confirmation Statement Made Up ToAug 17, 2026
    Next Confirmation Statement DueAug 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 17, 2025
    OverdueNo

    What are the latest filings for PROJECTIVE GROUP UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Aug 17, 2025 with no updates

    3 pagesCS01

    Director's details changed for Mr David Toby Pearson on Aug 17, 2025

    2 pagesCH01

    Director's details changed for Mr Stefan Dierckx on Aug 17, 2025

    2 pagesCH01

    Confirmation statement made on Aug 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Accounts for a small company made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Aug 17, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed dtsquared LIMITED\certificate issued on 13/01/23
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 13, 2023

    Change of name notice

    CONNOT

    Change of name notice

    2 pagesCONNOT

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Aug 17, 2022 with updates

    5 pagesCS01

    Registered office address changed from Northern & Shell Building 10 Lower Thames Street London EC3R 6AF England to Northern & Shell Building 10 Lower Thames Street Floor 5 London EC3R 6EN on Apr 13, 2022

    1 pagesAD01

    Registered office address changed from 10 Norther & Shell Building, Floor 5 Lower Thames Street London EC3R 6AF England to Northern & Shell Building 10 Lower Thames Street London EC3R 6AF on Apr 07, 2022

    1 pagesAD01

    Appointment of Mr Nicolas Micheli as a director on Apr 07, 2022

    2 pagesAP01

    Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 10 Norther & Shell Building, Floor 5 Lower Thames Street London EC3R 6AF on Apr 06, 2022

    1 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    10 pagesAA

    Change of share class name or designation

    2 pagesSH08

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    Memorandum and Articles of Association

    9 pagesMA

    Notification of a person with significant control statement

    2 pagesPSC08

    Confirmation statement made on Aug 17, 2021 with updates

    5 pagesCS01

    Termination of appointment of John Denis Taylor as a director on Aug 17, 2021

    1 pagesTM01

    Who are the officers of PROJECTIVE GROUP UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIERCKX, Stefan
    10 Lower Thames Street
    Floor 5
    EC3R 6EN London
    Northern & Shell Building
    England
    Director
    10 Lower Thames Street
    Floor 5
    EC3R 6EN London
    Northern & Shell Building
    England
    BelgiumBelgian286424050001
    MICHELI, Nicolas
    10 Lower Thames Street
    Floor 5
    EC3R 6EN London
    Northern & Shell Building
    England
    Director
    10 Lower Thames Street
    Floor 5
    EC3R 6EN London
    Northern & Shell Building
    England
    EnglandBelgian294545310001
    PEARSON, David Toby
    10 Lower Thames Street
    Floor 5
    EC3R 6EN London
    Northern & Shell Building
    England
    Director
    10 Lower Thames Street
    Floor 5
    EC3R 6EN London
    Northern & Shell Building
    England
    United KingdomBritish70557840003
    PEARSON, David Toby
    Warwick Road
    W5 3XJ Ealing
    6
    London
    England
    Secretary
    Warwick Road
    W5 3XJ Ealing
    6
    London
    England
    185403010001
    BROWN, Alastair Martin James
    Hazlewell Road
    SW15 6LS London
    39
    United Kingdom
    Director
    Hazlewell Road
    SW15 6LS London
    39
    United Kingdom
    EnglandBritish203227060002
    JENNER, Melanie Jane
    Leigh Road
    E10 6JJ London
    35
    England
    Director
    Leigh Road
    E10 6JJ London
    35
    England
    United KingdomBritish193846770002
    NORMAN, Stephen John Welch, Dr
    Lower Road
    West Farleigh
    ME15 0PE Maidstone
    Smiths Hall
    Kent
    England
    Director
    Lower Road
    West Farleigh
    ME15 0PE Maidstone
    Smiths Hall
    Kent
    England
    EnglandBritish12497950001
    PEARSON, Alexander Tostig
    Townholm Crescent
    W7 2NA London
    24
    England
    Director
    Townholm Crescent
    W7 2NA London
    24
    England
    United KingdomBritish210549180001
    TAYLOR, John Denis
    Seymour Street
    CM2 0RW Chelmsford
    40
    Essex
    England
    Director
    Seymour Street
    CM2 0RW Chelmsford
    40
    Essex
    England
    EnglandBritish185403000004

    Who are the persons with significant control of PROJECTIVE GROUP UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Denis Taylor
    Seymour Street
    CM2 0RW Chelmsford
    40
    Essex
    England
    Feb 24, 2017
    Seymour Street
    CM2 0RW Chelmsford
    40
    Essex
    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 David Toby Pearson
    Warwick Road
    W5 3XJ Ealing
    6
    London
    England
    Apr 06, 2016
    Warwick Road
    W5 3XJ Ealing
    6
    London
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for PROJECTIVE GROUP UK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 17, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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