Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROBUTEC LTD
Company Information for

PROBUTEC LTD

Suite 1, 7th Floor 50 Broadway, 50 BROADWAY, London, SW1H 0BL,
Company Registration Number
04102334
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Probutec Ltd
PROBUTEC LTD was founded on 2000-11-06 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Probutec Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROBUTEC LTD
 
Legal Registered Office
Suite 1, 7th Floor 50 Broadway
50 BROADWAY
London
SW1H 0BL
Other companies in WC1R
 
Filing Information
Company Number 04102334
Company ID Number 04102334
Date formed 2000-11-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 06/11/2015
Return next due 04/12/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB778574857  
Last Datalog update: 2023-01-18 06:58:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROBUTEC LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROBUTEC LTD
The following companies were found which have the same name as PROBUTEC LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROBUTEC (MALTA) LTD 45/13, STRAIT STREET, VALLETTA Unknown
PROBUTEC USA INC Delaware Unknown

Company Officers of PROBUTEC LTD

Current Directors
Officer Role Date Appointed
ANDREW MACKENZIE DAWSON
Company Secretary 2015-08-28
ROBERT ARTHUR CANNELL
Director 2011-04-04
ANDREW MACKENZIE DAWSON
Director 2013-12-19
PETER KEVIN PERRY
Director 2000-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN PERKS
Company Secretary 2008-07-08 2015-08-28
KEVIN JOHN PERKS
Director 2007-10-17 2015-08-28
PERRY & ASSOCIATES LTD
Company Secretary 2001-12-27 2008-07-08
FRANCESCA DANIELA EPIFANI
Director 2002-08-16 2007-11-08
FRANCIS GERRARD QUINN
Director 2002-02-01 2002-08-16
FRANCIS GERRARD QUINN
Company Secretary 2001-01-06 2001-12-27
FRANCIS GERRARD QUINN
Director 2001-01-06 2001-12-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-11-06 2000-11-06
JORDAN NOMINEES (I.O.M.) LIMITED
Director 2000-11-06 2000-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ARTHUR CANNELL CHANNEL LETTER BENDER LTD Director 2011-03-31 CURRENT 2004-12-10 Active
ANDREW MACKENZIE DAWSON CHANNEL LETTER BENDER LTD Director 2015-08-28 CURRENT 2004-12-10 Active
PETER KEVIN PERRY PS UK SALES LIMITED Director 2014-07-29 CURRENT 2013-12-13 Active - Proposal to Strike off
PETER KEVIN PERRY MARX (UK) LIMITED Director 2013-07-05 CURRENT 2013-07-05 Dissolved 2016-11-08
PETER KEVIN PERRY CHANNEL LETTER BENDER LTD Director 2008-12-02 CURRENT 2004-12-10 Active
PETER KEVIN PERRY I-CAP MARINE SERVICES LIMITED Director 2008-02-06 CURRENT 2008-02-06 Active
PETER KEVIN PERRY SANDON DEVELOPMENTS LIMITED Director 2003-04-11 CURRENT 1999-04-01 Dissolved 2013-08-16
PETER KEVIN PERRY STRATEGIC MANAGEMENT SERVICES LTD Director 2000-08-01 CURRENT 2000-08-01 Dissolved 2013-11-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-24SECOND GAZETTE not voluntary dissolution
2022-11-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-10-21DS01Application to strike the company off the register
2022-10-12MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/22 FROM Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB England
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES
2021-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES
2020-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES
2019-08-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-22PSC04Change of details for Mr Peter Kevin Perry as a person with significant control on 2019-05-09
2018-11-07CS01CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MACKENZIE DAWSON / 07/11/2017
2017-11-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MACKENZIE DAWSON / 07/11/2017
2017-11-07CS01CONFIRMATION STATEMENT MADE ON 02/11/17, WITH NO UPDATES
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR CANNELL / 25/10/2017
2017-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ARTHUR CANNELL / 04/01/2015
2017-10-25CH01Director's details changed for Mr Andrew Mackenzie Dawson on 2017-10-25
2017-10-25PSC04Change of details for Mr Peter Kevin Perry as a person with significant control on 2017-10-25
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/17 FROM 20-22 Bedford Row London WC1R 4JS
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 8
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-06LATEST SOC06/11/15 STATEMENT OF CAPITAL;GBP 8
2015-11-06AR0106/11/15 ANNUAL RETURN FULL LIST
2015-10-15AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28AP03Appointment of Mr Andrew Mackenzie Dawson as company secretary on 2015-08-28
2015-08-28TM02Termination of appointment of Kevin John Perks on 2015-08-28
2015-08-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN PERKS
2014-11-07LATEST SOC07/11/14 STATEMENT OF CAPITAL;GBP 8
2014-11-07AR0106/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13AP01DIRECTOR APPOINTED MR ANDREW MACKENZIE DAWSON
2013-11-06LATEST SOC06/11/13 STATEMENT OF CAPITAL;GBP 8
2013-11-06AR0106/11/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-13AR0106/11/12 FULL LIST
2012-10-11AA31/12/11 TOTAL EXEMPTION SMALL
2011-11-23AR0106/11/11 FULL LIST
2011-04-08AP01DIRECTOR APPOINTED MR ROBERT ARTHUR CANNELL
2011-04-06AA31/12/10 TOTAL EXEMPTION SMALL
2010-11-11AR0106/11/10 FULL LIST
2010-06-25AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-16SH0124/11/09 STATEMENT OF CAPITAL GBP 8
2009-11-20AR0106/11/09 NO CHANGES
2009-07-15AA31/12/08 TOTAL EXEMPTION SMALL
2008-11-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2008-09-25AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-27288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS KEVIN JOHN PERKS LOGGED FORM
2008-07-10288bAPPOINTMENT TERMINATED SECRETARY PERRY & ASSOCIATES LTD
2008-07-10288aSECRETARY APPOINTED KEVIN JOHN PERKS
2007-11-13288bDIRECTOR RESIGNED
2007-11-06363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-30288aNEW DIRECTOR APPOINTED
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-10363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-09-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-05-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-18363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-11-12363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-12363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-07-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2002-11-18363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-18363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2002-08-29288aNEW DIRECTOR APPOINTED
2002-08-29288bDIRECTOR RESIGNED
2002-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-07-30244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-21288aNEW DIRECTOR APPOINTED
2002-01-08363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2002-01-08288aNEW SECRETARY APPOINTED
2002-01-08363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-28ELRESS386 DISP APP AUDS 25/09/01
2001-09-28ELRESS80A AUTH TO ALLOT SEC 25/09/01
2001-04-20225ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01
2001-04-06288bDIRECTOR RESIGNED
2001-01-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-01-20288aNEW DIRECTOR APPOINTED
2001-01-04288bSECRETARY RESIGNED
2000-11-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to PROBUTEC LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROBUTEC LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROBUTEC LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROBUTEC LTD

Intangible Assets
Patents
We have not found any records of PROBUTEC LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PROBUTEC LTD
Trademarks
We have not found any records of PROBUTEC LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROBUTEC LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as PROBUTEC LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where PROBUTEC LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROBUTEC LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROBUTEC LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.