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

PROOFHQ LIMITED

PART LEVEL 7, BELVEDERE HOUSE, BASING VIEW, BASINGSTOKE, RG21 4HG,
Company Registration Number
06048488
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Proofhq Ltd
PROOFHQ LIMITED was founded on 2007-01-11 and has its registered office in Basingstoke. The organisation's status is listed as "Active - Proposal to Strike off". Proofhq Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROOFHQ LIMITED
 
Legal Registered Office
PART LEVEL 7, BELVEDERE HOUSE
BASING VIEW
BASINGSTOKE
RG21 4HG
Other companies in HA6
 
Previous Names
APPROVR LIMITED22/07/2014
Filing Information
Company Number 06048488
Company ID Number 06048488
Date formed 2007-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
Last Datalog update: 2021-06-02 11:21:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROOFHQ LIMITED
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 PROOFHQ LIMITED
The following companies were found which have the same name as PROOFHQ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROOFHQ INC Delaware Unknown

Company Officers of PROOFHQ LIMITED

Current Directors
Officer Role Date Appointed
DANIEL BOHRER
Director 2018-04-30
STEVE HOLSTEN
Director 2018-04-30
RYAN OSTLER
Director 2018-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ALLEN
Director 2017-02-07 2018-04-30
PETER CHILDS
Director 2017-02-07 2018-04-30
ERIC FRANKLIN SAILSBERY
Director 2015-07-17 2018-04-30
AMY NICHOLE ENGH
Director 2015-07-17 2017-02-07
AUSTIN MILLER
Director 2015-07-17 2017-02-07
MUNDAY LONG ACCOUNTING SERVICES LIMITED
Company Secretary 2007-01-11 2015-07-17
MATTHEW JOHN ATKINSON
Director 2007-01-11 2015-07-17
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2007-01-11 2007-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL BOHRER WORKFRONT, LTD. Director 2018-04-30 CURRENT 2008-01-08 Active
STEVE HOLSTEN WORKFRONT, LTD. Director 2018-04-30 CURRENT 2008-01-08 Active
RYAN OSTLER WORKFRONT, LTD. Director 2018-04-30 CURRENT 2008-01-08 Active

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
2021-06-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-05-26RES13Resolutions passed:
  • Company to be struck off 15/04/2021
2021-05-21DS01Application to strike the company off the register
2021-02-12AC92Restoration by order of the court
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-02-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-01-31RES13Resolutions passed:
  • Company to be struck off 08/01/2020
2020-01-24DS01Application to strike the company off the register
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-01-28PSC02Notification of Workfront, Ltd. as a person with significant control on 2018-12-17
2019-01-28SH0101/06/13 STATEMENT OF CAPITAL GBP 119.20
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2019-01-10RES13Resolutions passed:
  • Dividend 19/12/2018
2018-12-18SH20Statement by Directors
2018-12-18SH19Statement of capital on 2018-12-18 GBP 0.01
2018-12-18CAP-SSSolvency Statement dated 17/12/18
2018-12-18RES13Resolutions passed:
  • Cancellation of share premium account 17/12/2018
  • Resolution of reduction in issued share capital
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-03AP01DIRECTOR APPOINTED MR CURTIS PRATT SHARP
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SAILSBERY
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER CHILDS
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ALLEN
2018-05-21AP01DIRECTOR APPOINTED MR DANIEL BOHRER
2018-05-21AP01DIRECTOR APPOINTED MR RYAN OSTLER
2018-05-21AP01DIRECTOR APPOINTED MR STEVE HOLSTEN
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE CONTROLLER ERIC FRANKLIN SAILSBERY / 14/02/2018
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES
2018-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / CORPORATE CONTROLLER ERIC FRANKLIN SAILSBERY / 14/02/2018
2018-02-14PSC05Change of details for Workfront, Ltd as a person with significant control on 2016-04-06
2018-02-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-02-09AP01DIRECTOR APPOINTED MR. BRIAN ALLEN
2017-02-08AP01DIRECTOR APPOINTED MR PETER CHILDS
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR AUSTIN MILLER
2017-02-07LATEST SOC07/02/17 STATEMENT OF CAPITAL;GBP 129.27
2017-02-07CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR AMY ENGH
2016-11-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060484880004
2016-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-02-03AUDAUDITOR'S RESIGNATION
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 129.27
2016-02-02AR0111/01/16 FULL LIST
2015-11-26AA01CURRSHO FROM 31/01/2016 TO 31/12/2015
2015-09-22MEM/ARTSARTICLES OF ASSOCIATION
2015-09-22RES01ALTER ARTICLES 04/09/2015
2015-09-16TM02APPOINTMENT TERMINATED, SECRETARY MUNDAY LONG ACCOUNTING SERVICES LIMITED
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW ATKINSON
2015-09-16AP01DIRECTOR APPOINTED AUSTIN MILLER
2015-09-16AP01DIRECTOR APPOINTED AMY NICHOLE ENGH
2015-09-16AP01DIRECTOR APPOINTED ERIC FRANKLIN SAILSBERY
2015-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 129.27
2015-08-27SH0117/07/15 STATEMENT OF CAPITAL GBP 129.27
2015-08-18RP04SECOND FILING WITH MUD 11/01/15 FOR FORM AR01
2015-08-18ANNOTATIONClarification
2015-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2015 FROM 66 THE HIGH STREET NORTHWOOD HA6 1BL
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060484880003
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060484880002
2015-07-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060484880001
2015-07-02SH02SUB-DIVISION 11/07/14
2015-02-08LATEST SOC08/02/15 STATEMENT OF CAPITAL;GBP 119.2
2015-02-08AR0111/01/15 FULL LIST
2015-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ATKINSON / 01/12/2014
2015-02-08AR0111/01/15 FULL LIST
2014-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ATKINSON / 03/12/2014
2014-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14
2014-08-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060484880004
2014-07-22RES15CHANGE OF NAME 11/07/2014
2014-07-22CERTNMCOMPANY NAME CHANGED APPROVR LIMITED CERTIFICATE ISSUED ON 22/07/14
2014-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-02-08LATEST SOC08/02/14 STATEMENT OF CAPITAL;GBP 119.2
2014-02-08AR0111/01/14 FULL LIST
2013-11-12AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/13
2013-10-29AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 060484880003
2013-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 060484880002
2013-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 060484880001
2013-02-20RES01ADOPT ARTICLES 08/02/2013
2013-01-30AR0111/01/13 FULL LIST
2012-11-05AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-01-15AR0111/01/12 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-17AR0111/01/11 FULL LIST
2010-11-01AA31/01/10 TOTAL EXEMPTION FULL
2010-04-08AR0111/01/10 FULL LIST
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ATKINSON / 15/10/2009
2010-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MUNDAY LONG ACCOUNTING SERVICES LIMITED / 01/01/2010
2009-11-26AA31/01/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-01-07288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ATKINSON / 20/10/2008
2008-11-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-07-30363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-01-11288bSECRETARY RESIGNED
2007-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PROOFHQ LIMITED 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 PROOFHQ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-11 Satisfied SAAS CAPITAL FUNDING, LLC
2013-08-17 Satisfied SANTANDER UK PLC
2013-07-13 Satisfied SANTANDER UK PLC (AS SECURITY TRUSTEE FOR EACH GROUP MEMBER)
2013-04-26 Satisfied SANTANDER UK PLC,AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
Creditors
Creditors Due Within One Year 2013-01-31 £ 416,194
Creditors Due Within One Year 2012-01-31 £ 105,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 PROOFHQ LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-31 £ 122,455
Cash Bank In Hand 2012-01-31 £ 255,710
Current Assets 2013-01-31 £ 271,516
Current Assets 2012-01-31 £ 301,390
Debtors 2013-01-31 £ 149,061
Debtors 2012-01-31 £ 45,680
Fixed Assets 2013-01-31 £ 492,182
Fixed Assets 2012-01-31 £ 6,115
Shareholder Funds 2013-01-31 £ 347,504
Shareholder Funds 2012-01-31 £ 202,023
Tangible Fixed Assets 2013-01-31 £ 9,881
Tangible Fixed Assets 2012-01-31 £ 6,115

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROOFHQ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROOFHQ LIMITED
Trademarks
We have not found any records of PROOFHQ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROOFHQ LIMITED. 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 (62012 - Business and domestic software development) as PROOFHQ LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PROOFHQ LIMITED 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 PROOFHQ LIMITED 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 PROOFHQ LIMITED 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.