Company NameThe Proactive Accountant Ltd
DirectorPaul Mark Brannigan
Company StatusActive
Company Number03310580
CategoryPrivate Limited Company
Incorporation Date31 January 1997(27 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Paul Mark Brannigan
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1997(2 weeks, 5 days after company formation)
Appointment Duration27 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 115 155 Minories
London
EC3N 1AD
Secretary NameMr Koji Mark Brannigan
StatusCurrent
Appointed20 December 2017(20 years, 10 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Correspondence AddressUnit 115 155 Minories
London
EC3N 1AD
Secretary NameShaun Gwyn Brannigan
NationalityBritish
StatusResigned
Appointed19 February 1997(2 weeks, 5 days after company formation)
Appointment Duration5 months (resigned 25 July 1997)
RoleCompany Director
Correspondence Address20 Jedburgh Avenue
Little Sutton
Ellesmere Port
Cheshire
CH66 4JW
Wales
Secretary NameMrs Mari Kitahara
NationalityJapanese
StatusResigned
Appointed01 May 2006(9 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 20 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address155 Minories
London
EC3N 1AD
Director NameMrs Mari Kitahara
Date of BirthNovember 1958 (Born 65 years ago)
NationalityJapanese
StatusResigned
Appointed27 April 2012(15 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 February 2019)
RoleTeacher
Country of ResidenceEngland
Correspondence Address155 Minories
London
EC3N 1AD
Director NamePiccadilly Company Formations Ltd. (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NamePiccadilly Company Services Ltd. (Corporation)
StatusResigned
Appointed31 January 1997(same day as company formation)
Correspondence Address213 Piccadilly
London
W1V 9LD
Secretary NameBTS Secretarial Ltd (Corporation)
StatusResigned
Appointed19 April 2005(8 years, 2 months after company formation)
Appointment Duration1 year (resigned 01 May 2006)
Correspondence AddressThe Barbican Studio
35 Green Dragon Yard
London
E1 5NJ

Contact

Websitewww.proactivepaul.co.uk

Location

Registered AddressUnit 115 155 Minories
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£70
Cash£16,402
Current Liabilities£18,240

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week, 6 days from now)

Filing History

19 January 2021Micro company accounts made up to 30 April 2020 (2 pages)
1 September 2020Director's details changed for Mr Paul Mark Brannigan on 23 August 2020 (2 pages)
1 September 2020Change of details for Mr Paul Mark Brannigan as a person with significant control on 23 August 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
24 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
8 November 2019Change of details for Mr Paul Mark Brannigan as a person with significant control on 1 November 2019 (2 pages)
8 November 2019Director's details changed for Mr Paul Mark Brannigan on 1 November 2019 (2 pages)
8 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
14 February 2019Change of details for Mr Paul Mark Brannigan as a person with significant control on 1 February 2019 (2 pages)
14 February 2019Cessation of Mari Kitahara as a person with significant control on 1 February 2019 (1 page)
14 February 2019Termination of appointment of Mari Kitahara as a director on 1 February 2019 (1 page)
25 January 2019Micro company accounts made up to 30 April 2018 (1 page)
7 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (1 page)
20 December 2017Appointment of Mr Koji Mark Brannigan as a secretary on 20 December 2017 (2 pages)
20 December 2017Termination of appointment of Mari Kitahara as a secretary on 20 December 2017 (1 page)
20 December 2017Termination of appointment of Mari Kitahara as a secretary on 20 December 2017 (1 page)
20 December 2017Appointment of Mr Koji Mark Brannigan as a secretary on 20 December 2017 (2 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
8 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
27 January 2017Micro company accounts made up to 30 April 2016 (1 page)
27 January 2017Micro company accounts made up to 30 April 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 44
(4 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 44
(4 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 44
(4 pages)
18 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 44
(4 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 44
(4 pages)
2 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 44
(4 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
17 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
25 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 May 2012Appointment of Mrs Mari Kitahara as a director (2 pages)
28 May 2012Secretary's details changed for Mrs Mari Kitahara on 27 April 2012 (1 page)
28 May 2012Appointment of Mrs Mari Kitahara as a director (2 pages)
28 May 2012Director's details changed for Mr Paul Mark Brannigan on 27 April 2012 (2 pages)
28 May 2012Secretary's details changed for Mrs Mari Kitahara on 27 April 2012 (1 page)
28 May 2012Director's details changed for Mr Paul Mark Brannigan on 27 April 2012 (2 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
21 June 2010Registered office address changed from 35 Green Dragon Yard London E1 5NJ on 21 June 2010 (1 page)
21 June 2010Registered office address changed from 35 Green Dragon Yard London E1 5NJ on 21 June 2010 (1 page)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 30/04/09; full list of members (3 pages)
8 June 2009Return made up to 30/04/09; full list of members (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
28 May 2008Return made up to 30/04/08; full list of members (3 pages)
4 March 2008Company name changed proactive flow LTD\certificate issued on 07/03/08 (2 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Company name changed proactive flow LTD\certificate issued on 07/03/08 (2 pages)
5 November 2007Return made up to 30/04/07; full list of members (3 pages)
5 November 2007Return made up to 30/04/07; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 82 great eastern street london EC2A 3JF (1 page)
24 May 2007Registered office changed on 24/05/07 from: 82 great eastern street london EC2A 3JF (1 page)
23 May 2007Company name changed barbican tax services LTD\certificate issued on 23/05/07 (2 pages)
23 May 2007Company name changed barbican tax services LTD\certificate issued on 23/05/07 (2 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
26 June 2006Registered office changed on 26/06/06 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page)
26 June 2006Registered office changed on 26/06/06 from: the barbican studio 35 green dragon yard london E1 5NJ (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Return made up to 30/04/06; no change of members (6 pages)
2 June 2006Return made up to 30/04/06; no change of members (6 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
3 March 2006Return made up to 31/01/06; full list of members (7 pages)
3 March 2006Return made up to 31/01/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
25 April 2005New secretary appointed (2 pages)
25 April 2005Secretary resigned (1 page)
25 April 2005Secretary resigned (1 page)
25 April 2005New secretary appointed (2 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
4 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
23 February 2005Return made up to 31/01/05; full list of members (7 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
24 February 2004Return made up to 31/01/04; full list of members (7 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 January 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 March 2003Return made up to 31/01/03; full list of members (7 pages)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Director's particulars changed (1 page)
5 July 2002Registered office changed on 05/07/02 from: the barbican studio 56 green dragon yard aldgate london E1 5NJ (1 page)
5 July 2002Secretary's particulars changed (1 page)
5 July 2002Registered office changed on 05/07/02 from: the barbican studio 56 green dragon yard aldgate london E1 5NJ (1 page)
5 July 2002Director's particulars changed (1 page)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2001Secretary's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Director's particulars changed (1 page)
30 October 2001Secretary's particulars changed (1 page)
6 June 2001Registered office changed on 06/06/01 from: 5 breton house the barbican london EC2Y 8DQ (1 page)
6 June 2001Registered office changed on 06/06/01 from: 5 breton house the barbican london EC2Y 8DQ (1 page)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
12 February 2001Return made up to 31/01/01; full list of members (7 pages)
15 December 2000Full accounts made up to 30 April 2000 (11 pages)
15 December 2000Full accounts made up to 30 April 2000 (11 pages)
18 February 2000Return made up to 31/01/00; full list of members (7 pages)
18 February 2000Return made up to 31/01/00; full list of members (7 pages)
18 February 2000Full accounts made up to 30 April 1999 (10 pages)
18 February 2000Full accounts made up to 30 April 1999 (10 pages)
2 March 1999Return made up to 31/01/99; full list of members (6 pages)
2 March 1999Return made up to 31/01/99; full list of members (6 pages)
1 December 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
1 December 1998Ad 01/11/98--------- £ si 43@1=43 £ ic 1/44 (2 pages)
1 December 1998Ad 01/11/98--------- £ si 43@1=43 £ ic 1/44 (2 pages)
1 December 1998Full accounts made up to 30 April 1998 (9 pages)
1 December 1998Full accounts made up to 30 April 1998 (9 pages)
1 December 1998Accounting reference date extended from 31/01/98 to 30/04/98 (1 page)
27 March 1998Company name changed extreme accounting LTD\certificate issued on 27/03/98 (2 pages)
27 March 1998Company name changed extreme accounting LTD\certificate issued on 27/03/98 (2 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Return made up to 31/01/98; full list of members (6 pages)
2 March 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
2 March 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
21 November 1997Registered office changed on 21/11/97 from: 105 whitecross street london EC1Y 8JD (1 page)
21 November 1997Registered office changed on 21/11/97 from: 105 whitecross street london EC1Y 8JD (1 page)
21 November 1997Director's particulars changed (1 page)
21 November 1997Secretary's particulars changed (1 page)
21 November 1997Director's particulars changed (1 page)
21 November 1997Secretary's particulars changed (1 page)
8 October 1997Secretary resigned (1 page)
8 October 1997New secretary appointed (2 pages)
8 October 1997New secretary appointed (2 pages)
8 October 1997Secretary resigned (1 page)
26 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
26 March 1997New director appointed (2 pages)
26 March 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
26 March 1997New director appointed (2 pages)
13 March 1997Director resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Secretary resigned (1 page)
13 March 1997Director resigned (1 page)
13 March 1997Registered office changed on 13/03/97 from: 213 piccadilly london W1V 9LD (1 page)
13 March 1997New secretary appointed (2 pages)
13 March 1997Registered office changed on 13/03/97 from: 213 piccadilly london W1V 9LD (1 page)
13 March 1997New secretary appointed (2 pages)
31 January 1997Incorporation (11 pages)
31 January 1997Incorporation (11 pages)