Company NameProactive IT Solutions (Europe) Limited
DirectorsNigel Andrew Allen and Sarah Vanessa Allen
Company StatusActive
Company Number03346803
CategoryPrivate Limited Company
Incorporation Date7 April 1997(27 years ago)
Previous NameDomain Recruitment Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Nigel Andrew Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Director NameMrs Sarah Vanessa Allen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2019(22 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Director NameDerek Anthony Allen
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleBusiness Consultant
Correspondence AddressThree Oaks 96 Burwood Road
Hersham
Walton On Thames
Surrey
KT12 4AP
Secretary NameDerek Anthony Allen
NationalityBritish
StatusResigned
Appointed07 April 1997(same day as company formation)
RoleSecretary
Correspondence AddressThree Oaks 96 Burwood Road
Hersham
Walton On Thames
Surrey
KT12 4AP
Director NameMrs Sarah Vanessa Allen
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2002(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Secretary NameMrs Sarah Vanessa Allen
NationalityBritish
StatusResigned
Appointed02 March 2002(4 years, 11 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed07 April 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Nigel Andrew Allen
50.00%
Ordinary
1 at £1Sarah Vanessa Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£42,380
Cash£158,529
Current Liabilities£647,128

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Charges

19 August 2019Delivered on: 27 August 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
17 April 2014Delivered on: 24 April 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
20 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
11 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
8 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
23 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
27 August 2019Registration of charge 033468030002, created on 19 August 2019 (39 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
17 July 2019Appointment of Mrs Sarah Vanessa Allen as a director on 15 July 2019 (2 pages)
30 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
26 March 2018Change of details for Mr Nigel Andrew Allen as a person with significant control on 6 April 2016 (2 pages)
26 March 2018Change of details for Mrs Sarah Vanessa Allen as a person with significant control on 6 April 2016 (2 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
12 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
22 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(3 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
10 April 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 2
(3 pages)
24 April 2014Registration of charge 033468030001 (8 pages)
24 April 2014Registration of charge 033468030001 (8 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 March 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
24 December 2013Company name changed domain recruitment LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
24 December 2013Company name changed domain recruitment LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 December 2013Termination of appointment of Sarah Allen as a secretary (1 page)
23 December 2013Termination of appointment of Sarah Allen as a secretary (1 page)
23 December 2013Termination of appointment of Sarah Allen as a director (1 page)
23 December 2013Termination of appointment of Sarah Allen as a director (1 page)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
14 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
15 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
1 May 2012Director's details changed for Mr Nigel Andrew Allen on 6 April 2012 (2 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (1 page)
1 May 2012Director's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (2 pages)
1 May 2012Director's details changed for Mr Nigel Andrew Allen on 6 April 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (1 page)
1 May 2012Director's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Sarah Vanessa Allen on 6 April 2012 (1 page)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (3 pages)
1 May 2012Director's details changed for Mr Nigel Andrew Allen on 6 April 2012 (2 pages)
19 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page)
19 January 2012Registered office address changed from 3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG on 19 January 2012 (1 page)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 May 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
20 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (5 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
1 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (5 pages)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
27 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
21 April 2009Return made up to 07/04/09; full list of members (4 pages)
26 March 2009Registered office changed on 26/03/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
26 March 2009Registered office changed on 26/03/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
29 April 2008Return made up to 07/04/08; full list of members (4 pages)
29 April 2008Return made up to 07/04/08; full list of members (4 pages)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
27 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 April 2007Return made up to 07/04/07; full list of members (3 pages)
18 April 2007Return made up to 07/04/07; full list of members (3 pages)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
9 May 2006Return made up to 07/04/06; full list of members (7 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 April 2005Return made up to 07/04/05; full list of members (7 pages)
28 April 2005Return made up to 07/04/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
31 March 2004Return made up to 07/04/04; full list of members (7 pages)
31 March 2004Return made up to 07/04/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
15 April 2003Return made up to 07/04/03; full list of members (7 pages)
15 April 2003Return made up to 07/04/03; full list of members (7 pages)
16 May 2002Return made up to 07/04/02; full list of members (5 pages)
16 May 2002Return made up to 07/04/02; full list of members (5 pages)
8 May 2002Registered office changed on 08/05/02 from: old forge house 11 pleasant place walton on thames surrey KT12 4HR (1 page)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
8 May 2002Secretary resigned;director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: old forge house 11 pleasant place walton on thames surrey KT12 4HR (1 page)
8 May 2002New secretary appointed;new director appointed (2 pages)
1 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
1 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
1 October 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
1 October 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
30 April 2001Return made up to 07/04/01; full list of members (6 pages)
30 April 2001Return made up to 07/04/01; full list of members (6 pages)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
5 January 2001Accounts for a dormant company made up to 30 April 2000 (1 page)
26 May 2000Return made up to 07/04/00; full list of members (6 pages)
26 May 2000Return made up to 07/04/00; full list of members (6 pages)
5 May 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
5 May 1999Accounts for a dormant company made up to 30 April 1999 (5 pages)
22 April 1999Return made up to 07/04/99; no change of members (4 pages)
22 April 1999Return made up to 07/04/99; no change of members (4 pages)
8 May 1998Full accounts made up to 30 April 1998 (5 pages)
8 May 1998Full accounts made up to 30 April 1998 (5 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997Registered office changed on 16/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
7 April 1997Incorporation (13 pages)
7 April 1997Incorporation (13 pages)