Company NameProactive.It Appointments Limited
DirectorsNigel Andrew Allen and Sarah Vanessa Allen
Company StatusActive
Company Number03931084
CategoryPrivate Limited Company
Incorporation Date22 February 2000(24 years, 2 months ago)
Previous NameDomain Appointments Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nigel Andrew Allen
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2000(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
Appointed22 February 2000(same day as company formation)
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
StatusCurrent
Appointed22 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Forge House 11 Pleasant Place
Hersham
Walton-On-Thames
Surrey
KT12 4HR
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 February 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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 £1Nigel Andrew Allen
100.00%
Ordinary

Accounts

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

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

18 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
21 June 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
28 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
27 January 2021Change of details for Nigel Andrew Allen as a person with significant control on 6 April 2016 (2 pages)
28 August 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
3 March 2020Change of details for Nigel Andrew Allen as a person with significant control on 6 April 2016 (2 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
30 August 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
19 March 2018Change of details for Nigel Andrew Allen as a person with significant control on 16 March 2018 (2 pages)
19 March 2018Director's details changed for Mrs Sarah Vanessa Allen on 16 March 2018 (2 pages)
19 March 2018Director's details changed for Mr Nigel Andrew Allen on 16 March 2018 (2 pages)
14 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr Nigel Andrew Allen on 13 March 2018 (2 pages)
13 March 2018Director's details changed for Mrs Sarah Vanessa Allen on 13 March 2018 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
24 October 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
28 February 2017Confirmation statement made on 22 February 2017 with updates (6 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
23 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
(5 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
17 November 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 November 2015Company name changed domain appointments LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
12 November 2015Company name changed domain appointments LIMITED\certificate issued on 12/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-03
(3 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 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)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
5 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
(4 pages)
13 November 2013Director's details changed for Mrs Sarah Vanessa Allen on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from Silver Gates 128 Silverdale Avenue Ashley Park Walton-on-Thames Surrey KT12 1EH England on 13 November 2013 (1 page)
13 November 2013Director's details changed for Mr Nigel Andrew Allen on 13 November 2013 (2 pages)
13 November 2013Registered office address changed from Silver Gates 128 Silverdale Avenue Ashley Park Walton-on-Thames Surrey KT12 1EH England on 13 November 2013 (1 page)
13 November 2013Secretary's details changed for Mrs Sarah Vanessa Allen on 13 November 2013 (1 page)
13 November 2013Director's details changed for Mr Nigel Andrew Allen on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mrs Sarah Vanessa Allen on 13 November 2013 (2 pages)
13 November 2013Secretary's details changed for Mrs Sarah Vanessa Allen on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Old Forge House 11 Pleasant Place Hersham Walton-on-Thames Surrey KT12 4HR United Kingdom on 13 November 2013 (1 page)
13 November 2013Registered office address changed from Old Forge House 11 Pleasant Place Hersham Walton-on-Thames Surrey KT12 4HR United Kingdom on 13 November 2013 (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)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 22 February 2013 with a full list of shareholders (5 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)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (5 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)
7 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (5 pages)
7 March 2011Annual return made up to 22 February 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)
26 February 2010Annual return made up to 22 February 2010 with a full list of shareholders (5 pages)
26 February 2010Annual return made up to 22 February 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)
26 March 2009Registered office changed on 26/03/2009 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG (1 page)
26 March 2009Registered office changed on 26/03/2009 from 3RD floor kings house 12-42 wood street kingston upon thames surrey KT1 1TG (1 page)
20 March 2009Return made up to 22/02/09; full list of members (3 pages)
20 March 2009Return made up to 22/02/09; full list of members (3 pages)
19 March 2009Registered office changed on 19/03/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Location of register of members (1 page)
19 March 2009Location of debenture register (1 page)
19 March 2009Registered office changed on 19/03/2009 from ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
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)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
29 February 2008Return made up to 22/02/08; full list of members (3 pages)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
21 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
5 March 2007Return made up to 22/02/07; full list of members (2 pages)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
7 March 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
6 March 2006Return made up to 22/02/06; full list of members (7 pages)
6 March 2006Return made up to 22/02/06; full list of members (7 pages)
2 March 2005Return made up to 22/02/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
2 March 2005Return made up to 22/02/05; full list of members (7 pages)
2 March 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
9 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 March 2004Return made up to 22/02/04; full list of members (7 pages)
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)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
1 March 2003Return made up to 22/02/03; full list of members (7 pages)
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)
20 February 2002Return made up to 22/02/02; full list of members (6 pages)
20 February 2002Return made up to 22/02/02; full list of members (6 pages)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
2 April 2001Accounts for a dormant company made up to 28 February 2001 (1 page)
2 April 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
20 March 2001Return made up to 22/02/01; full list of members (6 pages)
20 March 2001Return made up to 22/02/01; full list of members (6 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
3 March 2000Director resigned (1 page)
3 March 2000Secretary resigned (1 page)
3 March 2000Director resigned (1 page)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000New secretary appointed;new director appointed (2 pages)
3 March 2000Secretary resigned (1 page)
22 February 2000Incorporation (17 pages)
22 February 2000Incorporation (17 pages)