London
WC1V 6EA
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 October 2022(21 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Mr Praveen Bhat |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(21 years, 9 months after company formation) |
Appointment Duration | 12 months |
Role | Sap And I360 Global Head |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Paul Barker |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | IT Specialist |
Country of Residence | England |
Correspondence Address | The Technocentre Coventry University Technology Park, Puma Way,, Coventry West Midlands CV1 2TT |
Secretary Name | Norman Ian Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Saint Annes Place Pevon Lane Halifax West Yorkshire HX1 5RB |
Director Name | Mr Ian Ross James Campbell |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 7 years, 8 months (resigned 28 February 2009) |
Role | Application Specialist |
Correspondence Address | 39 Narrow Hall Meadow Warwick Warwickshire CV34 4DR |
Secretary Name | Paul Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(1 week, 1 day after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 August 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Technocentre Coventry University Technology Park, Puma Way,, Coventry West Midlands CV1 2TT |
Director Name | Vincent Fraser |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 30 July 2010(9 years, 1 month after company formation) |
Appointment Duration | 12 years, 5 months (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 3131 St-Martin W Suite 220 Laval Quebec H7t 2z5 |
Director Name | Mr Barrie Hylton Thornburn |
---|---|
Date of Birth | May 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2014(13 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 March 2016) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Ic2.18 The Technocentre Puma Way Coventry West Midlands CV1 2TT |
Director Name | Mr Pendleton Clay Van Doren |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2021(20 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 17 June 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA |
Director Name | Mr Adrian Paul Gregory |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2022(21 years after company formation) |
Appointment Duration | 4 months (resigned 21 October 2022) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Director Name | Ms Suzanne De Wit |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 27 March 2023(21 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 23 October 2023) |
Role | Alternate Director |
Country of Residence | England |
Correspondence Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.processia.com |
---|
Registered Address | Second Floor, Mid City Place 71 High Holborn London WC1V 6EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £450,013 |
Cash | £115,093 |
Current Liabilities | £253,852 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
27 November 2018 | Delivered on: 3 December 2018 Persons entitled: Banque Hsbc Canada Classification: A registered charge Outstanding |
---|---|
6 January 2012 | Delivered on: 11 January 2012 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due under the contract (the contract monies). Outstanding |
10 November 2011 | Delivered on: 12 November 2011 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on non-vesting debts and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets. See image for full details. Outstanding |
9 November 2011 | Delivered on: 10 November 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
14 July 2023 | Notification of Atos Se as a person with significant control on 30 June 2016 (2 pages) |
---|---|
14 July 2023 | Cessation of Processia Solutions Inc as a person with significant control on 30 June 2016 (1 page) |
14 July 2023 | Confirmation statement made on 12 June 2023 with no updates (3 pages) |
26 June 2023 | Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages) |
27 April 2023 | Appointment of Mr Praveen Bhat as a director on 31 March 2023 (2 pages) |
26 April 2023 | Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages) |
21 April 2023 | Termination of appointment of Vincent Fraser as a director on 31 December 2022 (1 page) |
23 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
17 November 2022 | Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page) |
17 November 2022 | Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages) |
24 June 2022 | Confirmation statement made on 12 June 2022 with no updates (3 pages) |
20 June 2022 | Termination of appointment of Pendleton Clay Van Doren as a director on 17 June 2022 (1 page) |
20 June 2022 | Appointment of Mr Adrian Paul Gregory as a director on 17 June 2022 (2 pages) |
20 July 2021 | Appointment of Mr Pendleton Clay Van Doren as a director on 14 July 2021 (2 pages) |
20 July 2021 | Registered office address changed from The Technocentre Coventry University Technology Park, Puma Way,, Coventry West Midlands CV1 2TT to Second Floor, Mid City Place 71 High Holborn London WC1V 6EA on 20 July 2021 (1 page) |
20 July 2021 | Appointment of Mrs Delphine Soria Sak Bun as a secretary on 14 July 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 12 June 2021 with no updates (3 pages) |
1 June 2021 | Accounts for a small company made up to 31 December 2020 (9 pages) |
18 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
16 June 2020 | Accounts for a small company made up to 31 December 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
3 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
3 December 2018 | Registration of charge 042328990004, created on 27 November 2018 (58 pages) |
13 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
13 June 2018 | Cessation of Vincent Fraser as a person with significant control on 13 June 2018 (1 page) |
13 June 2018 | Notification of Processia Solutions Inc as a person with significant control on 30 June 2016 (2 pages) |
31 May 2018 | Satisfaction of charge 3 in full (4 pages) |
19 April 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
16 February 2018 | Satisfaction of charge 1 in full (4 pages) |
16 February 2018 | Satisfaction of charge 2 in full (4 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
25 April 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 March 2017 | Termination of appointment of Barrie Hylton Thornburn as a director on 31 March 2016 (1 page) |
20 March 2017 | Termination of appointment of Barrie Hylton Thornburn as a director on 31 March 2016 (1 page) |
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
5 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
5 April 2016 | Accounts for a small company made up to 31 December 2015 (7 pages) |
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
16 September 2014 | Second filing of AP01 previously delivered to Companies House
|
16 September 2014 | Second filing of AP01 previously delivered to Companies House
|
2 September 2014 | Termination of appointment of Paul Barker as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Paul Barker as a director on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Paul Barker as a secretary on 31 August 2014 (1 page) |
2 September 2014 | Termination of appointment of Paul Barker as a secretary on 31 August 2014 (1 page) |
29 August 2014 | Appointment of Mr Barrie Hylton Thornburn as a director on 1 September 2014
|
29 August 2014 | Appointment of Mr Barrie Hylton Thornburn as a director on 1 September 2014
|
29 August 2014 | Appointment of Mr Barrie Hylton Thornburn as a director on 1 September 2014
|
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Paul Barker on 21 October 2013 (1 page) |
16 June 2014 | Director's details changed for Paul Barker on 21 October 2013 (2 pages) |
16 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Secretary's details changed for Paul Barker on 21 October 2013 (1 page) |
16 June 2014 | Director's details changed for Paul Barker on 21 October 2013 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
13 June 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
15 February 2013 | Resolutions
|
15 February 2013 | Resolutions
|
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
14 June 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 January 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
12 November 2011 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 November 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
23 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
23 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
23 August 2010 | Statement of capital following an allotment of shares on 30 July 2010
|
23 August 2010 | Appointment of Vincent Fraser as a director (3 pages) |
23 August 2010 | Appointment of Vincent Fraser as a director (3 pages) |
23 August 2010 | Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages) |
12 August 2010 | Company name changed IP3 technologies LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Company name changed IP3 technologies LIMITED\certificate issued on 12/08/10
|
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Change of name notice (2 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
13 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
7 July 2009 | Return made up to 12/06/09; full list of members (3 pages) |
2 March 2009 | Appointment terminated director ian campbell (1 page) |
2 March 2009 | Appointment terminated director ian campbell (1 page) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
17 June 2008 | Director's change of particulars / ian campbell / 31/03/2008 (1 page) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
17 June 2008 | Director's change of particulars / ian campbell / 31/03/2008 (1 page) |
17 June 2008 | Return made up to 12/06/08; full list of members (4 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
14 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
14 June 2007 | Registered office changed on 14/06/07 from: icg 7. the techno centre coventry university technology park, puma way, coventry west midlands CV1 2TT (1 page) |
14 June 2007 | Registered office changed on 14/06/07 from: icg 7. the techno centre coventry university technology park, puma way, coventry west midlands CV1 2TT (1 page) |
14 June 2007 | Return made up to 12/06/07; full list of members (3 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
2 October 2006 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
11 August 2006 | Secretary's particulars changed (1 page) |
11 August 2006 | Secretary's particulars changed (1 page) |
13 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
13 June 2006 | Return made up to 12/06/06; full list of members (2 pages) |
30 March 2006 | Director's particulars changed (1 page) |
30 March 2006 | Director's particulars changed (1 page) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
14 December 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
30 June 2005 | Ad 25/04/05--------- £ si 98@1 (2 pages) |
30 June 2005 | Ad 25/04/05--------- £ si 98@1 (2 pages) |
14 June 2005 | Memorandum and Articles of Association (15 pages) |
14 June 2005 | Memorandum and Articles of Association (15 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
13 June 2005 | Return made up to 12/06/05; full list of members (3 pages) |
17 May 2005 | Resolutions
|
17 May 2005 | Resolutions
|
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
24 August 2004 | Return made up to 12/06/04; full list of members
|
24 August 2004 | Return made up to 12/06/04; full list of members
|
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Secretary's particulars changed (1 page) |
23 August 2004 | Director's particulars changed (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: D109 dean clough office park dean clough halifax hx 3 5AX (1 page) |
2 August 2004 | Registered office changed on 02/08/04 from: D109 dean clough office park dean clough halifax hx 3 5AX (1 page) |
10 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
10 May 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
4 May 2004 | Resolutions
|
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
4 May 2004 | Resolutions
|
26 August 2003 | Return made up to 12/06/03; full list of members
|
26 August 2003 | Return made up to 12/06/03; full list of members
|
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
17 April 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
6 April 2003 | Resolutions
|
6 April 2003 | Resolutions
|
11 July 2002 | Return made up to 12/06/02; full list of members
|
11 July 2002 | Return made up to 12/06/02; full list of members
|
15 October 2001 | New director appointed (2 pages) |
15 October 2001 | New director appointed (2 pages) |
9 October 2001 | Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
9 October 2001 | Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | New secretary appointed (2 pages) |
5 October 2001 | Secretary resigned (1 page) |
5 October 2001 | Secretary resigned (1 page) |
19 June 2001 | Resolutions
|
19 June 2001 | Resolutions
|
14 June 2001 | Secretary resigned (1 page) |
14 June 2001 | Secretary resigned (1 page) |
12 June 2001 | Incorporation (15 pages) |
12 June 2001 | Incorporation (15 pages) |