Company NameProcessia Solutions Limited
DirectorsPendleton Clay Van Doren and Praveen Bhat
Company StatusActive
Company Number04232899
CategoryPrivate Limited Company
Incorporation Date12 June 2001(22 years, 9 months ago)
Previous NameIP3 Technologies Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMrs Delphine Soria Sak Bun
StatusCurrent
Appointed14 July 2021(20 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place, 71 High Holborn
London
WC1V 6EA
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2022(21 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMr Praveen Bhat
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(21 years, 9 months after company formation)
Appointment Duration12 months
RoleSap And I360 Global Head
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NamePaul Barker
Date of BirthMay 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressThe Technocentre
Coventry University Technology
Park, Puma Way,, Coventry
West Midlands
CV1 2TT
Secretary NameNorman Ian Dent
NationalityBritish
StatusResigned
Appointed12 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address1 Saint Annes Place
Pevon Lane
Halifax
West Yorkshire
HX1 5RB
Director NameMr Ian Ross James Campbell
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 1 day after company formation)
Appointment Duration7 years, 8 months (resigned 28 February 2009)
RoleApplication Specialist
Correspondence Address39 Narrow Hall Meadow
Warwick
Warwickshire
CV34 4DR
Secretary NamePaul Barker
NationalityBritish
StatusResigned
Appointed20 June 2001(1 week, 1 day after company formation)
Appointment Duration13 years, 2 months (resigned 31 August 2014)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Technocentre
Coventry University Technology
Park, Puma Way,, Coventry
West Midlands
CV1 2TT
Director NameVincent Fraser
Date of BirthMarch 1975 (Born 49 years ago)
NationalityCanadian
StatusResigned
Appointed30 July 2010(9 years, 1 month after company formation)
Appointment Duration12 years, 5 months (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address3131 St-Martin W
Suite 220
Laval
Quebec
H7t 2z5
Director NameMr Barrie Hylton Thornburn
Date of BirthMay 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(13 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 March 2016)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressIc2.18 The Technocentre Puma Way
Coventry
West Midlands
CV1 2TT
Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2021(20 years, 1 month after company formation)
Appointment Duration11 months, 1 week (resigned 17 June 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place, 71 High Holborn
London
WC1V 6EA
Director NameMr Adrian Paul Gregory
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2022(21 years after company formation)
Appointment Duration4 months (resigned 21 October 2022)
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Director NameMs Suzanne De Wit
Date of BirthOctober 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed27 March 2023(21 years, 9 months after company formation)
Appointment Duration7 months (resigned 23 October 2023)
RoleAlternate Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place 71 High Holborn
London
WC1V 6EA
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.processia.com

Location

Registered AddressSecond Floor, Mid City Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£450,013
Cash£115,093
Current Liabilities£253,852

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Charges

27 November 2018Delivered on: 3 December 2018
Persons entitled: Banque Hsbc Canada

Classification: A registered charge
Outstanding
6 January 2012Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

14 July 2023Notification of Atos Se as a person with significant control on 30 June 2016 (2 pages)
14 July 2023Cessation of Processia Solutions Inc as a person with significant control on 30 June 2016 (1 page)
14 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
26 June 2023Director's details changed for Ms Suzanne De Wit on 27 March 2023 (2 pages)
27 April 2023Appointment of Mr Praveen Bhat as a director on 31 March 2023 (2 pages)
26 April 2023Appointment of Ms Suzanne De Wit as a director on 27 March 2023 (2 pages)
21 April 2023Termination of appointment of Vincent Fraser as a director on 31 December 2022 (1 page)
23 December 2022Accounts for a small company made up to 31 December 2021 (8 pages)
17 November 2022Termination of appointment of Adrian Paul Gregory as a director on 21 October 2022 (1 page)
17 November 2022Appointment of Mr Pendleton Clay Van Doren as a director on 21 October 2022 (2 pages)
24 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 June 2022Termination of appointment of Pendleton Clay Van Doren as a director on 17 June 2022 (1 page)
20 June 2022Appointment of Mr Adrian Paul Gregory as a director on 17 June 2022 (2 pages)
20 July 2021Appointment of Mr Pendleton Clay Van Doren as a director on 14 July 2021 (2 pages)
20 July 2021Registered 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 2021Appointment of Mrs Delphine Soria Sak Bun as a secretary on 14 July 2021 (2 pages)
24 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
1 June 2021Accounts for a small company made up to 31 December 2020 (9 pages)
18 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
16 June 2020Accounts for a small company made up to 31 December 2019 (9 pages)
19 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
3 June 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 December 2018Registration of charge 042328990004, created on 27 November 2018 (58 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
13 June 2018Cessation of Vincent Fraser as a person with significant control on 13 June 2018 (1 page)
13 June 2018Notification of Processia Solutions Inc as a person with significant control on 30 June 2016 (2 pages)
31 May 2018Satisfaction of charge 3 in full (4 pages)
19 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
16 February 2018Satisfaction of charge 1 in full (4 pages)
16 February 2018Satisfaction of charge 2 in full (4 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
25 April 2017Accounts for a small company made up to 31 December 2016 (8 pages)
20 March 2017Termination of appointment of Barrie Hylton Thornburn as a director on 31 March 2016 (1 page)
20 March 2017Termination of appointment of Barrie Hylton Thornburn as a director on 31 March 2016 (1 page)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(4 pages)
23 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 200
(4 pages)
5 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
5 April 2016Accounts for a small company made up to 31 December 2015 (7 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
23 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 200
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
16 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Barrie Thornburn
(5 pages)
16 September 2014Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing AP01 for Barrie Thornburn
(5 pages)
2 September 2014Termination of appointment of Paul Barker as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Paul Barker as a director on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Paul Barker as a secretary on 31 August 2014 (1 page)
2 September 2014Termination of appointment of Paul Barker as a secretary on 31 August 2014 (1 page)
29 August 2014Appointment of Mr Barrie Hylton Thornburn as a director on 1 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2014
(3 pages)
29 August 2014Appointment of Mr Barrie Hylton Thornburn as a director on 1 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2014
(3 pages)
29 August 2014Appointment of Mr Barrie Hylton Thornburn as a director on 1 September 2014
  • ANNOTATION Clarification a second filed AP01 was registered on 16/09/2014
(3 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
16 June 2014Secretary's details changed for Paul Barker on 21 October 2013 (1 page)
16 June 2014Director's details changed for Paul Barker on 21 October 2013 (2 pages)
16 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 200
(4 pages)
16 June 2014Secretary's details changed for Paul Barker on 21 October 2013 (1 page)
16 June 2014Director's details changed for Paul Barker on 21 October 2013 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (5 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 April 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
15 February 2013Resolutions
  • RES13 ‐ 17/12/2012
(3 pages)
15 February 2013Resolutions
  • RES13 ‐ 17/12/2012
(3 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
14 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
12 November 2011Particulars of a mortgage or charge / charge no: 2 (6 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
23 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 30 July 2010
  • GBP 200
(4 pages)
23 August 2010Appointment of Vincent Fraser as a director (3 pages)
23 August 2010Appointment of Vincent Fraser as a director (3 pages)
23 August 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 August 2010Company name changed IP3 technologies LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(5 pages)
12 August 2010Company name changed IP3 technologies LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-07-28
(5 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Change of name notice (2 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (4 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 July 2009Return made up to 12/06/09; full list of members (3 pages)
7 July 2009Return made up to 12/06/09; full list of members (3 pages)
2 March 2009Appointment terminated director ian campbell (1 page)
2 March 2009Appointment terminated director ian campbell (1 page)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 June 2008Director's change of particulars / ian campbell / 31/03/2008 (1 page)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
17 June 2008Director's change of particulars / ian campbell / 31/03/2008 (1 page)
17 June 2008Return made up to 12/06/08; full list of members (4 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 June 2007Return made up to 12/06/07; full list of members (3 pages)
14 June 2007Registered 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 2007Registered 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 2007Return made up to 12/06/07; full list of members (3 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
2 October 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
11 August 2006Secretary's particulars changed (1 page)
11 August 2006Secretary's particulars changed (1 page)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
13 June 2006Return made up to 12/06/06; full list of members (2 pages)
30 March 2006Director's particulars changed (1 page)
30 March 2006Director's particulars changed (1 page)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
30 June 2005Ad 25/04/05--------- £ si 98@1 (2 pages)
30 June 2005Ad 25/04/05--------- £ si 98@1 (2 pages)
14 June 2005Memorandum and Articles of Association (15 pages)
14 June 2005Memorandum and Articles of Association (15 pages)
13 June 2005Return made up to 12/06/05; full list of members (3 pages)
13 June 2005Return made up to 12/06/05; full list of members (3 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
24 August 2004Return made up to 12/06/04; full list of members
  • 363(287) ‐ Registered office changed on 24/08/04
  • 363(353) ‐ Location of register of members address changed
(3 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Secretary's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
2 August 2004Registered office changed on 02/08/04 from: D109 dean clough office park dean clough halifax hx 3 5AX (1 page)
2 August 2004Registered office changed on 02/08/04 from: D109 dean clough office park dean clough halifax hx 3 5AX (1 page)
10 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
10 May 2004Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
4 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
4 May 2004Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 August 2003Return made up to 12/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 April 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 April 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
11 July 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/02
(7 pages)
11 July 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/07/02
(7 pages)
15 October 2001New director appointed (2 pages)
15 October 2001New director appointed (2 pages)
9 October 2001Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 October 2001Ad 12/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001New secretary appointed (2 pages)
5 October 2001Secretary resigned (1 page)
5 October 2001Secretary resigned (1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 June 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
12 June 2001Incorporation (15 pages)
12 June 2001Incorporation (15 pages)