Company NamePronasus Limited
Company StatusDissolved
Company Number04248430
CategoryPrivate Limited Company
Incorporation Date9 July 2001(22 years, 9 months ago)
Dissolution Date5 July 2022 (1 year, 9 months ago)
Previous NameDestination Management Consulting Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Susan Mary Edginton Grier
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2001(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressBatchworth House Batchworth Place
Church Street
Rickmansworth
Hertfordshire
WD3 1JE
Secretary NameMr Shaun William Casey
StatusClosed
Appointed28 July 2014(13 years after company formation)
Appointment Duration7 years, 11 months (closed 05 July 2022)
RoleCompany Director
Correspondence Address2 Hayes On The Chine Studland Road
Bournemouth
BH4 8JA
Secretary NameAdrian Robert Grier
NationalityBritish
StatusResigned
Appointed09 July 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Woodside Road
Parkstone
Poole
Dorset
BH14 9JH
Director NameAshcroft Cameron Nominees Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameAshcroft Cameron Secretaries Limited (Corporation)
StatusResigned
Appointed09 July 2001(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered AddressBatchworth House Batchworth Place
Church Street
Rickmansworth
Hertfordshire
WD3 1JE
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardRickmansworth Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Susan Mary Edginton-grier
100.00%
Ordinary

Financials

Year2014
Turnover£63,940
Net Worth£312
Cash£9,494
Current Liabilities£11,578

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

10 July 2020Confirmation statement made on 9 July 2020 with no updates (3 pages)
6 February 2020Micro company accounts made up to 31 July 2019 (3 pages)
13 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-12
(3 pages)
12 August 2019Confirmation statement made on 9 July 2019 with no updates (3 pages)
1 May 2019Micro company accounts made up to 31 July 2018 (3 pages)
12 July 2018Confirmation statement made on 9 July 2018 with no updates (3 pages)
24 April 2018Micro company accounts made up to 31 July 2017 (2 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 9 July 2017 with no updates (3 pages)
10 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
10 May 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
6 March 2017Registered office address changed from 4 La Fontanella 156 Canford Cliffs Road Poole Dorset BH13 7EH to Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 6 March 2017 (1 page)
6 March 2017Registered office address changed from 4 La Fontanella 156 Canford Cliffs Road Poole Dorset BH13 7EH to Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE on 6 March 2017 (1 page)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 July 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
9 May 2016Total exemption full accounts made up to 31 July 2015 (8 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
28 April 2015Total exemption full accounts made up to 31 July 2014 (8 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Termination of appointment of Adrian Robert Grier as a secretary on 3 April 2014 (1 page)
28 July 2014Termination of appointment of Adrian Robert Grier as a secretary on 3 April 2014 (1 page)
28 July 2014Termination of appointment of Adrian Robert Grier as a secretary on 3 April 2014 (1 page)
28 July 2014Appointment of Mr Shaun William Casey as a secretary on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Appointment of Mr Shaun William Casey as a secretary on 28 July 2014 (2 pages)
28 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
30 April 2014Total exemption full accounts made up to 31 July 2013 (8 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (8 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 9 July 2012 with a full list of shareholders (3 pages)
12 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
12 April 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Director's details changed for Ms Susan Mary Edginton Grier on 25 January 2011 (2 pages)
26 July 2011Director's details changed for Ms Susan Mary Edginton Grier on 25 January 2011 (2 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (3 pages)
5 July 2011Registered office address changed from 2 Orchard Court 13 Vale Road Bournemouth Dorset BH1 3SX on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 2 Orchard Court 13 Vale Road Bournemouth Dorset BH1 3SX on 5 July 2011 (1 page)
5 July 2011Registered office address changed from 2 Orchard Court 13 Vale Road Bournemouth Dorset BH1 3SX on 5 July 2011 (1 page)
3 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
3 March 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
13 July 2010Director's details changed for Susan Mary Edginton Grier on 9 July 2010 (2 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Annual return made up to 9 July 2010 with a full list of shareholders (4 pages)
13 July 2010Director's details changed for Susan Mary Edginton Grier on 9 July 2010 (2 pages)
13 July 2010Director's details changed for Susan Mary Edginton Grier on 9 July 2010 (2 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
27 April 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
14 September 2009Return made up to 09/07/09; full list of members (10 pages)
14 September 2009Return made up to 09/07/09; full list of members (10 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
3 September 2008Return made up to 09/07/08; no change of members (6 pages)
3 September 2008Return made up to 09/07/08; no change of members (6 pages)
22 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
22 January 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
30 July 2007Return made up to 09/07/07; no change of members (6 pages)
30 July 2007Return made up to 09/07/07; no change of members (6 pages)
14 February 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
14 February 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
9 August 2006Return made up to 09/07/06; full list of members (6 pages)
9 August 2006Return made up to 09/07/06; full list of members (6 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
24 April 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
21 July 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 July 2005Return made up to 09/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
30 November 2004Total exemption full accounts made up to 31 July 2004 (8 pages)
30 July 2004Return made up to 09/07/04; full list of members (6 pages)
30 July 2004Return made up to 09/07/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
21 January 2004Total exemption full accounts made up to 31 July 2003 (7 pages)
12 August 2003Return made up to 09/07/03; full list of members (6 pages)
12 August 2003Return made up to 09/07/03; full list of members (6 pages)
11 March 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
11 March 2003Total exemption full accounts made up to 31 July 2002 (6 pages)
9 August 2002Return made up to 09/07/02; full list of members (6 pages)
9 August 2002Return made up to 09/07/02; full list of members (6 pages)
14 January 2002Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 January 2002Ad 09/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (1 page)
6 August 2001Secretary resigned (1 page)
6 August 2001New director appointed (2 pages)
6 August 2001Director resigned (1 page)
6 August 2001Director resigned (1 page)
23 July 2001Registered office changed on 23/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
23 July 2001Registered office changed on 23/07/01 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
9 July 2001Incorporation (16 pages)
9 July 2001Incorporation (16 pages)