Company NameProactivity Limited
DirectorAndrejs Sahmatovs
Company StatusActive
Company Number04306460
CategoryPrivate Limited Company
Incorporation Date17 October 2001(22 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Andrejs Sahmatovs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2010(8 years, 5 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Stratford Place
London
W1C 1AX
Secretary NameMr Andrejs Sahmatovs
StatusCurrent
Appointed01 July 2014(12 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence Address3 Comyns Close Comyns Close
London
E16 4JJ
Director NameAndrejs Sahmatovs
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2005)
RoleCompany Director
Correspondence Address54 Neville Road
London
E7 9QX
Secretary NameHenrihs Ahmadejevs
NationalityLatvian
StatusResigned
Appointed25 October 2001(1 week, 1 day after company formation)
Appointment Duration3 years, 2 months (resigned 13 January 2005)
RoleSecretary
Correspondence Address54 Neville Road
London
E7 9QX
Director NameHenrihs Ahmadejevs
Date of BirthNovember 1978 (Born 45 years ago)
NationalityLatvian
StatusResigned
Appointed13 January 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Comyns Close
London
E16 4JJ
Secretary NameAndrejs Sahmatovs
NationalityBritish
StatusResigned
Appointed13 January 2005(3 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 15 March 2010)
RoleSecretary
Correspondence Address3 Comyns Close
London
E16 4JJ
Secretary NameMr Henrihs Ahmadejevs
StatusResigned
Appointed15 March 2010(8 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2014)
RoleCompany Director
Correspondence Address42 Neville Road
London
E7 9QX
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed17 October 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteproactivitygroup.co.uk
Telephone020 81332020
Telephone regionLondon

Location

Registered Address5 Stratford Place
London
W1C 1AX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Andrejs Sahmatovs
100.00%
Ordinary

Financials

Year2014
Net Worth£19,824
Current Liabilities£8,876

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return20 July 2023 (9 months, 1 week ago)
Next Return Due3 August 2024 (3 months, 1 week from now)

Filing History

23 July 2023Micro company accounts made up to 31 October 2022 (8 pages)
23 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
20 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
20 July 2022Micro company accounts made up to 31 October 2021 (8 pages)
25 July 2021Micro company accounts made up to 31 October 2020 (8 pages)
20 July 2021Confirmation statement made on 20 July 2021 with no updates (3 pages)
21 July 2020Confirmation statement made on 20 July 2020 with no updates (3 pages)
28 June 2020Micro company accounts made up to 31 October 2019 (8 pages)
20 July 2019Confirmation statement made on 20 July 2019 with no updates (3 pages)
13 July 2019Micro company accounts made up to 31 October 2018 (6 pages)
31 May 2019Registered office address changed from 1B Marylebone Lane London W1U 1DF United Kingdom to 5 Stratford Place London W1C 1AX on 31 May 2019 (1 page)
18 February 2019Registered office address changed from 8-12 Welbeck Way London W1G 9YL United Kingdom to 1B Marylebone Lane London W1U 1DF on 18 February 2019 (1 page)
21 July 2018Confirmation statement made on 20 July 2018 with no updates (3 pages)
24 June 2018Micro company accounts made up to 31 October 2017 (6 pages)
20 September 2017Registered office address changed from 3 Comyns Close London E16 4JJ to 8-12 Welbeck Way London W1G 9YL on 20 September 2017 (1 page)
20 September 2017Registered office address changed from 3 Comyns Close London E16 4JJ to 8-12 Welbeck Way London W1G 9YL on 20 September 2017 (1 page)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 20 July 2017 with no updates (3 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
9 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
24 July 2016Micro company accounts made up to 31 October 2015 (4 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 20 July 2016 with updates (5 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
29 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
26 July 2015Registered office address changed from 42 Neville Road London E7 9QX to 3 Comyns Close London E16 4JJ on 26 July 2015 (1 page)
26 July 2015Registered office address changed from 42 Neville Road London E7 9QX to 3 Comyns Close London E16 4JJ on 26 July 2015 (1 page)
26 July 2015Annual return made up to 20 July 2015 with a full list of shareholders
Statement of capital on 2015-07-26
  • GBP 100
(3 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 July 2014Termination of appointment of Henrihs Ahmadejevs as a secretary on 1 July 2014 (1 page)
20 July 2014Termination of appointment of Henrihs Ahmadejevs as a secretary on 1 July 2014 (1 page)
20 July 2014Appointment of Mr Andrejs Sahmatovs as a secretary on 1 July 2014 (2 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
20 July 2014Appointment of Mr Andrejs Sahmatovs as a secretary on 1 July 2014 (2 pages)
20 July 2014Termination of appointment of Henrihs Ahmadejevs as a secretary on 1 July 2014 (1 page)
20 July 2014Appointment of Mr Andrejs Sahmatovs as a secretary on 1 July 2014 (2 pages)
20 July 2014Annual return made up to 20 July 2014 with a full list of shareholders
Statement of capital on 2014-07-20
  • GBP 100
(3 pages)
29 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-29
(3 pages)
29 December 2013Annual return made up to 17 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-29
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
6 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
6 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (3 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
22 December 2011Annual return made up to 17 December 2011 with a full list of shareholders (3 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
31 July 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (3 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
28 July 2010Total exemption small company accounts made up to 31 October 2009 (2 pages)
21 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
21 April 2010Registered office address changed from 3 Comyns Close London E16 4JJ United Kingdom on 21 April 2010 (1 page)
21 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
21 April 2010Registered office address changed from 3 Comyns Close London E16 4JJ United Kingdom on 21 April 2010 (1 page)
21 April 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 100
(2 pages)
8 April 2010Appointment of Mr Henrihs Ahmadejevs as a secretary (1 page)
8 April 2010Appointment of Mr Henrihs Ahmadejevs as a secretary (1 page)
8 April 2010Appointment of Mr Andrejs Sahmatovs as a director (2 pages)
8 April 2010Appointment of Mr Andrejs Sahmatovs as a director (2 pages)
7 April 2010Termination of appointment of Henrihs Ahmadejevs as a director (1 page)
7 April 2010Termination of appointment of Andrejs Sahmatovs as a secretary (1 page)
7 April 2010Termination of appointment of Andrejs Sahmatovs as a secretary (1 page)
7 April 2010Termination of appointment of Henrihs Ahmadejevs as a director (1 page)
3 January 2010Director's details changed for Henrihs Ahmadejevs on 1 October 2009 (2 pages)
3 January 2010Director's details changed for Henrihs Ahmadejevs on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
3 January 2010Director's details changed for Henrihs Ahmadejevs on 1 October 2009 (2 pages)
3 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
28 August 2009Total exemption small company accounts made up to 31 October 2008 (2 pages)
29 December 2008Return made up to 17/12/08; full list of members (3 pages)
29 December 2008Return made up to 17/12/08; full list of members (3 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
1 August 2008Total exemption small company accounts made up to 31 October 2007 (2 pages)
9 May 2008Registered office changed on 09/05/2008 from 54 neville road london E7 9QX (1 page)
9 May 2008Director's change of particulars / henrihs ahmadejevs / 09/05/2008 (1 page)
9 May 2008Director's change of particulars / henrihs ahmadejevs / 09/05/2008 (1 page)
9 May 2008Secretary's change of particulars / andrejs sahmatovs / 09/05/2008 (1 page)
9 May 2008Registered office changed on 09/05/2008 from 54 neville road london E7 9QX (1 page)
9 May 2008Secretary's change of particulars / andrejs sahmatovs / 09/05/2008 (1 page)
20 December 2007Return made up to 17/12/07; full list of members (2 pages)
20 December 2007Return made up to 17/12/07; full list of members (2 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 September 2007Total exemption small company accounts made up to 31 October 2006 (3 pages)
3 January 2007Return made up to 17/12/06; full list of members (2 pages)
3 January 2007Return made up to 17/12/06; full list of members (2 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
7 July 2006Total exemption small company accounts made up to 31 October 2005 (2 pages)
23 December 2005Return made up to 17/12/05; full list of members (2 pages)
23 December 2005Return made up to 17/12/05; full list of members (2 pages)
31 October 2005Return made up to 17/10/05; full list of members (2 pages)
31 October 2005Return made up to 17/10/05; full list of members (2 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
20 July 2005Total exemption small company accounts made up to 31 October 2004 (2 pages)
17 January 2005New director appointed (1 page)
17 January 2005New director appointed (1 page)
17 January 2005New secretary appointed (1 page)
17 January 2005New secretary appointed (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
14 January 2005Director resigned (1 page)
14 January 2005Secretary resigned (1 page)
4 November 2004Return made up to 17/10/04; full list of members (6 pages)
4 November 2004Return made up to 17/10/04; full list of members (6 pages)
5 February 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 February 2004Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
26 November 2003Accounts for a dormant company made up to 31 October 2003 (1 page)
23 September 2003Registered office changed on 23/09/03 from: 4A neville road london E7 9QX (1 page)
23 September 2003Registered office changed on 23/09/03 from: 4A neville road london E7 9QX (1 page)
5 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
5 November 2002Accounts for a dormant company made up to 31 October 2002 (2 pages)
25 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 October 2002Return made up to 17/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 August 2002Registered office changed on 13/08/02 from: 128 ilderton road london SE16 3JY (1 page)
13 August 2002Registered office changed on 13/08/02 from: 128 ilderton road london SE16 3JY (1 page)
9 November 2001New director appointed (2 pages)
9 November 2001New director appointed (2 pages)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: here chelsea farmers market 125 sydney street london SW3 6NR (1 page)
2 November 2001New secretary appointed (2 pages)
2 November 2001Registered office changed on 02/11/01 from: here chelsea farmers market 125 sydney street london SW3 6NR (1 page)
29 October 2001Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Registered office changed on 29/10/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
29 October 2001Secretary resigned (1 page)
29 October 2001Director resigned (1 page)
17 October 2001Incorporation (7 pages)
17 October 2001Incorporation (7 pages)