Company NameProbiz Excellence Limited
DirectorDavid Kenton Sandground
Company StatusActive
Company Number04432932
CategoryPrivate Limited Company
Incorporation Date8 May 2002(21 years, 12 months ago)
Previous NameProbiz Network Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Kenton Sandground
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2014(12 years, 1 month after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address199 Clements Road
London
E6 2DW
Director NameMr Feisal Nahaboo
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDormy Palms Ravenswood Avenue
Crowthorne
Berkshire
RG45 6BG
Secretary NameMrs Mary Nahaboo
NationalityBritish
StatusResigned
Appointed08 May 2002(same day as company formation)
RoleCompany Director
Correspondence AddressSpringfield House 1b Fincham End Drive
Crowthorne
Berkshire
RG45 6DT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 May 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteprobiz-excellence.com
Telephone01344 392777
Telephone regionBracknell

Location

Registered Address199 Clements Road
London
E6 2DW
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardWall End
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

190 at £1Mohammad Feisal Nahaboo
95.00%
Ordinary
10 at £1David Sandground
5.00%
Ordinary

Financials

Year2014
Net Worth£234,834
Cash£531,877
Current Liabilities£654,343

Accounts

Latest Accounts28 April 2023 (1 year ago)
Next Accounts Due28 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End28 April

Returns

Latest Return8 May 2020 (3 years, 11 months ago)
Next Return Due22 May 2021 (overdue)

Filing History

30 October 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 29 April 2019 (2 pages)
31 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
20 August 2019Compulsory strike-off action has been discontinued (1 page)
19 August 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
30 July 2019First Gazette notice for compulsory strike-off (1 page)
31 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
28 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
28 March 2018Micro company accounts made up to 30 April 2016 (2 pages)
28 March 2018Micro company accounts made up to 30 April 2017 (3 pages)
21 February 2018Compulsory strike-off action has been discontinued (1 page)
20 February 2018Confirmation statement made on 8 May 2017 with updates (3 pages)
19 February 2018Notification of Feisal Nahaboo as a person with significant control on 6 April 2016 (2 pages)
13 May 2017Compulsory strike-off action has been suspended (1 page)
13 May 2017Compulsory strike-off action has been suspended (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 April 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(6 pages)
4 July 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 200
(6 pages)
21 April 2016Micro company accounts made up to 30 April 2015 (5 pages)
21 April 2016Micro company accounts made up to 30 April 2015 (5 pages)
10 March 2016Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(3 pages)
10 March 2016Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 200
(3 pages)
2 March 2016Register inspection address has been changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to Imperial House, Suite 4 2a Heigham Road London E6 2JG (1 page)
2 March 2016Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(4 pages)
2 March 2016Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 200
(4 pages)
2 March 2016Register inspection address has been changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to Imperial House, Suite 4 2a Heigham Road London E6 2JG (1 page)
1 March 2016Appointment of Mr David Sandground as a director (2 pages)
1 March 2016Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page)
1 March 2016Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page)
1 March 2016Termination of appointment of Mary Nahaboo as a secretary on 15 May 2014 (1 page)
1 March 2016Appointment of Mr David Sandground as a director (2 pages)
1 March 2016Termination of appointment of Mary Nahaboo as a secretary on 15 May 2014 (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2013 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2014 (8 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2014 (8 pages)
26 January 2016Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Imperial House, Suite 4 2a Heigham Road East Ham London E6 2JG on 26 January 2016 (1 page)
26 January 2016Director's details changed for Mr David Sandground on 26 January 2016 (2 pages)
26 January 2016Director's details changed for Mr David Sandground on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP England to Imperial House, Suite 4 2a Heigham Road East Ham London E6 2JG on 26 January 2016 (1 page)
13 January 2016Registered office address changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 13 January 2016 (1 page)
13 January 2016Registered office address changed from Clarendon Business Centre Abbey House Grenville Place Bracknell Berkshire RG12 1BP England to 3 the Courtyard Timothys Bridge Road Stratford-upon-Avon Warwickshire CV37 9NP on 13 January 2016 (1 page)
30 January 2015Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page)
30 January 2015Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages)
30 January 2015Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page)
30 January 2015Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages)
30 January 2015Termination of appointment of Feisal Nahaboo as a director on 5 June 2014 (1 page)
30 January 2015Appointment of Mr David Sandground as a director on 5 June 2014 (2 pages)
22 January 2015Compulsory strike-off action has been suspended (1 page)
22 January 2015Compulsory strike-off action has been suspended (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
13 January 2015First Gazette notice for compulsory strike-off (1 page)
15 May 2014Termination of appointment of Mary Nahaboo as a secretary (1 page)
15 May 2014Termination of appointment of Mary Nahaboo as a secretary (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
14 May 2014Compulsory strike-off action has been suspended (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
6 May 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages)
22 May 2013Register inspection address has been changed from Devonshire Place New Road Crowthorne Berkshire RG45 6NA United Kingdom (1 page)
22 May 2013Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages)
22 May 2013Register inspection address has been changed from Devonshire Place New Road Crowthorne Berkshire RG45 6NA United Kingdom (1 page)
22 May 2013Secretary's details changed for Mrs Mary Nahaboo on 1 March 2013 (2 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 200
(4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 200
(4 pages)
22 May 2013Annual return made up to 8 May 2013 with a full list of shareholders
Statement of capital on 2013-05-22
  • GBP 200
(4 pages)
21 May 2013Director's details changed for Mr Feisal Nahaboo on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mr Feisal Nahaboo on 1 March 2013 (2 pages)
21 May 2013Director's details changed for Mr Feisal Nahaboo on 1 March 2013 (2 pages)
13 May 2013Registered office address changed from Probiz Executive Business Centre Devonshire Place New Road Crowthorne Berkshire RG45 6NA Uk on 13 May 2013 (1 page)
13 May 2013Registered office address changed from Probiz Executive Business Centre Devonshire Place New Road Crowthorne Berkshire RG45 6NA Uk on 13 May 2013 (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
4 May 2013Compulsory strike-off action has been discontinued (1 page)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
1 May 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
30 April 2013First Gazette notice for compulsory strike-off (1 page)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 8 May 2012 with a full list of shareholders (4 pages)
19 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
1 July 2011Previous accounting period extended from 31 October 2010 to 30 April 2011 (1 page)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
25 June 2010Register inspection address has been changed (1 page)
25 June 2010Register inspection address has been changed (1 page)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
29 August 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
13 August 2009Capitals not rolled up (2 pages)
11 August 2009Return made up to 08/05/09; full list of members (3 pages)
11 August 2009Return made up to 08/05/09; full list of members (3 pages)
8 August 2009Nc inc already adjusted 04/11/08 (1 page)
8 August 2009Nc inc already adjusted 04/11/08 (1 page)
8 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2009Company name changed probiz network LIMITED\certificate issued on 31/03/09 (2 pages)
28 March 2009Company name changed probiz network LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Return made up to 08/05/08; no change of members; amend (10 pages)
27 March 2009Return made up to 08/05/08; no change of members; amend (10 pages)
29 September 2008Return made up to 08/05/08; full list of members (6 pages)
29 September 2008Return made up to 08/05/08; full list of members (6 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
2 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 March 2008Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 March 2008Registered office changed on 03/03/2008 from highview house, charles square bracknell berkshire RG12 1DF (1 page)
3 March 2008Registered office changed on 03/03/2008 from highview house, charles square bracknell berkshire RG12 1DF (1 page)
6 June 2007Director's particulars changed (1 page)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
6 June 2007Return made up to 08/05/07; full list of members (2 pages)
6 June 2007Director's particulars changed (1 page)
16 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
16 March 2007Total exemption small company accounts made up to 31 October 2005 (5 pages)
8 March 2007Registered office changed on 08/03/07 from: garsdale house, timberley place crowthorne berkshire RG42 6BB (1 page)
8 March 2007Registered office changed on 08/03/07 from: garsdale house, timberley place crowthorne berkshire RG42 6BB (1 page)
31 May 2006Return made up to 08/05/06; full list of members (2 pages)
31 May 2006Director's particulars changed (1 page)
31 May 2006Return made up to 08/05/06; full list of members (2 pages)
31 May 2006Director's particulars changed (1 page)
16 March 2006Registered office changed on 16/03/06 from: 49 gainsborough bracknell berkshire RG12 7WL (1 page)
16 March 2006Registered office changed on 16/03/06 from: 49 gainsborough bracknell berkshire RG12 7WL (1 page)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
9 November 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
4 July 2005Return made up to 08/05/05; full list of members (2 pages)
4 July 2005Return made up to 08/05/05; full list of members (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 13 ollerton, hanworth bracknell berkshire RG12 7RA (1 page)
11 May 2005Registered office changed on 11/05/05 from: 13 ollerton, hanworth bracknell berkshire RG12 7RA (1 page)
29 April 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
29 April 2005Total exemption small company accounts made up to 31 October 2003 (5 pages)
8 March 2005Return made up to 08/05/04; full list of members (6 pages)
8 March 2005Return made up to 08/05/04; full list of members (6 pages)
11 June 2003Return made up to 08/05/03; full list of members (6 pages)
11 June 2003Return made up to 08/05/03; full list of members (6 pages)
9 May 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
9 May 2003Accounting reference date extended from 31/05/03 to 31/10/03 (1 page)
3 September 2002New secretary appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002Secretary resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002New secretary appointed (2 pages)
8 May 2002Incorporation (16 pages)
8 May 2002Incorporation (16 pages)