Company NameProsite Limited
DirectorAlastair James David Craft
Company StatusActive
Company Number04657580
CategoryPrivate Limited Company
Incorporation Date5 February 2003(21 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 62030Computer facilities management activities

Directors

Director NameDr Alastair James David Craft
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStudio 25, Clipper House 33, Trinity Buoy Wharf
London
E14 0FL
Secretary NameNicolas Edward Craft
NationalityBritish
StatusCurrent
Appointed26 March 2013(10 years, 1 month after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressStudio 25, Clipper House 33, Trinity Buoy Wharf
London
E14 0FL
Director NameDiana Margaret Stanley
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameJeremy Wilson
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Spurfield
West Molesey
Surrey
KT8 1RR
Director NameMr Ronald Alan Stanley
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Secretary NameDiana Margaret Stanley
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Thamespoint
Fairways
Teddington
Middlesex
TW11 9PP
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed05 February 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN

Contact

Websiteprosite.co.uk
Email address[email protected]
Telephone020 30024090
Telephone regionLondon

Location

Registered AddressStudio 25, Clipper House
33, Trinity Buoy Wharf
London
E14 0FL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London

Shareholders

1000 at £0.1My Favorite Productions LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,951
Cash£9,457
Current Liabilities£42,833

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 4 weeks ago)
Next Return Due19 February 2025 (9 months, 2 weeks from now)

Filing History

20 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
7 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 31 December 2021 (5 pages)
7 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
14 March 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
1 March 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(3 pages)
29 February 2016Secretary's details changed for Nicholas Edward Craft on 28 October 2013 (1 page)
29 February 2016Secretary's details changed for Nicholas Edward Craft on 28 October 2013 (1 page)
29 February 2016Termination of appointment of Ronald Alan Stanley as a director on 6 February 2015 (1 page)
29 February 2016Termination of appointment of Ronald Alan Stanley as a director on 6 February 2015 (1 page)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Registered office address changed from Clipper House 33 Trinity Buoy Wharf London E14 0FL England to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Registered office address changed from Suite B First Floor Unit B Reigate Business Mews 38 Albert Road North Reigate Surrey RH2 9EH to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Registered office address changed from Studio 25, Clipper House 33 Trinity Buoy Wharf London E14 0FL England to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Suite B First Floor Unit B Reigate Business Mews 38 Albert Road North Reigate Surrey RH2 9EH to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page)
24 February 2015Registered office address changed from Clipper House 33 Trinity Buoy Wharf London E14 0FL England to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page)
24 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(4 pages)
24 February 2015Registered office address changed from Studio 25, Clipper House 33 Trinity Buoy Wharf London E14 0FL England to Studio 25, Clipper House 33, Trinity Buoy Wharf London E14 0FL on 24 February 2015 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
9 May 2013Registered office address changed from Unit 6 Hampton Hill Business Pk 219 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 9 May 2013 (2 pages)
9 May 2013Termination of appointment of Diana Stanley as a director (2 pages)
9 May 2013Appointment of Nicholas Edward Craft as a secretary (3 pages)
9 May 2013Registered office address changed from Unit 6 Hampton Hill Business Pk 219 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 9 May 2013 (2 pages)
9 May 2013Termination of appointment of Diana Stanley as a secretary (2 pages)
9 May 2013Registered office address changed from Unit 6 Hampton Hill Business Pk 219 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom on 9 May 2013 (2 pages)
9 May 2013Termination of appointment of Diana Stanley as a secretary (2 pages)
9 May 2013Termination of appointment of Diana Stanley as a director (2 pages)
9 May 2013Appointment of Dr Alastair James David Craft as a director (3 pages)
9 May 2013Appointment of Dr Alastair James David Craft as a director (3 pages)
9 May 2013Appointment of Nicholas Edward Craft as a secretary (3 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
5 October 2012Total exemption full accounts made up to 31 December 2011 (8 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (8 pages)
11 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of Jeremy Wilson as a director (1 page)
11 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
11 March 2011Termination of appointment of Jeremy Wilson as a director (1 page)
11 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Jeremy Wilson on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Diana Margaret Stanley on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Jeremy Wilson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Jeremy Wilson on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Diana Margaret Stanley on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Diana Margaret Stanley on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Mr Ronald Alan Stanley on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Mr Ronald Alan Stanley on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr Ronald Alan Stanley on 1 January 2010 (2 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (8 pages)
26 February 2009Return made up to 05/02/09; full list of members (4 pages)
26 February 2009Return made up to 05/02/09; full list of members (4 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
31 October 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
11 March 2008Director and secretary's change of particulars / diana stanley / 05/02/2008 (1 page)
11 March 2008Return made up to 05/02/08; full list of members (4 pages)
11 March 2008Return made up to 05/02/08; full list of members (4 pages)
11 March 2008Director's change of particulars / ronald stanley / 05/02/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from systems house 127 high street teddington middlesex TW11 8HH (1 page)
11 March 2008Director's change of particulars / ronald stanley / 05/02/2008 (1 page)
11 March 2008Registered office changed on 11/03/2008 from systems house 127 high street teddington middlesex TW11 8HH (1 page)
11 March 2008Director and secretary's change of particulars / diana stanley / 05/02/2008 (1 page)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 February 2007Return made up to 05/02/07; full list of members (3 pages)
12 February 2007Return made up to 05/02/07; full list of members (3 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
10 February 2006Return made up to 05/02/06; full list of members (3 pages)
10 February 2006Return made up to 05/02/06; full list of members (3 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
1 August 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
22 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 February 2005Return made up to 05/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 February 2005Registered office changed on 08/02/05 from: 1 archer mews hampton hill middlesex TW12 1RN (1 page)
8 February 2005Registered office changed on 08/02/05 from: 1 archer mews hampton hill middlesex TW12 1RN (1 page)
8 March 2004Return made up to 05/02/04; full list of members (7 pages)
8 March 2004Return made up to 05/02/04; full list of members (7 pages)
27 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
27 November 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
24 February 2003Secretary resigned (1 page)
24 February 2003Director resigned (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
24 February 2003New secretary appointed;new director appointed (2 pages)
24 February 2003New director appointed (2 pages)
24 February 2003Secretary resigned (1 page)
24 February 2003New director appointed (2 pages)
24 February 2003Registered office changed on 24/02/03 from: burlington house 40 burlington rise east barnet hertfordshire EN4 8NN (1 page)
24 February 2003Director resigned (1 page)
5 February 2003Incorporation (12 pages)
5 February 2003Incorporation (12 pages)