Company NamePreventine Ltd
DirectorPeter Johann Troniseck
Company StatusActive
Company Number07859616
CategoryPrivate Limited Company
Incorporation Date24 November 2011(12 years, 5 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Peter Johann Troniseck
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusCurrent
Appointed06 January 2020(8 years, 1 month after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Director NameMr Barry James Burns
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleDirector Sales And Marketing
Country of ResidenceEngland
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Peter Troniseck
Date of BirthJune 1948 (Born 75 years ago)
NationalityGerman
StatusResigned
Appointed24 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceSaudi Arabia
Correspondence Address73 Park Lane
Croydon
CR0 1JG
Director NameMr Ian Barrie Robinson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(7 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Montpelier Avenue
Bexley
Kent
DA5 3AP
Secretary NameMr Ian Hackett
StatusResigned
Appointed26 August 2014(2 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 30 June 2018)
RoleCompany Director
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG
Director NameMr Moh'D Nassib Hajjar
Date of BirthMay 1966 (Born 58 years ago)
NationalityJordanian
StatusResigned
Appointed01 June 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 January 2020)
RoleManaging Director
Country of ResidenceLebanon
Correspondence Address73 Park Lane
Croydon
Surrey
CR0 1JG

Contact

Websitepreventine-ltd.com
Telephone01425 476389
Telephone regionRingwood

Location

Registered Address73 Park Lane
Croydon
Surrey
CR0 1JG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

5k at £0.07Barry Burns
7.14%
Ordinary
5k at £0.07Chris Shillinglaw
7.14%
Ordinary
5k at £0.07Ian Hackett
7.14%
Ordinary
40k at £0.07Technology Exchange Inc
57.14%
Ordinary
15k at £0.07Technology Exchange Consultants LTD
21.43%
Ordinary

Financials

Year2014
Net Worth-£55,093
Cash£221
Current Liabilities£56,211

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

24 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
23 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
7 February 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 8 November 2022 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
25 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (6 pages)
9 December 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (6 pages)
7 April 2020Compulsory strike-off action has been discontinued (1 page)
6 April 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
12 February 2020Appointment of Mr Peter Troniseck as a director on 6 January 2020 (2 pages)
12 February 2020Termination of appointment of Moh'd Nassib Hajjar as a director on 6 January 2020 (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
31 August 2019Total exemption full accounts made up to 30 November 2018 (6 pages)
20 December 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
6 September 2018Appointment of Mr Moh'd Nassib Hajjar as a director on 1 June 2018 (2 pages)
8 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
25 July 2018Termination of appointment of Ian Hackett as a secretary on 30 June 2018 (1 page)
25 July 2018Termination of appointment of Peter Troniseck as a director on 30 June 2018 (1 page)
3 January 2018Notification of a person with significant control statement (2 pages)
3 January 2018Cessation of Technology Exchange Consultants Ltd as a person with significant control on 1 November 2017 (1 page)
3 January 2018Notification of a person with significant control statement (2 pages)
3 January 2018Cessation of Technology Exchange Consultants Ltd as a person with significant control on 1 November 2017 (1 page)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
29 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
7 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 5,700.0
(4 pages)
7 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 5,700.0
(4 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
23 December 2015Director's details changed for Mr Peter Troniseck on 21 November 2014 (2 pages)
23 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,250
(4 pages)
23 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 5,250
(4 pages)
23 December 2015Director's details changed for Mr Peter Troniseck on 21 November 2014 (2 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
24 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 (16 pages)
18 June 2015Second filing of AR01 previously delivered to Companies House made up to 20 November 2014 (16 pages)
3 December 2014Termination of appointment of Ian Barrie Robinson as a director on 31 October 2014 (1 page)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,250
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/06/2015
(5 pages)
3 December 2014Termination of appointment of Ian Barrie Robinson as a director on 31 October 2014 (1 page)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 5,250
  • ANNOTATION Clarification a Second filed AR01 is registered on 18/06/2015
(5 pages)
28 August 2014Appointment of Mr Ian Hackett as a secretary on 26 August 2014 (2 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Appointment of Mr Ian Hackett as a secretary on 26 August 2014 (2 pages)
4 July 2014Termination of appointment of Barry Burns as a director (1 page)
4 July 2014Termination of appointment of Barry Burns as a director (1 page)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,250
(6 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 5,250
(6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (17 pages)
28 June 2013Second filing of AR01 previously delivered to Companies House made up to 24 November 2012 (17 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(7 pages)
19 December 2012Annual return made up to 24 November 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/06/2013
(7 pages)
17 July 2012Appointment of Mr Ian Barrie Robinson as a director (3 pages)
17 July 2012Appointment of Mr Ian Barrie Robinson as a director (3 pages)
17 April 2012Termination of appointment of Ian Robinson as a director (1 page)
17 April 2012Termination of appointment of Ian Robinson as a director (1 page)
24 November 2011Incorporation (23 pages)
24 November 2011Incorporation (23 pages)