Company NameProfbiotics Limited
DirectorMichael Arnold Aaronson
Company StatusActive
Company Number08419471
CategoryPrivate Limited Company
Incorporation Date26 February 2013(11 years, 1 month ago)
Previous NameMc Nutrition Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Secretary NameMr Nicholas Saxby
StatusCurrent
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMaple House Rookery Road Monewden
Woodbridge
IP13 7DD
Director NameMr Michael Arnold Aaronson
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
Director NameProf Martyn Evan Caplin
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Allandale Avenue Finchley
London
N3 3PJ
Director NameMr Joseph Nigel David Stelzer
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2014(1 year, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

10k at £0.01Martyn Caplin
70.00%
Ordinary
2.9k at £0.01Michael Aaronson
20.01%
Ordinary
1.4k at £0.01Silver Cloud Capital LLP
10.00%
Ordinary

Financials

Year2014
Net Worth-£37,154
Cash£82,442
Current Liabilities£11,707

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 February 2024 (2 months ago)
Next Return Due4 March 2025 (10 months, 2 weeks from now)

Filing History

14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
26 November 2017Termination of appointment of Joseph Nigel David Stelzer as a director on 22 November 2017 (1 page)
8 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Registered office address changed from Maple House Rookery Road Monewden Woodbridge Suffolk IP13 7DD to 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 27 September 2016 (1 page)
12 April 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 142.86
(5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Termination of appointment of Martyn Evan Caplin as a director on 22 October 2015 (1 page)
7 June 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-06-07
  • GBP 142.86
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 September 2014Appointment of Mr Joseph Nigel David Stelzer as a director on 10 September 2014 (3 pages)
23 September 2014Statement of capital following an allotment of shares on 12 September 2014
  • GBP 142.86
(4 pages)
23 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
23 September 2014Sub-division of shares on 12 September 2014 (5 pages)
23 September 2014Appointment of Michael Aaronson as a director on 10 September 2014 (3 pages)
29 August 2014Company name changed mc nutrition LTD\certificate issued on 29/08/14
  • NM01 ‐ Change of name by resolution
(3 pages)
28 August 2014Registered office address changed from 22 Allandale Avenue Finchley London N3 3PJ to Maple House Rookery Road Monewden Woodbridge Suffolk IP13 7DD on 28 August 2014 (1 page)
16 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
31 March 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
26 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)