Company NameProfoot International Limited
Company StatusDissolved
Company Number08598489
CategoryPrivate Limited Company
Incorporation Date5 July 2013(10 years, 9 months ago)
Dissolution Date22 June 2021 (2 years, 10 months ago)
Previous NamesMPM Europe Limited and Mpm-Europe Limited

Business Activity

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

Directors

Director NameMr Danny Lee David Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Danny Lee David Carter
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year after company formation)
Appointment Duration1 week, 3 days (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor
52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Jamie Paul Morrison
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Philippe Andre Charles Bernard
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2014(1 year after company formation)
Appointment DurationResigned same day (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Philippe Andre Charles Bernard Verclytte
Date of BirthOctober 1970 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed31 July 2014(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Ruairi Laughlin-McCann
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed23 October 2014(1 year, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 20 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameRichard Thomas
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2015(1 year, 6 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 04 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Daniel James Mould
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 12 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 52-54 Gracechurch Street
London
EC3V 0EH
Director NameMr Michael John Conroy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2016(3 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address65 Compton Street
London
EC1V 0BN

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

19 August 2020Termination of appointment of Michael John Conroy as a director on 13 August 2020 (1 page)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
20 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
24 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
4 April 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
22 May 2018Confirmation statement made on 22 May 2018 with updates (4 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
27 July 2017Director's details changed for Mr Michael John Conroy on 27 July 2017 (2 pages)
27 July 2017Director's details changed for Mr Michael John Conroy on 27 July 2017 (2 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Notification of Aleksandar Vazic as a person with significant control on 19 May 2017 (2 pages)
30 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
30 June 2017Notification of Aleksandar Vazic as a person with significant control on 19 May 2017 (2 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
26 April 2017Accounts for a dormant company made up to 31 July 2016 (4 pages)
12 December 2016Appointment of Mr Michael John Conroy as a director on 12 December 2016 (2 pages)
12 December 2016Termination of appointment of Daniel James Mould as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Daniel James Mould as a director on 12 December 2016 (1 page)
12 December 2016Appointment of Mr Michael John Conroy as a director on 12 December 2016 (2 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
12 February 2016Appointment of Mr Daniel James Mould as a director on 4 December 2015 (2 pages)
12 February 2016Appointment of Mr Daniel James Mould as a director on 4 December 2015 (2 pages)
12 February 2016Termination of appointment of Richard Thomas as a director on 4 December 2015 (1 page)
12 February 2016Termination of appointment of Richard Thomas as a director on 4 December 2015 (1 page)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
24 February 2015Company name changed mpm-europe LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-01-20
(5 pages)
24 February 2015Change of name notice (2 pages)
24 February 2015Company name changed mpm-europe LIMITED\certificate issued on 24/02/15
  • RES15 ‐ Change company name resolution on 2015-01-20
(5 pages)
24 February 2015Change of name notice (2 pages)
23 January 2015Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH to 34 Anyards Road Cobham Surrey KT11 2LA on 23 January 2015 (1 page)
23 January 2015Registered office address changed from 5Th Floor 52-54 Gracechurch Street London England EC3V 0EH to 34 Anyards Road Cobham Surrey KT11 2LA on 23 January 2015 (1 page)
22 January 2015Appointment of Richard Thomas as a director on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Ruairi Laughlin-Mccann as a director on 20 January 2015 (1 page)
22 January 2015Appointment of Richard Thomas as a director on 20 January 2015 (2 pages)
22 January 2015Termination of appointment of Ruairi Laughlin-Mccann as a director on 20 January 2015 (1 page)
27 November 2014Appointment of Mr Ruairi Laughlin-Mccann as a director on 23 October 2014 (2 pages)
27 November 2014Appointment of Mr Ruairi Laughlin-Mccann as a director on 23 October 2014 (2 pages)
27 November 2014Termination of appointment of Philippe Andre Charles Bernard Verclytte as a director on 23 October 2014 (1 page)
27 November 2014Termination of appointment of Philippe Andre Charles Bernard Verclytte as a director on 23 October 2014 (1 page)
2 September 2014Termination of appointment of Philippe Andre Charles Bernard as a director on 31 July 2014 (1 page)
2 September 2014Termination of appointment of Philippe Andre Charles Bernard as a director on 31 July 2014 (1 page)
1 September 2014Appointment of Mr Philippe Andre Charles Bernard Verclytte as a director on 31 July 2014 (2 pages)
1 September 2014Appointment of Mr Philippe Andre Charles Bernard Verclytte as a director on 31 July 2014 (2 pages)
20 August 2014Appointment of Mr Philippe Andre Charles Bernard as a director on 31 July 2014 (2 pages)
20 August 2014Termination of appointment of Danny Lee David Carter as a director on 31 July 2014 (1 page)
20 August 2014Termination of appointment of Danny Lee David Carter as a director on 31 July 2014 (1 page)
20 August 2014Appointment of Mr Philippe Andre Charles Bernard as a director on 31 July 2014 (2 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
29 July 2014Termination of appointment of Jamie Paul Morrison as a director on 21 July 2014 (1 page)
29 July 2014Appointment of Mr Danny Lee David Carter as a director on 21 July 2014 (2 pages)
29 July 2014Termination of appointment of Jamie Paul Morrison as a director on 21 July 2014 (1 page)
29 July 2014Appointment of Mr Danny Lee David Carter as a director on 21 July 2014 (2 pages)
22 July 2014Appointment of Mr Jamie Paul Morrison as a director on 21 July 2014 (2 pages)
22 July 2014Termination of appointment of Danny Lee David Carter as a director on 21 July 2014 (1 page)
22 July 2014Appointment of Mr Jamie Paul Morrison as a director on 21 July 2014 (2 pages)
22 July 2014Termination of appointment of Danny Lee David Carter as a director on 21 July 2014 (1 page)
8 July 2013Company name changed mpm europe LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2013Company name changed mpm europe LIMITED\certificate issued on 08/07/13
  • RES15 ‐ Change company name resolution on 2013-07-05
  • NM01 ‐ Change of name by resolution
(3 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)