Company NamePronumero Limited
DirectorGeorge Georgiou
Company StatusActive
Company Number09215862
CategoryPrivate Limited Company
Incorporation Date12 September 2014(9 years, 7 months ago)
Previous NameFelisina Limited

Business Activity

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

Director

Director NameMr George Georgiou
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Boyd Street
London
E1 1FQ

Location

Registered Address3 Boyd Street
London
E1 1FQ
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1George Georgiou
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Filing History

29 December 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 November 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
30 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
6 October 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
31 October 2021Confirmation statement made on 12 September 2021 with no updates (3 pages)
30 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
28 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
28 December 2020Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Boyd Street London E1 1FQ on 28 December 2020 (1 page)
28 December 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
13 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
7 June 2019Previous accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
24 May 2019Registered office address changed from 24/25 the Shard 32 London Bridge Street London SE1 9SG England to 20-22 Wenlock Road London N1 7GU on 24 May 2019 (1 page)
8 October 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
12 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
13 November 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 12 September 2017 with updates (4 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
30 June 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 10,000
(3 pages)
30 June 2017Statement of capital following an allotment of shares on 30 September 2016
  • GBP 10,000
(3 pages)
30 June 2017Micro company accounts made up to 30 September 2016 (2 pages)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2016Registered office address changed from Tribec House Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 28 September 2016 (1 page)
28 September 2016Confirmation statement made on 12 September 2016 with updates (5 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
28 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-28
(3 pages)
28 September 2016Registered office address changed from Tribec House Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ England to 24/25 the Shard 32 London Bridge Street London SE1 9SG on 28 September 2016 (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 3 February 2016 (1 page)
3 February 2016Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(3 pages)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
3 February 2016Registered office address changed from 1 st Floor Southpoint House, 321 Chase Road London N14 6JT United Kingdom to Tribec House Tribec House 58 Edward Road Barnet Hertfordshire EN4 8AZ on 3 February 2016 (1 page)
2 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
2 February 2016Director's details changed for Mr George Georgiou on 1 January 2015 (2 pages)
2 February 2016Director's details changed for Mr George Georgiou on 1 January 2015 (2 pages)
2 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
12 September 2014Incorporation
Statement of capital on 2014-09-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)