Company NameProud Organisation Limited
DirectorAlexander Edward Wilfred Proud
Company StatusActive
Company Number09972474
CategoryPrivate Limited Company
Incorporation Date27 January 2016(8 years, 3 months ago)
Previous NameThe Proud Archivist Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants
Section RArts, entertainment and recreation
SIC 9272Other recreational activities nec
SIC 93290Other amusement and recreation activities n.e.c.

Directors

Director NameMr Alexander Edward Wilfred Proud
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2019(3 years, 4 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Edward Wilfred Baxby Proud
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit Wxy Reliance Wharf
2-10 Hertford Road
London
N1 5ET
Director NameMrs Ulrike Karoline Proud
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeathfield Towers Newick Lane
Heathfield
East Sussex
TN21 8PY

Location

Registered Address32 John Adam Street
London
WC2N 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts26 June 2023 (10 months, 1 week ago)
Next Accounts Due26 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End26 June

Returns

Latest Return26 January 2024 (3 months, 1 week ago)
Next Return Due9 February 2025 (9 months, 1 week from now)

Filing History

1 July 2023Compulsory strike-off action has been discontinued (1 page)
28 June 2023Accounts for a dormant company made up to 26 June 2022 (4 pages)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
6 February 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
22 March 2022Accounts for a dormant company made up to 26 June 2021 (2 pages)
15 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
24 June 2021Accounts for a dormant company made up to 26 June 2020 (2 pages)
2 February 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
13 October 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 June 2020Previous accounting period shortened from 27 June 2019 to 26 June 2019 (1 page)
27 March 2020Previous accounting period shortened from 28 June 2019 to 27 June 2019 (1 page)
16 March 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
4 February 2020Registered office address changed from 32 John Adam Street London WC2 6EP to 32 John Adam Street London WC2N 6BP on 4 February 2020 (2 pages)
28 January 2020Registered office address changed from 31 Oval Road London NW1 7EA England to 32 John Adam Street London WC2 6EP on 28 January 2020 (2 pages)
18 December 2019Previous accounting period extended from 28 December 2018 to 28 June 2019 (1 page)
2 October 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-10-01
(3 pages)
2 October 2019Registered office address changed from 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom to 31 Oval Road London NW1 7EA on 2 October 2019 (1 page)
26 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
2 September 2019Confirmation statement made on 25 January 2019 with updates (5 pages)
30 August 2019Notification of Alexander Edward Wilfred Proud as a person with significant control on 7 February 2018 (2 pages)
30 August 2019Cessation of Proud-Bailey Company Limited as a person with significant control on 7 February 2018 (1 page)
30 May 2019Appointment of Mr Alexander Edward Wilfred Proud as a director on 30 May 2019 (2 pages)
30 May 2019Termination of appointment of Ulrike Karoline Proud as a director on 30 May 2019 (1 page)
15 March 2019Total exemption full accounts made up to 31 December 2017 (6 pages)
15 February 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
19 December 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
26 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
29 March 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
8 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 8 March 2018 (1 page)
12 January 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
12 January 2018Total exemption full accounts made up to 31 December 2016 (6 pages)
13 October 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
13 October 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
22 May 2017Registered office address changed from Unit Wxy Reliance Wharf 2-10 Hertford Road London N1 5ET United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from Unit Wxy Reliance Wharf 2-10 Hertford Road London N1 5ET United Kingdom to 10-14 Accommodation Road Golders Green London NW11 8ED on 22 May 2017 (2 pages)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
22 April 2017Compulsory strike-off action has been discontinued (1 page)
21 April 2017Confirmation statement made on 26 January 2017 with updates (25 pages)
21 April 2017Confirmation statement made on 26 January 2017 with updates (25 pages)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
18 April 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2016Termination of appointment of Edward Wilfred Baxby Proud as a director on 27 January 2016 (2 pages)
3 March 2016Termination of appointment of Edward Wilfred Baxby Proud as a director on 27 January 2016 (2 pages)
1 March 2016Appointment of Ulrike Proud as a director on 27 January 2016 (3 pages)
1 March 2016Appointment of Ulrike Proud as a director on 27 January 2016 (3 pages)
27 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-27
  • GBP 1
(22 pages)
27 January 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-01-27
  • GBP 1
(22 pages)