Company NameProinteractive Ltd
DirectorBarry Shaw
Company StatusActive
Company Number10223051
CategoryPrivate Limited Company
Incorporation Date9 June 2016(7 years, 10 months ago)
Previous NameProconnect Digital Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Barry Shaw
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O The Accountancy Partnership Suite 5, 5th Floor
5 Greenwich View Place
London
E14 9NN

Location

Registered AddressC/O The Accountancy Partnership Suite 5, 5th Floor, City Reach
5 Greenwich View Place
London
E14 9NN
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 4 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

20 June 2023Confirmation statement made on 8 June 2023 with updates (4 pages)
19 May 2023Registered office address changed from Castle House Castle Street Guildford GU1 3UW England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 19 May 2023 (1 page)
29 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
17 March 2023Memorandum and Articles of Association (44 pages)
17 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
14 March 2023Statement of capital following an allotment of shares on 10 March 2023
  • GBP 103.3333
(3 pages)
30 August 2022Change of details for Mr Barry Shaw as a person with significant control on 30 August 2022 (2 pages)
21 July 2022Sub-division of shares on 18 July 2022 (7 pages)
9 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
29 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
16 June 2021Confirmation statement made on 8 June 2021 with updates (4 pages)
29 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
13 July 2020Registered office address changed from Chaddesley Sanford 3rd Floor Fitzhardinge Street London W1H 6EF England to Castle House Castle Street Guildford GU1 3UW on 13 July 2020 (1 page)
10 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
10 June 2020Director's details changed for Mr Barry Shaw on 7 June 2020 (2 pages)
20 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
17 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
16 June 2017Registered office address changed from 21 Elgin Road Cheshunt Waltham Cross Hertfordshire EN8 8QL United Kingdom to Chaddesley Sanford 3rd Floor Fitzhardinge Street London W1H 6EF on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 21 Elgin Road Cheshunt Waltham Cross Hertfordshire EN8 8QL United Kingdom to Chaddesley Sanford 3rd Floor Fitzhardinge Street London W1H 6EF on 16 June 2017 (1 page)
20 September 2016Company name changed proconnect digital LTD\certificate issued on 20/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
20 September 2016Company name changed proconnect digital LTD\certificate issued on 20/09/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-19
(3 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 June 2016Incorporation
Statement of capital on 2016-06-09
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)