Company NamePROC Regression Ltd
DirectorSameer Virdi
Company StatusActive
Company Number10459095
CategoryPrivate Limited Company
Incorporation Date2 November 2016(7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store
Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Sameer Virdi
Date of BirthMay 1979 (Born 45 years ago)
NationalityIranian
StatusCurrent
Appointed06 August 2021(4 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address7 Stanley Gardens
London
W3 7RZ
Director NameMr Rehan Ali
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2016(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address171 Roxeth Green Avenue
Harrow
HA2 0QH
Director NameMr Abdi Rashid Ahmed
Date of BirthJune 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed03 February 2020(3 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 12 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Paddington Exchange 6 Hermitage Street
London
W2 1BE
Director NameMr Arnold Colas
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(3 years, 3 months after company formation)
Appointment Duration3 months, 1 week (resigned 15 May 2020)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address389b Harrow Road
London
W9 3NA
Director NameMr Qaid Majeed Al Dolaimi
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 04 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Hawfinch House 1 Moorhen Drive
London
NW9 7BF

Location

Registered Address82 Rivington Street
London
EC2A 3AZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

2 October 2020Appointment of Mr Qaid Majeed Al Dolaimi as a director on 17 February 2020 (2 pages)
2 October 2020Termination of appointment of Abdi Rashid Ahmed as a director on 12 September 2020 (1 page)
4 June 2020Termination of appointment of Qaid Majeed Al Dolaimi as a director on 3 February 2020 (1 page)
4 June 2020Appointment of Mr Abdi Rashid Ahmed as a director on 3 February 2020 (2 pages)
18 May 2020Registered office address changed from Suite 1 205 the Vale London W3 7QS England to 22 Hawfinch House 1 Moorhen Drive London NW9 7BF on 18 May 2020 (1 page)
16 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
16 May 2020Notification of Qaid Majeed Al Dolaimi as a person with significant control on 15 May 2020 (2 pages)
16 May 2020Termination of appointment of Arnold Colas as a director on 15 May 2020 (1 page)
16 May 2020Appointment of Mr Qaid Majeed Al Dolaimi as a director on 4 October 2019 (2 pages)
16 May 2020Cessation of Arnold Colas as a person with significant control on 15 May 2020 (1 page)
4 May 2020Cessation of Rehan Ali as a person with significant control on 10 February 2020 (1 page)
4 May 2020Appointment of Mr Arnold Colas as a director on 4 February 2020 (2 pages)
4 May 2020Termination of appointment of Rehan Ali as a director on 10 February 2020 (1 page)
4 May 2020Notification of Arnold Colas as a person with significant control on 9 February 2020 (2 pages)
4 May 2020Registered office address changed from 7 Shaggy Calf Lane Slough SL2 5HL England to Suite 1 205 the Vale London W3 7QS on 4 May 2020 (1 page)
16 January 2020Micro company accounts made up to 30 November 2019 (7 pages)
12 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
15 January 2019Micro company accounts made up to 30 November 2018 (6 pages)
6 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
9 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
2 November 2016Incorporation
Statement of capital on 2016-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)