Company NameProfetech Ltd
Company StatusDissolved
Company Number11874390
CategoryPrivate Limited Company
Incorporation Date11 March 2019(5 years, 1 month ago)
Dissolution Date9 April 2024 (3 weeks, 2 days ago)
Previous NamePolitechal Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Sean West
Date of BirthDecember 1982 (Born 41 years ago)
NationalityAmerican
StatusClosed
Appointed11 March 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Albemarle Street
Fourth Floor
London
W1S 4HZ
Director NameMr Stephen Heitkamp
Date of BirthMay 1985 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed22 October 2019(7 months, 2 weeks after company formation)
Appointment Duration4 years, 5 months (closed 09 April 2024)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address27 Albemarle Street
Fourth Floor
London
W1S 4HZ

Location

Registered Address27 Albemarle Street
Fourth Floor
London
W1S 4HZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
18 January 2023Memorandum and Articles of Association (31 pages)
18 January 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
18 January 2023Change of share class name or designation (2 pages)
18 November 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
16 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
3 March 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
27 November 2020Director's details changed for Mr Sean West on 15 July 2020 (2 pages)
27 November 2020Change of details for Mr Sean West as a person with significant control on 15 July 2020 (2 pages)
26 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
8 July 2020Registered office address changed from 41 Dover Street First Floor London W1S 4NS England to 27 Albemarle Street Fourth Floor London W1S 4HZ on 8 July 2020 (1 page)
3 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
15 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 November 2019Statement of capital following an allotment of shares on 22 October 2019
  • GBP 200
(8 pages)
23 October 2019Registered office address changed from 1 Parkshot Richmond Surrey TW9 2rd England to 41 Dover Street Dover Street First Floor London W1S 4NS on 23 October 2019 (1 page)
23 October 2019Appointment of Mr Stephen Heitkamp as a director on 22 October 2019 (2 pages)
23 October 2019Director's details changed for Mr Sean West on 22 October 2019 (2 pages)
23 October 2019Change of details for Mr Sean West as a person with significant control on 22 October 2019 (2 pages)
23 October 2019Registered office address changed from 41 Dover Street Dover Street First Floor London W1S 4NS England to 41 Dover Street First Floor London W1S 4NS on 23 October 2019 (1 page)
23 October 2019Notification of Stephen Heitkamp as a person with significant control on 22 October 2019 (2 pages)
20 June 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-06-19
(3 pages)
14 March 2019Director's details changed for Mr Sean West on 13 March 2019 (2 pages)
11 March 2019Incorporation
Statement of capital on 2019-03-11
  • GBP 1
(16 pages)