Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROQUOTE LIMITED
Company Information for

PROQUOTE LIMITED

HONEYBOURNE PLACE, JESSOP AVENUE, CHELTENHAM, ENGLAND, GL50 3SH,
Company Registration Number
03851830
Private Limited Company
Active

Company Overview

About Proquote Ltd
PROQUOTE LIMITED was founded on 1999-10-01 and has its registered office in Cheltenham. The organisation's status is listed as "Active". Proquote Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
PROQUOTE LIMITED
 
Legal Registered Office
HONEYBOURNE PLACE
JESSOP AVENUE
CHELTENHAM
ENGLAND
GL50 3SH
Other companies in EC4M
 
Telephone01565755575
 
Filing Information
Company Number 03851830
Company ID Number 03851830
Date formed 1999-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/08/2015
Return next due 21/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-07 20:01:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROQUOTE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PROQUOTE LIMITED
The following companies were found which have the same name as PROQUOTE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROQUOTE SERVICES LTD UNIT 35 WOODSIDE INDUSTRIAL ESTATE THORNWOOD EPPING ESSEX Active Company formed on the 2020-06-04
PROQUOTEINSURANCE COM California Unknown
PROQUOTES DATA INCORPORATED California Unknown
PROQUOTES INCORPORATED California Unknown

Company Officers of PROQUOTE LIMITED

Current Directors
Officer Role Date Appointed
REBECCA KELLY
Company Secretary 2015-10-30
SIMON ANDREW BADLEY
Director 2015-10-30
PETER GEORGE FERGUSON
Director 2015-10-30
JOHN ANDREW HARRIS
Director 2015-10-30
ANDREW LESLIE WALSH
Director 2015-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
LISA MARGARET CONDRON
Company Secretary 2003-02-17 2015-10-30
REBECCA KELLY
Company Secretary 2015-10-30 2015-10-30
DAVID LESTER
Director 2003-02-17 2015-10-30
DAVID PAUL TIBBETTS
Director 2009-07-03 2015-10-30
BRUNO SIRACUSANO
Director 2008-07-21 2009-07-02
MARK NEVILLE FORD
Director 2008-07-21 2009-01-05
KAREN ELIZABETH YOUNG
Director 2003-05-20 2008-07-31
DARON LEE
Director 1999-10-01 2004-11-19
SARA LEE
Company Secretary 1999-10-01 2003-02-18
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-10-01 1999-10-01
COMPANY DIRECTORS LIMITED
Nominated Director 1999-10-01 1999-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW BADLEY PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
SIMON ANDREW BADLEY PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
SIMON ANDREW BADLEY APOLLO III (UK) LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
SIMON ANDREW BADLEY IRESS UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2013-07-16 Active
SIMON ANDREW BADLEY APOLLO III UK HOLDINGS LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
SIMON ANDREW BADLEY IRESS TECHNOLOGY LIMITED Director 2014-12-19 CURRENT 2011-09-23 Active - Proposal to Strike off
SIMON ANDREW BADLEY PRIORY COURT TRUSTEES LIMITED Director 2012-11-22 CURRENT 2004-08-17 Dissolved 2014-09-16
SIMON ANDREW BADLEY TRIGOLDCRYSTAL LIMITED Director 2012-11-22 CURRENT 1998-07-16 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS PORTAL LIMITED Director 2012-11-22 CURRENT 1991-03-28 Active
SIMON ANDREW BADLEY IRESS FS LIMITED Director 2012-11-22 CURRENT 1994-08-12 Active
SIMON ANDREW BADLEY IRESS MORTGAGE SERVICES LIMITED Director 2012-11-22 CURRENT 1998-07-15 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS SOLUTIONS LIMITED Director 2012-11-22 CURRENT 1999-12-17 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS WEB LIMITED Director 2012-11-22 CURRENT 2005-07-06 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS (UK) LIMITED Director 2012-11-22 CURRENT 2009-03-04 Active - Proposal to Strike off
SIMON ANDREW BADLEY IRESS FS GROUP LIMITED Director 2011-11-01 CURRENT 2005-05-18 Active - Proposal to Strike off
PETER GEORGE FERGUSON PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
PETER GEORGE FERGUSON PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS WEB LIMITED Director 2015-07-10 CURRENT 2005-07-06 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS FS GROUP LIMITED Director 2015-03-20 CURRENT 2005-05-18 Active - Proposal to Strike off
PETER GEORGE FERGUSON TRIGOLDCRYSTAL LIMITED Director 2015-03-20 CURRENT 1998-07-16 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS PORTAL LIMITED Director 2015-03-20 CURRENT 1991-03-28 Active
PETER GEORGE FERGUSON IRESS FS LIMITED Director 2015-03-20 CURRENT 1994-08-12 Active
PETER GEORGE FERGUSON IRESS MORTGAGE SERVICES LIMITED Director 2015-03-20 CURRENT 1998-07-15 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS SOLUTIONS LIMITED Director 2015-03-20 CURRENT 1999-12-17 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS (UK) LIMITED Director 2015-03-20 CURRENT 2009-03-04 Active - Proposal to Strike off
PETER GEORGE FERGUSON IRESS UK HOLDINGS LIMITED Director 2015-03-20 CURRENT 2013-07-16 Active
PETER GEORGE FERGUSON IRESS TECHNOLOGY LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off
JOHN ANDREW HARRIS PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
JOHN ANDREW HARRIS PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS FS GROUP LIMITED Director 2015-10-19 CURRENT 2005-05-18 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS TECHNOLOGY LIMITED Director 2015-10-19 CURRENT 2011-09-23 Active - Proposal to Strike off
JOHN ANDREW HARRIS APOLLO III (UK) LIMITED Director 2015-10-19 CURRENT 2013-07-19 Active
JOHN ANDREW HARRIS TRIGOLDCRYSTAL LIMITED Director 2015-10-19 CURRENT 1998-07-16 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS PORTAL LIMITED Director 2015-10-19 CURRENT 1991-03-28 Active
JOHN ANDREW HARRIS IRESS FS LIMITED Director 2015-10-19 CURRENT 1994-08-12 Active
JOHN ANDREW HARRIS IRESS MORTGAGE SERVICES LIMITED Director 2015-10-19 CURRENT 1998-07-15 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS SOLUTIONS LIMITED Director 2015-10-19 CURRENT 1999-12-17 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS WEB LIMITED Director 2015-10-19 CURRENT 2005-07-06 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS (UK) LIMITED Director 2015-10-19 CURRENT 2009-03-04 Active - Proposal to Strike off
JOHN ANDREW HARRIS IRESS UK HOLDINGS LIMITED Director 2015-10-19 CURRENT 2013-07-16 Active
JOHN ANDREW HARRIS APOLLO III UK HOLDINGS LIMITED Director 2015-10-19 CURRENT 2013-07-19 Active
ANDREW LESLIE WALSH PULSE SOFTWARE MANAGEMENT LTD. Director 2015-10-30 CURRENT 1996-04-22 Active - Proposal to Strike off
ANDREW LESLIE WALSH PULSE SOFTWARE SYSTEMS LTD. Director 2015-10-30 CURRENT 2012-09-27 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS PORTAL LIMITED Director 2015-03-20 CURRENT 1991-03-28 Active
ANDREW LESLIE WALSH IRESS FS GROUP LIMITED Director 2013-09-09 CURRENT 2005-05-18 Active - Proposal to Strike off
ANDREW LESLIE WALSH TRIGOLDCRYSTAL LIMITED Director 2013-09-09 CURRENT 1998-07-16 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS FS LIMITED Director 2013-09-09 CURRENT 1994-08-12 Active
ANDREW LESLIE WALSH IRESS MORTGAGE SERVICES LIMITED Director 2013-09-09 CURRENT 1998-07-15 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS SOLUTIONS LIMITED Director 2013-09-09 CURRENT 1999-12-17 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS WEB LIMITED Director 2013-09-09 CURRENT 2005-07-06 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS (UK) LIMITED Director 2013-09-09 CURRENT 2009-03-04 Active - Proposal to Strike off
ANDREW LESLIE WALSH IRESS UK HOLDINGS LIMITED Director 2013-07-16 CURRENT 2013-07-16 Active
ANDREW LESLIE WALSH IRESS TECHNOLOGY LIMITED Director 2011-09-23 CURRENT 2011-09-23 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26DIRECTOR APPOINTED MRS DEBBIE KAYE
2024-03-26DIRECTOR APPOINTED MR HAU HOANG
2024-03-26APPOINTMENT TERMINATED, DIRECTOR REBECCA LOUISE KELLY
2024-03-26APPOINTMENT TERMINATED, DIRECTOR HENRY JAMES KENNEDY MITCHELL
2024-03-26APPOINTMENT TERMINATED, DIRECTOR JULIA EMMA MCNEILL
2024-03-26APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JOHN MORGAN
2023-10-17DIRECTOR APPOINTED MR HARRY JAMES KENNEDY MITCHELL
2023-09-29APPOINTMENT TERMINATED, DIRECTOR SIMON NEW
2023-09-29APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW HARRIS
2023-09-19Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-09-19Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-09-19Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-09-19Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH NO UPDATES
2023-06-19Director's details changed for Mr Alistair John Morgan on 2023-06-19
2022-10-04APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE WALSH
2022-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LESLIE WALSH
2022-09-01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/22, WITH NO UPDATES
2022-08-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-05-11CH01Director's details changed for Mrs Rebecca Louise Kelly on 2022-04-04
2022-05-11CH03SECRETARY'S DETAILS CHNAGED FOR MS REBECCA KELLY on 2022-04-04
2022-04-05PSC05Change of details for Iress F S Limited as a person with significant control on 2022-04-04
2022-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/22 FROM 1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY England
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-07-15GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-15PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-07-15AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-17AP01DIRECTOR APPOINTED MR SIMON NEW
2020-12-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-12-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/20, WITH NO UPDATES
2019-12-13RP04CS01Second filing of Confirmation Statement dated 30/08/2019
2019-11-22CH01Director's details changed for Julia Emma Mcneill on 2019-06-07
2019-11-21CH01Director's details changed for Julia Emma Mcneil on 2019-06-07
2019-08-30CS01Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL WAS REGISTERED ON 13/12/2019
2019-08-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES
2019-06-08AP01DIRECTOR APPOINTED ALISTAIR JOHN MORGAN
2019-06-07AP01DIRECTOR APPOINTED JULIA EMMA MCNEIL
2019-06-07TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE FERGUSON
2019-04-04AP01DIRECTOR APPOINTED MS REBECCA KELLY
2019-04-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ANDREW BADLEY
2018-12-21SH20Statement by Directors
2018-12-21SH19Statement of capital on 2018-12-21 GBP 1
2018-12-21CAP-SSSolvency Statement dated 20/12/18
2018-12-21RES13Resolutions passed:
  • Cancellation of share premium account 21/12/2018
  • Resolution of reduction in issued share capital
2018-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/18, WITH UPDATES
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2018-01-10PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2018-01-10AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16
2018-01-10GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16
2017-08-29LATEST SOC29/08/17 STATEMENT OF CAPITAL;GBP 125188
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/17, WITH UPDATES
2017-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANDREW HARRIS / 18/01/2017
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 125188
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 26/08/16, WITH UPDATES
2016-03-04RES01ADOPT ARTICLES 18/02/2016
2015-11-12AUDAUDITOR'S RESIGNATION
2015-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 10 PATERNOSTER SQUARE LONDON EC4M 7LS
2015-11-03TM02APPOINTMENT TERMINATED, SECRETARY LISA CONDRON
2015-11-03AP03SECRETARY APPOINTED MS REBECCA KELLY
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TIBBETTS
2015-11-02AP01DIRECTOR APPOINTED MR JOHN ANDREW HARRIS
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LESTER
2015-11-02AP01DIRECTOR APPOINTED MR PETER GEORGE FERGUSON
2015-11-02AP01DIRECTOR APPOINTED MR SIMON BADLEY
2015-11-02AP01DIRECTOR APPOINTED MR ANDREW LESLIE WALSH
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY REBECCA KELLY
2015-11-02AP03SECRETARY APPOINTED MS REBECCA KELLY
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 125188
2015-08-25AR0124/08/15 FULL LIST
2015-01-20MISCAUD RES SECT 519
2015-01-12AUDAUDITOR'S RESIGNATION
2014-10-14AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-25AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 125188
2014-08-22AR0114/08/14 FULL LIST
2013-12-18AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-02AR0114/08/13 FULL LIST
2012-10-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-29AR0114/08/12 FULL LIST
2011-12-15AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-09AR0114/08/11 FULL LIST
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-10AR0114/08/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL TIBBETTS / 13/08/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESTER / 13/08/2010
2010-09-10CH03SECRETARY'S CHANGE OF PARTICULARS / MISS LISA MARGARET CONDRON / 13/08/2010
2010-01-19AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-09-09363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2009-07-22288aDIRECTOR APPOINTED DAVID PAUL TIBBETTS
2009-07-02288bAPPOINTMENT TERMINATED DIRECTOR BRUNO SIRACUSANO
2009-04-20288bAPPOINTMENT TERMINATED DIRECTOR MARK FORD
2008-12-22AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-08-29288aDIRECTOR APPOINTED MARK NEVILLE FORD
2008-08-26363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-08-22288cDIRECTOR'S CHANGE OF PARTICULARS / BRUMO SIRACUSANO / 22/08/2008
2008-08-11288aDIRECTOR APPOINTED BRUMO SIRACUSANO
2008-08-01287REGISTERED OFFICE CHANGED ON 01/08/2008 FROM TABLEY COURT MOSS LANE, OVER TABLEY KNUTSFORD CHESHIRE WA16 0PL
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR KAREN YOUNG
2008-01-24AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-09-07363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-01-18AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-05363sRETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS
2006-01-17AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-11-02363aRETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS
2005-11-02288cDIRECTOR'S PARTICULARS CHANGED
2005-11-02353LOCATION OF REGISTER OF MEMBERS
2005-01-19AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01288bDIRECTOR RESIGNED
2004-09-14363aRETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS
2004-03-06288cDIRECTOR'S PARTICULARS CHANGED
2004-01-15AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-11-04363sRETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS
2003-10-06288aNEW DIRECTOR APPOINTED
2003-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2003-03-02288aNEW SECRETARY APPOINTED
2003-03-02288bSECRETARY RESIGNED
2003-03-02288aNEW DIRECTOR APPOINTED
2003-03-02225ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/03/03
2003-02-25288bSECRETARY RESIGNED
2003-01-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-28363aRETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS
2002-04-16363aRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS; AMEND
2002-03-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/01
2002-02-21363sRETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS
2001-05-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-05-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-05-14RES04£ NC 100000/300000 19/03
2001-04-06395PARTICULARS OF MORTGAGE/CHARGE
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-11-10363sRETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS
2000-09-22WRES01ADOPT ARTICLES 21/05/00
2000-07-14225ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/05/00
2000-05-26SRES01ADOPT ARTICLES 21/05/00
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to PROQUOTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROQUOTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2001-04-02 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PROQUOTE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

PROQUOTE LIMITED owns 1 domain names.

proquote.co.uk  

Trademarks
We have not found any records of PROQUOTE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROQUOTE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Leeds City Council 2014-12-19 GBP £1,638
Leeds City Council 2014-09-12 GBP £1,638 Computer Software & Equipment
Leeds City Council 2014-05-16 GBP £1,557 Computer Software & Equipment
Leeds City Council 2014-02-26 GBP £1,568 Computer Software & Equipment
Leeds City Council 2013-12-11 GBP £1,569 Computer Software & Equipment
Leeds City Council 2013-09-17 GBP £1,569 Computer Software & Equipment
Leeds City Council 2013-06-07 GBP £1,566 Computer Software & Equipment
Leeds City Council 2013-04-03 GBP £1,566 Computer Software & Equipment
Leeds City Council 2012-11-23 GBP £1,566 Computer Software & Equipment
Leeds City Council 2012-09-27 GBP £1,566
Leeds City Council 2012-08-02 GBP £1,648
Leeds City Council 2012-04-13 GBP £1,550
Leeds City Council 2011-11-18 GBP £1,500 Computer Software & Equipment
Leeds City Council 2011-09-22 GBP £1,000 Computer Software & Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PROQUOTE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROQUOTE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROQUOTE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.