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

PROJECT PROVENANCE LIMITED

FIRST FLOOR, 1 DES ROCHES SQUARE, WITNEY, OX28 4BE,
Company Registration Number
08622563
Private Limited Company
Active

Company Overview

About Project Provenance Ltd
PROJECT PROVENANCE LIMITED was founded on 2013-07-24 and has its registered office in Witney. The organisation's status is listed as "Active". Project Provenance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROJECT PROVENANCE LIMITED
 
Legal Registered Office
FIRST FLOOR
1 DES ROCHES SQUARE
WITNEY
OX28 4BE
Other companies in SN13
 
Filing Information
Company Number 08622563
Company ID Number 08622563
Date formed 2013-07-24
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 24/07/2015
Return next due 21/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB168965544  
Last Datalog update: 2024-03-06 18:41:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROJECT PROVENANCE LIMITED
The accountancy firm based at this address is DSA PROSPECT AUDIT 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.

Company Officers of PROJECT PROVENANCE LIMITED

Current Directors
Officer Role Date Appointed
JESSICA BAKER
Director 2013-07-24
SCOTT BELL
Director 2017-07-14
BRIAN FITZPATRICK
Director 2017-05-12
CHEMAIN SANAN
Director 2018-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN RENWICK STARKS
Director 2017-07-17 2018-05-21
DAN VIEDERMAN
Director 2017-05-12 2018-05-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SCOTT BELL AISTEMOS LIMITED Director 2013-10-12 CURRENT 2013-08-09 Active

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
2024-04-10Resolutions passed:<ul><li>Resolution on securities</ul>
2024-04-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-04-10Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution passed adopt articles</ul>
2024-04-05DIRECTOR APPOINTED MS SANJA PARTALO
2024-04-0504/04/24 STATEMENT OF CAPITAL GBP 305.24
2023-07-0908/11/22 STATEMENT OF CAPITAL GBP 247.61
2023-07-0914/03/23 STATEMENT OF CAPITAL GBP 247.63
2023-07-0924/04/23 STATEMENT OF CAPITAL GBP 252.79
2023-07-09CONFIRMATION STATEMENT MADE ON 26/06/23, WITH UPDATES
2023-05-03Change of details for Miss Jessica Baker as a person with significant control on 2023-04-28
2023-05-02Director's details changed for Miss Jessica Baker on 2023-04-28
2023-05-02Change of details for Miss Jessica Baker as a person with significant control on 2023-04-28
2023-05-02Change of details for Miss Jessica Baker as a person with significant control on 2023-05-02
2023-04-28Director's details changed for Miss Jessica Baker on 2023-04-28
2023-04-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH UPDATES
2022-07-01SH0116/06/22 STATEMENT OF CAPITAL GBP 247.37
2022-05-20SH0107/04/22 STATEMENT OF CAPITAL GBP 246.23
2022-05-20CH01Director's details changed for Ms Bettina Wonsang on 2022-05-20
2022-05-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-26AP01DIRECTOR APPOINTED MR CHRISTIAN TARP
2022-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FITZPATRICK
2022-04-22PSC04Change of details for Miss Jessica Baker as a person with significant control on 2022-02-16
2022-04-22MEM/ARTSARTICLES OF ASSOCIATION
2022-04-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2022-01-0521/04/21 STATEMENT OF CAPITAL GBP 188.38
2022-01-0513/08/21 STATEMENT OF CAPITAL GBP 188.63
2022-01-0529/10/21 STATEMENT OF CAPITAL GBP 189.03
2022-01-0501/11/21 STATEMENT OF CAPITAL GBP 189.28
2022-01-05SH0121/04/21 STATEMENT OF CAPITAL GBP 188.38
2021-11-01RP04SH01Second filing of capital allotment of shares GBP186.40
2021-09-07AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-07SH0112/01/21 STATEMENT OF CAPITAL GBP 187.61
2021-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH UPDATES
2020-09-27SH0130/01/20 STATEMENT OF CAPITAL GBP 186.66
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH UPDATES
2020-02-17RES01ADOPT ARTICLES 17/02/20
2020-02-04RES01ADOPT ARTICLES 04/02/20
2020-01-30AP01DIRECTOR APPOINTED MR DAN VIEDERMAN
2020-01-30TM01APPOINTMENT TERMINATED, DIRECTOR CHEMAIN SANAN
2020-01-29CH01Director's details changed for Mr Brian Fitzpatrick on 2020-01-29
2020-01-20AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-07CS01CONFIRMATION STATEMENT MADE ON 24/07/19, WITH NO UPDATES
2019-07-03CH01Director's details changed for Ms Chemain Sanan on 2019-07-01
2019-07-02CH01Director's details changed for Ms Alexsis De Raadt St James on 2019-07-01
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-27AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 186.27
2018-07-23SH0105/06/18 STATEMENT OF CAPITAL GBP 186.27
2018-07-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-07-16AP01DIRECTOR APPOINTED MS ALEXSIS DE RAADT ST JAMES
2018-07-10AP01DIRECTOR APPOINTED MS CHEMAIN SANAN
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN STARKS
2018-06-26TM01APPOINTMENT TERMINATED, DIRECTOR DAN VIEDERMAN
2018-03-26AA01Previous accounting period extended from 31/07/17 TO 31/12/17
2017-08-09LATEST SOC09/08/17 STATEMENT OF CAPITAL;GBP 152.17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 24/07/17, WITH UPDATES
2017-08-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JESSICA BAKER
2017-08-08PSC09Withdrawal of a person with significant control statement on 2017-08-08
2017-07-28SH0107/07/17 STATEMENT OF CAPITAL GBP 152.17
2017-07-17AP01DIRECTOR APPOINTED MR GAVIN RENWICK STARKS
2017-07-14AP01DIRECTOR APPOINTED MR SCOTT BELL
2017-06-05SH0112/05/17 STATEMENT OF CAPITAL GBP 150.09
2017-06-04SH0105/04/17 STATEMENT OF CAPITAL GBP 127.03
2017-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-01RES01ADOPT ARTICLES 12/05/2017
2017-06-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2017-05-26AP01DIRECTOR APPOINTED MR DAN VIEDERMAN
2017-05-24AP01DIRECTOR APPOINTED MR BRIAN FITZPATRICK
2017-04-27AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-04-27RES01ADOPT ARTICLES 05/04/2017
2017-04-27RES12Resolution of varying share rights or name
2016-08-12CH01Director's details changed for Miss Jessica Baker on 2016-08-01
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 112.49
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES
2016-08-03RES01ALTER ARTICLES 18/07/2016
2016-04-28AA31/07/15 TOTAL EXEMPTION SMALL
2016-02-03RES13SUB DIVISION 01/09/2013
2016-02-01RES13SUB DIVISION 01/09/2013
2016-01-29SH02SUB-DIVISION 01/09/13
2016-01-28ANNOTATIONClarification
2016-01-28RP04SECOND FILING FOR FORM SH01
2016-01-21AD01REGISTERED OFFICE CHANGED ON 21/01/2016 FROM MEZZANINE LEAFIELD STONEYARD NESTON CORSHAM WILTSHIRE SN13 9RS
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 112.49
2015-09-28AR0124/07/15 FULL LIST
2015-09-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 112.49
2015-04-30AA31/07/14 TOTAL EXEMPTION SMALL
2015-04-02RP04SECOND FILING FOR FORM SH01
2015-04-02ANNOTATIONClarification
2015-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2015 FROM FOLLY COTTAGE LOWER RUDLOE CORSHAM WILTSHIRE SN13 0PB
2014-10-09AR0124/07/14 FULL LIST
2014-09-29LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 112.49
2014-09-29SH0115/09/14 STATEMENT OF CAPITAL GBP 100
2014-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-02-20RES13DIR AUTH ISSUE LOAN NOTES PRINCIPAL AMOUNT 60,000 TO WAYRA UNLTD 25/11/2013
2013-10-10SH0101/09/13 STATEMENT OF CAPITAL GBP 100
2013-10-10SH0101/09/13 STATEMENT OF CAPITAL GBP 100
2013-07-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-07-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROJECT PROVENANCE 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 PROJECT PROVENANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROJECT PROVENANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROJECT PROVENANCE LIMITED

Intangible Assets
Patents
We have not found any records of PROJECT PROVENANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROJECT PROVENANCE LIMITED
Trademarks

Trademark applications by PROJECT PROVENANCE LIMITED

PROJECT PROVENANCE LIMITED is the Original Applicant for the trademark PROVENANCE ™ (88385699) through the USPTO on the 2019-04-15
Consulting services in the design and implementation of computer-based information systems for businesses; Custom design and development of software for digital supply chain management solutions featuring blockchain technology; Design for others in the field of software for digital supply chain management solutions using blockchain technology; Providing on-line non-downloadable software for gathering and sharing information relating to digital supply chain management solutions featuring blockchain technology
Income
Government Income
We have not found government income sources for PROJECT PROVENANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PROJECT PROVENANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROJECT PROVENANCE 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 PROJECT PROVENANCE 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 PROJECT PROVENANCE 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.