Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

PROBITA SOLUTIONS LIMITED

UNIT 3 DAMERY WORKS DAMERY LANE, WOODFORD, BERKELEY, GL13 9JR,
Company Registration Number
10778765
Private Limited Company
Active

Company Overview

About Probita Solutions Ltd
PROBITA SOLUTIONS LIMITED was founded on 2017-05-19 and has its registered office in Berkeley. The organisation's status is listed as "Active". Probita Solutions Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROBITA SOLUTIONS LIMITED
 
Legal Registered Office
UNIT 3 DAMERY WORKS DAMERY LANE
WOODFORD
BERKELEY
GL13 9JR
 
Filing Information
Company Number 10778765
Company ID Number 10778765
Date formed 2017-05-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 16/06/2018
Type of accounts SMALL
Last Datalog update: 2024-05-05 15:27:06
Primary Source:Companies House
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 PROBITA SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JAMES GERARD ALLCOCK
Director 2017-05-19
IAN LOUIS CURE
Director 2018-03-08
DIEDERICK JOHANNES OPPERMAN
Director 2017-05-19
DAVID FRANCIS CLIFT PEACE
Director 2017-08-01
PETER JAMES PLANT
Director 2017-05-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN NICHOLSON GERARD
Director 2017-05-19 2017-08-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES GERARD ALLCOCK HYPERLOGIC LIMITED Director 2017-06-14 CURRENT 2014-10-17 Active
IAN LOUIS CURE FARMCARE NORTH LIMITED Director 2015-09-05 CURRENT 2012-02-20 Active
DIEDERICK JOHANNES OPPERMAN UMENTAS LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DIEDERICK JOHANNES OPPERMAN VORENTA LTD Director 2018-01-26 CURRENT 2018-01-26 Active
DIEDERICK JOHANNES OPPERMAN KEYSKILL.COM LIMITED Director 2016-12-28 CURRENT 2016-12-28 Active
DAVID FRANCIS CLIFT PEACE UMENTAS LIMITED Director 2018-04-12 CURRENT 2018-04-12 Active - Proposal to Strike off
DAVID FRANCIS CLIFT PEACE VORENTA LTD Director 2018-01-26 CURRENT 2018-01-26 Active
DAVID FRANCIS CLIFT PEACE HALL MARK MEAT HYGIENE LIMITED Director 2015-10-01 CURRENT 2002-04-12 Active
DAVID FRANCIS CLIFT PEACE DIXTON HOUSE LIMITED Director 2011-07-01 CURRENT 2002-07-01 Active
DAVID FRANCIS CLIFT PEACE DAVINA PEACE (LONDON) LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2018-04-10
PETER JAMES PLANT HYPERLOGIC LIMITED Director 2017-06-14 CURRENT 2014-10-17 Active
PETER JAMES PLANT JUBILEE SOCIAL ENTERPRISES LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
PETER JAMES PLANT XL FARMCARE NORTH EAST LIMITED Director 2014-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
PETER JAMES PLANT XL FARMCARE YORKS LIMITED Director 2014-02-21 CURRENT 2012-02-21 Active - Proposal to Strike off
PETER JAMES PLANT XL FARMCARE DOWNS LIMITED Director 2013-11-30 CURRENT 2012-02-20 Active - Proposal to Strike off
PETER JAMES PLANT XL FARMCARE CUMBRIA LIMITED Director 2013-11-05 CURRENT 2012-02-20 Active
PETER JAMES PLANT XL FARMCARE SOUTH WEST LIMITED Director 2013-09-25 CURRENT 2012-02-20 Active - Proposal to Strike off
PETER JAMES PLANT FARMCARE SOLUTIONS LIMITED Director 2013-09-25 CURRENT 2012-02-21 Active
PETER JAMES PLANT XL FARMCARE AVON LIMITED Director 2013-09-25 CURRENT 2012-02-20 Active - Proposal to Strike off
PETER JAMES PLANT PLANT & CO LIMITED Director 2011-11-28 CURRENT 2011-11-28 Active
PETER JAMES PLANT HYGIENE AUDIT (2023) LIMITED Director 2009-08-18 CURRENT 2009-08-18 Dissolved 2018-05-29
PETER JAMES PLANT P.J. PLANT LIMITED Director 1997-04-07 CURRENT 1997-04-07 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
2024-03-19CONFIRMATION STATEMENT MADE ON 16/03/24, WITH NO UPDATES
2024-03-19Director's details changed for Patrick David John Steel on 2024-03-19
2023-09-21REGISTERED OFFICE CHANGED ON 21/09/23 FROM Goodridge Court Goodridge Avenue Gloucester GL2 5EN England
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DIEDERICK JOHANNES OPPERMAN
2023-05-02APPOINTMENT TERMINATED, DIRECTOR DAVID FRANCIS CLIFT PEACE
2023-05-02DIRECTOR APPOINTED PATRICK DAVID JOHN STEEL
2023-05-02DIRECTOR APPOINTED DIEGO SPREKELSEN RODRIGUEZ
2023-05-02DIRECTOR APPOINTED MRS PENELOPE ANN THORNE
2023-03-16CONFIRMATION STATEMENT MADE ON 16/03/23, WITH NO UPDATES
2023-03-01Director's details changed for Mr Diederick Johannes Opperman on 2023-03-01
2022-12-22Unaudited abridged accounts made up to 2022-03-31
2022-10-14REGISTERED OFFICE CHANGED ON 14/10/22 FROM Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England
2022-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/22 FROM Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England
2022-09-26Change of accounting reference date
2022-09-26AA01Change of accounting reference date
2022-09-26AA01Change of accounting reference date
2022-04-29Unaudited abridged accounts made up to 2021-07-31
2022-04-28Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-04-28AA01Previous accounting period shortened from 31/07/22 TO 31/03/22
2022-03-17CS01CONFIRMATION STATEMENT MADE ON 16/03/22, WITH NO UPDATES
2022-03-08PSC02Notification of Hall Mark Meat Hygiene Limited as a person with significant control on 2021-03-16
2022-03-08PSC07CESSATION OF DAVID FRANCIS CLIFT PEACE AS A PERSON OF SIGNIFICANT CONTROL
2022-02-28PSC04Change of details for Mr Diederick Johannes Opperman as a person with significant control on 2022-02-28
2022-02-28CH01Director's details changed for Mr Diederick Johannes Opperman on 2022-02-28
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM 3 Diamond Way Stone Business Park Stone ST15 0SD England
2021-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GERARD ALLCOCK
2021-03-16PSC07CESSATION OF JAMES GERARD ALLCOCK AS A PERSON OF SIGNIFICANT CONTROL
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-04-30AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-28AA01Previous accounting period extended from 31/05/19 TO 31/07/19
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH UPDATES
2018-03-14AP01DIRECTOR APPOINTED MR IAN LOUIS CURE
2018-01-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JAMES PLANT
2018-01-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID FRANCIS CLIFT PEACE
2018-01-10PSC07CESSATION OF JOHN NICHOLSON GERARD AS A PERSON OF SIGNIFICANT CONTROL
2018-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/18 FROM C/O Plant & Co, Chartered Accountants 17, Lichfield Street Stone Staffordshire ST15 8NA England
2018-01-10AP01DIRECTOR APPOINTED MR DAVID FRANCIS CLIFT PEACE
2018-01-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NICHOLSON GERARD
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-19NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
016 - Support activities to agriculture and post-harvest crop activities
01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

75 - Veterinary activities
750 - Veterinary activities
75000 - Veterinary activities

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 PROBITA SOLUTIONS 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 PROBITA SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROBITA SOLUTIONS 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 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Filed Financial Reports
Annual Accounts
2018-05-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 PROBITA SOLUTIONS LIMITED

Intangible Assets
Patents
We have not found any records of PROBITA SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROBITA SOLUTIONS LIMITED
Trademarks
We have not found any records of PROBITA SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROBITA SOLUTIONS 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 (01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.) as PROBITA SOLUTIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PROBITA SOLUTIONS 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 PROBITA SOLUTIONS 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 PROBITA SOLUTIONS 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.