Company NameProsearch Limited
Company StatusDissolved
Company Number09912917
CategoryPrivate Limited Company
Incorporation Date11 December 2015(8 years, 3 months ago)
Dissolution Date5 December 2023 (3 months, 3 weeks ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMrs Michelle Simone Turner
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 05 December 2023)
RoleProperty Search Agent
Country of ResidenceUnited Kingdom
Correspondence AddressFortress House 301 High Road
Benfleet
SS7 5HA
Secretary NameMrs Michelle Simone Turner
StatusClosed
Appointed21 March 2016(3 months, 1 week after company formation)
Appointment Duration7 years, 8 months (closed 05 December 2023)
RoleCompany Director
Correspondence AddressFortress House 301 High Road
Benfleet
SS7 5HA
Director NameMr Devin Adam Turner
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleSearch Agent
Country of ResidenceUnited Kingdom
Correspondence Address92 Hill Avenue
Wickford
SS11 8LT
Secretary NameMr Devin Adam Turner
NationalityBritish
StatusResigned
Appointed11 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Hill Avenue
Wickford
SS11 8LT

Location

Registered AddressFortress House
301 High Road
Benfleet
SS7 5HA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt Mary's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

12 January 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
12 January 2021Change of details for Mrs Michelle Simone Turner as a person with significant control on 12 January 2021 (2 pages)
12 January 2021Secretary's details changed for Mrs Michelle Simone Turner on 12 January 2021 (1 page)
20 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
17 September 2020Registered office address changed from 35, Barra Glade Barra Glade Wickford SS12 9GU England to 4E Armstrong Road Manor Trading Estate Benfleet Essex SS7 4PW on 17 September 2020 (1 page)
22 January 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
10 April 2019Compulsory strike-off action has been discontinued (1 page)
3 April 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
3 April 2019Registered office address changed from 92 Hill Avenue Wickford SS11 8LT England to 35, Barra Glade Barra Glade Wickford SS12 9GU on 3 April 2019 (1 page)
27 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
4 February 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 August 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
20 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100
(3 pages)
20 July 2017Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100
(3 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
12 January 2017Confirmation statement made on 12 January 2017 with updates (6 pages)
21 March 2016Termination of appointment of Devin Adam Turner as a director on 21 March 2016 (1 page)
21 March 2016Appointment of Mrs Michelle Simone Turner as a secretary on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Devin Adam Turner as a director on 21 March 2016 (1 page)
21 March 2016Termination of appointment of Devin Adam Turner as a secretary on 21 March 2016 (1 page)
21 March 2016Appointment of Mrs Michelle Simone Turner as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mrs Michelle Simone Turner as a secretary on 21 March 2016 (2 pages)
21 March 2016Appointment of Mrs Michelle Simone Turner as a director on 21 March 2016 (2 pages)
21 March 2016Termination of appointment of Devin Adam Turner as a secretary on 21 March 2016 (1 page)
10 March 2016Secretary's details changed for Mr Devin Adam Turner on 4 March 2016 (1 page)
10 March 2016Director's details changed for Mr Devin Adam Turner on 4 March 2016 (2 pages)
10 March 2016Secretary's details changed for Mr Devin Adam Turner on 4 March 2016 (1 page)
10 March 2016Director's details changed for Mr Devin Adam Turner on 4 March 2016 (2 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
(25 pages)
11 December 2015Incorporation
Statement of capital on 2015-12-11
  • GBP 1
(25 pages)