Company NameProqure Ltd
DirectorsIan Jeremy Miller and Kevin Bustard
Company StatusActive
Company Number10408161
CategoryPrivate Limited Company
Incorporation Date3 October 2016(7 years, 6 months ago)
Previous NameAMAC Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ian Jeremy Miller
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(2 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59 Essex Road
Maldon
Essex
CM9 6JH
Director NameMr Kevin Bustard
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(3 years after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland Place Hurricane Way
Wickford
Essex
SS11 8YB
Director NameMr Joanne Kay McPherson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(2 months after company formation)
Appointment Duration4 months (resigned 10 April 2017)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address35 The Dairy Grounds
Shutford
Oxfordshire
OX15 6PN
Director NameMr Christopher James Lofting
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2016(2 months after company formation)
Appointment Duration3 years, 1 month (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address103 Chancellors Road
Stevenage
Herts
SG1 4TZ
Director NameMr Adrian Trevor Hensby
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2018(2 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71-75 Shelton Street
London
Greater London
WC2H 9JQ

Location

Registered AddressWoodland Place
Hurricane Way
Wickford
Essex
SS11 8YB
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return20 January 2024 (2 months, 3 weeks ago)
Next Return Due3 February 2025 (9 months, 3 weeks from now)

Filing History

30 July 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
21 May 2020Change of name notice (2 pages)
21 May 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-03
(2 pages)
20 January 2020Confirmation statement made on 20 January 2020 with updates (4 pages)
13 January 2020Termination of appointment of Christopher James Lofting as a director on 10 January 2020 (1 page)
13 January 2020Termination of appointment of Adrian Trevor Hensby as a director on 10 January 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with updates (4 pages)
22 October 2019Appointment of Mr Kevin Bustard as a director on 21 October 2019 (2 pages)
30 July 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
1 April 2019Registered office address changed from 103 Chancellors Road Stevenage Herts SG1 4TZ United Kingdom to Woodland Place Hurricane Way Wickford Essex SS11 8YB on 1 April 2019 (1 page)
1 March 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
5 December 2018Appointment of Mr Adrian Trevor Hensby as a director on 5 December 2018 (2 pages)
19 July 2018Confirmation statement made on 14 February 2018 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 31 October 2017 (6 pages)
12 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
12 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
19 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 103 Chancellors Road Stevenage Herts SG1 4TZ on 19 April 2017 (1 page)
19 April 2017Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 103 Chancellors Road Stevenage Herts SG1 4TZ on 19 April 2017 (1 page)
10 April 2017Termination of appointment of Adrian Trevor Hensby as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Adrian Trevor Hensby as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Joanne Kay Mcpherson as a director on 10 April 2017 (1 page)
10 April 2017Termination of appointment of Joanne Kay Mcpherson as a director on 10 April 2017 (1 page)
5 December 2016Appointment of Mr Ian Miller as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Christopher Lofting as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Christopher Lofting as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Ian Miller as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Joanne Kay Mcpherson as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Mr Joanne Kay Mcpherson as a director on 5 December 2016 (2 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 100
(27 pages)
3 October 2016Incorporation
Statement of capital on 2016-10-03
  • GBP 100
(27 pages)