Company NameProft Ltd
DirectorAndrzej Smok
Company StatusActive
Company Number06915025
CategoryPrivate Limited Company
Incorporation Date26 May 2009(14 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5136Wholesale sugar, chocolate etc.
SIC 46360Wholesale of sugar and chocolate and sugar confectionery
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Director

Director NameMr Andrzej Smok
Date of BirthOctober 1981 (Born 42 years ago)
NationalityPolish
StatusCurrent
Appointed26 May 2009(same day as company formation)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6DE

Contact

Telephone07 972086723
Telephone regionMobile

Location

Registered Address1 Wyatt Court
Blagdon Estate
Newcastle Upon Tyne
NE13 6BF
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Andrzej Smok
100.00%
Ordinary

Financials

Year2014
Net Worth£489
Cash£7,443
Current Liabilities£4,320

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return26 May 2023 (11 months, 1 week ago)
Next Return Due9 June 2024 (1 month, 1 week from now)

Filing History

9 June 2023Micro company accounts made up to 31 May 2023 (3 pages)
26 May 2023Confirmation statement made on 26 May 2023 with no updates (3 pages)
16 February 2023Registered office address changed from 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE England to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6BF on 16 February 2023 (1 page)
7 June 2022Micro company accounts made up to 31 May 2022 (3 pages)
26 May 2022Confirmation statement made on 26 May 2022 with no updates (3 pages)
8 June 2021Micro company accounts made up to 31 May 2021 (4 pages)
26 May 2021Confirmation statement made on 26 May 2021 with no updates (3 pages)
19 August 2020Micro company accounts made up to 31 May 2020 (4 pages)
26 May 2020Confirmation statement made on 26 May 2020 with no updates (3 pages)
18 July 2019Micro company accounts made up to 31 May 2019 (4 pages)
29 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
9 January 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 December 2018Registered office address changed from 4 Brockwell Centre 1st Floor Cramlington Northumberland NE23 1XZ to 1 Wyatt Court Blagdon Estate Newcastle upon Tyne NE13 6DE on 19 December 2018 (1 page)
18 December 2018Cessation of Andrzej Smok as a person with significant control on 18 December 2018 (1 page)
31 May 2018Notification of Andrzej Smok as a person with significant control on 26 May 2018 (2 pages)
30 May 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
1 June 2017Confirmation statement made on 26 May 2017 with updates (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
10 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
10 July 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-07-10
  • GBP 1
(6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
23 June 2015Director's details changed for Mr Andrzej Smok on 26 March 2015 (2 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 1
(3 pages)
23 June 2015Director's details changed for Mr Andrzej Smok on 26 March 2015 (2 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
19 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
20 June 2014Annual return made up to 26 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 1
(3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
11 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 26 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 26 May 2012 with a full list of shareholders (3 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
21 June 2011Annual return made up to 26 May 2011 with a full list of shareholders (3 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
3 February 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
21 June 2010Director's details changed for Mr Andrzej Smok on 6 April 2010 (2 pages)
21 June 2010Director's details changed for Mr Andrzej Smok on 6 April 2010 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Mr Andrzej Smok on 6 April 2010 (2 pages)
21 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Andrzej Smok on 4 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Andrzej Smok on 4 June 2010 (2 pages)
18 June 2010Director's details changed for Mr Andrzej Smok on 4 June 2010 (2 pages)
26 May 2009Incorporation (16 pages)
26 May 2009Incorporation (16 pages)