Company NameProforecast Ltd
DirectorsSteven Keith Bijan Katirai and Marie Anne O'Reilly
Company StatusActive
Company Number08504280
CategoryPrivate Limited Company
Incorporation Date25 April 2013(11 years ago)
Previous NameZero Emissions Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Steven Keith Bijan Katirai
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Secretary NameSteven Keith Bijan Katirai
StatusCurrent
Appointed25 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB
Director NameMrs Marie Anne O'Reilly
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2017(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressSunderland Software Centre Tavistock Place
Sunderland
SR1 1PB

Contact

Websiteproforecast.com
Telephone0191 5006168
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSunderland Software Centre
Tavistock Place
Sunderland
SR1 1PB
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50k at £1Marie O'reilly
50.00%
Ordinary
50k at £1Steven Keith Katirai
50.00%
Ordinary

Financials

Year2014
Net Worth-£117,918
Current Liabilities£118,290

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

17 November 2022Delivered on: 22 November 2022
Persons entitled: Rocking Horse Solutions UK Limited

Classification: A registered charge
Particulars: All monies and floating charges.
Outstanding

Filing History

2 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
30 March 2023Current accounting period extended from 31 January 2023 to 31 March 2023 (1 page)
30 March 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
22 November 2022Registration of charge 085042800001, created on 17 November 2022 (26 pages)
10 November 2022Current accounting period shortened from 31 May 2023 to 31 January 2023 (1 page)
28 September 2022Secretary's details changed for Steven Keith Bijan Katirai on 15 September 2022 (1 page)
28 September 2022Director's details changed for Mr Steven Keith Bijan Katirai on 15 September 2022 (2 pages)
20 September 2022Micro company accounts made up to 31 May 2022 (4 pages)
16 September 2022Previous accounting period shortened from 31 August 2022 to 31 May 2022 (1 page)
16 May 2022Micro company accounts made up to 31 August 2021 (4 pages)
16 May 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
6 September 2021Previous accounting period shortened from 31 December 2021 to 31 August 2021 (1 page)
2 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
5 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2021Statement of capital following an allotment of shares on 20 April 2021
  • GBP 150,000.00
(4 pages)
29 April 2021Notification of Gordon O'brien as a person with significant control on 20 April 2021 (2 pages)
19 March 2021Confirmation statement made on 19 March 2021 with updates (5 pages)
18 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
27 March 2020Confirmation statement made on 19 March 2020 with updates (5 pages)
13 December 2019Current accounting period shortened from 31 January 2020 to 31 December 2019 (1 page)
30 November 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
30 November 2019Statement of capital following an allotment of shares on 22 November 2019
  • GBP 125,000
(3 pages)
30 October 2019Secretary's details changed for Steven Keith Katirai on 30 October 2019 (1 page)
16 August 2019Registered office address changed from 9 Austin Boulevard Austin Boulevard Quay West Sunderland Tyne & Wear SR5 2AL England to Sunderland Software Centre Tavistock Place Sunderland SR1 1PB on 16 August 2019 (1 page)
20 March 2019Micro company accounts made up to 31 January 2019 (5 pages)
19 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
29 January 2019Current accounting period shortened from 28 February 2019 to 31 January 2019 (1 page)
20 March 2018Micro company accounts made up to 28 February 2018 (5 pages)
19 March 2018Confirmation statement made on 19 March 2018 with updates (5 pages)
28 February 2018Previous accounting period shortened from 30 April 2018 to 28 February 2018 (1 page)
1 February 2018Sub-division of shares on 11 January 2018 (4 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
2 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 19 March 2017 with updates (6 pages)
14 January 2017Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to 9 Austin Boulevard Austin Boulevard Quay West Sunderland Tyne & Wear SR5 2AL on 14 January 2017 (1 page)
14 January 2017Registered office address changed from The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF to 9 Austin Boulevard Austin Boulevard Quay West Sunderland Tyne & Wear SR5 2AL on 14 January 2017 (1 page)
3 January 2017Appointment of Mrs Marie Anne O'reilly as a director on 3 January 2017 (2 pages)
3 January 2017Appointment of Mrs Marie Anne O'reilly as a director on 3 January 2017 (2 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
27 October 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
16 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(4 pages)
16 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100,000
(4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(4 pages)
9 June 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100,000
(4 pages)
10 February 2015Registered office address changed from 11 Park Lea Road Sunderland SR6 9PH to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 10 February 2015 (1 page)
10 February 2015Registered office address changed from 11 Park Lea Road Sunderland SR6 9PH to The Quadrus Centre Woodstock Way Boldon Business Park Boldon Colliery Tyne and Wear NE35 9PF on 10 February 2015 (1 page)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 100,000
(3 pages)
26 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
26 January 2015Statement of capital following an allotment of shares on 26 January 2015
  • GBP 100,000
(3 pages)
19 March 2014Secretary's details changed for Steven Keith Katirai on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mr Steven Keith Bijan Katirai on 19 March 2014 (2 pages)
19 March 2014Secretary's details changed for Steven Keith Katirai on 19 March 2014 (1 page)
19 March 2014Director's details changed for Mr Steven Keith Bijan Katirai on 19 March 2014 (2 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
19 March 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 2
(4 pages)
4 November 2013Company name changed zero emissions LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2013Company name changed zero emissions LTD\certificate issued on 04/11/13
  • RES15 ‐ Change company name resolution on 2013-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
14 October 2013Registered office address changed from Barfleur House 6 the Steadings Warkworth Northumberland NE65 0WR United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from Barfleur House 6 the Steadings Warkworth Northumberland NE65 0WR United Kingdom on 14 October 2013 (1 page)
29 May 2013Director's details changed (2 pages)
29 May 2013Director's details changed (2 pages)
29 May 2013Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Barfleur House 6 the Steadings Warkworth Northumberland NE65 0WR United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Barfleur House 6 the Steadings Warkworth Northumberland NE65 0WR United Kingdom on 29 May 2013 (1 page)
29 May 2013Registered office address changed from Bellamour Longhorsley Morpeth Northumberland NE65 8RB United Kingdom on 29 May 2013 (1 page)
29 May 2013Director's details changed for Mr Steven Keith Bijan Katirai on 25 April 2013 (2 pages)
29 May 2013Director's details changed for Mr Steven Keith Bijan Katirai on 25 April 2013 (2 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
25 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)