Company NameProbe Network Limited
Company StatusDissolved
Company Number08656748
CategoryPrivate Limited Company
Incorporation Date20 August 2013(10 years, 8 months ago)
Dissolution Date26 March 2024 (4 weeks ago)
Previous NamePromoting Business Excellence Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jeffrey Alan Taylor
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2020(6 years, 7 months after company formation)
Appointment Duration4 years (closed 26 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Low Friar Street
Suite 38
Newcastle Upon Tyne
NE1 5UD
Director NameMr David James Yarrow
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Low Friar Street
Suite 38
Newcastle Upon Tyne
NE1 5UD

Contact

Websitewww.probenetwork.net

Location

Registered Address58 Low Friar Street
Suite 38
Newcastle Upon Tyne
NE1 5UD
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1David James Yarrow
33.33%
Ordinary
1 at £1Jeff Taylor
33.33%
Ordinary
1 at £1Neil Cambridge
33.33%
Ordinary

Financials

Year2014
Net Worth-£8
Cash£28
Current Liabilities£36

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Filing History

15 October 2020Micro company accounts made up to 31 August 2020 (4 pages)
22 August 2020Confirmation statement made on 20 August 2020 with updates (4 pages)
27 March 2020Appointment of Mr Jeffrey Alan Taylor as a director on 27 March 2020 (2 pages)
17 March 2020Statement of capital following an allotment of shares on 17 March 2020
  • GBP 400
(3 pages)
13 March 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 March 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-26
(8 pages)
5 March 2020Change of name notice (2 pages)
21 February 2020Registered office address changed from 5 Northcote Avenue West Monkseaton Whitley Bay Tyne and Wear NE25 8ER to 58 Low Friar Street Suite 38 Newcastle upon Tyne NE1 5UD on 21 February 2020 (1 page)
7 December 2019Micro company accounts made up to 31 August 2019 (4 pages)
20 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
6 January 2019Micro company accounts made up to 31 August 2018 (4 pages)
22 August 2018Confirmation statement made on 20 August 2018 with updates (4 pages)
19 February 2018Micro company accounts made up to 31 August 2017 (8 pages)
5 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 300
(3 pages)
5 October 2017Statement of capital following an allotment of shares on 5 October 2017
  • GBP 300
(3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
20 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
5 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
6 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
23 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 3
(3 pages)
23 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-23
  • GBP 3
(3 pages)
30 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
30 January 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 3
(3 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 3
(3 pages)
28 August 2014Statement of capital following an allotment of shares on 30 July 2014
  • GBP 3
(3 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)