Company NameProficient Ventures Limited
DirectorPaul Moore
Company StatusActive
Company Number09258050
CategoryPrivate Limited Company
Incorporation Date10 October 2014(9 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Moore
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHotspur House 15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
Director NameNatalya Moore
Date of BirthMay 1972 (Born 52 years ago)
NationalityKazakhstanian
StatusResigned
Appointed10 October 2014(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address54 Alexandrea Way
Wallsend
Tyne & Wear
NE28 9JX

Location

Registered AddressHotspur House
15 East Percy Street
North Shields
Tyne And Wear
NE30 1DT
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardTynemouth
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Paul Moore
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,679
Cash£189
Current Liabilities£4,407

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 day from now)

Filing History

18 July 2023Total exemption full accounts made up to 31 October 2022 (6 pages)
24 April 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
14 July 2022Total exemption full accounts made up to 31 October 2021 (7 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
25 June 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
14 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
4 June 2018Notification of Paul Moore as a person with significant control on 10 October 2016 (2 pages)
4 June 2018Cessation of Paul Moore as a person with significant control on 4 June 2018 (1 page)
12 May 2018Change of details for Mr Paul Moore as a person with significant control on 21 July 2017 (2 pages)
12 May 2018Confirmation statement made on 8 May 2018 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
29 June 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
5 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
16 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
(3 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 January 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
14 May 2015Director's details changed for Paul Moore on 14 May 2015 (2 pages)
14 May 2015Director's details changed for Paul Moore on 14 May 2015 (2 pages)
11 May 2015Register inspection address has been changed to 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
11 May 2015Register(s) moved to registered inspection location 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Register inspection address has been changed to 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
11 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(4 pages)
11 May 2015Register(s) moved to registered inspection location 15 Hotspur House 15 East Percy Street North Shields Tyne and Wear NE30 1DT (1 page)
17 April 2015Termination of appointment of Natalya Moore as a director on 8 April 2015 (1 page)
17 April 2015Termination of appointment of Natalya Moore as a director on 8 April 2015 (1 page)
17 April 2015Termination of appointment of Natalya Moore as a director on 8 April 2015 (1 page)
28 October 2014Director's details changed for Natalya Moore on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Paul Moore on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Paul Moore on 28 October 2014 (2 pages)
28 October 2014Director's details changed for Natalya Moore on 28 October 2014 (2 pages)
10 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-10
  • GBP 100
(14 pages)
10 October 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-10-10
  • GBP 100
(14 pages)