PROMENTUM LIMITED - SEVENOAKS
Company Profile | Company Filings |
Overview
PROMENTUM LIMITED is a Private Limited Company from SEVENOAKS and has the status: Active.
PROMENTUM LIMITED was incorporated 27 years ago on 05/06/1996 and has the registered number: 03207933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
PROMENTUM LIMITED was incorporated 27 years ago on 05/06/1996 and has the registered number: 03207933. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/02/2024.
PROMENTUM LIMITED - SEVENOAKS
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 5 | 31/05/2022 | 29/02/2024 |
Registered Office
3 THE MEWS
SEVENOAKS
KENT
TN13 3TH
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/06/2023 | 19/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAX ROBERT WINDHEUSER | Nov 1963 | British | Director | 1996-11-29 | CURRENT |
NINA SAVRAJ DHANJAL | Jul 1972 | British | Secretary | 2005-05-23 | CURRENT |
STELLA JANE SMITH | Apr 1966 | British | Director | 1998-09-21 UNTIL 2001-08-22 | RESIGNED |
JOHN PHILIP ANDREW NEYLAN | Sep 1961 | British | Director | 1996-06-05 UNTIL 1996-11-29 | RESIGNED |
PHILIP HUGH WILLIAMS | British | Nominee Secretary | 1996-06-05 UNTIL 1996-06-05 | RESIGNED | |
LEIGH JAMES WOOLFORD | Apr 1959 | British | Nominee Director | 1996-06-05 UNTIL 1996-06-05 | RESIGNED |
ROSE ANNA WINDHEUSER | British | Secretary | 2002-04-05 UNTIL 2005-05-23 | RESIGNED | |
MAX ROBERT WINDHEUSER | Nov 1963 | British | Secretary | 2000-05-12 UNTIL 2001-08-22 | RESIGNED |
KAREN THORNTON | Sep 1964 | Secretary | 1998-03-16 UNTIL 1999-10-18 | RESIGNED | |
ASTI ELIZABETH SYMON | Secretary | 2001-08-22 UNTIL 2002-04-05 | RESIGNED | ||
ANTHONY JAMES NEYLAN DE COURCI | Sep 1960 | Secretary | 1996-06-05 UNTIL 1996-11-29 | RESIGNED | |
MR COLIN DAVID NEWELL | Nov 1967 | Secretary | 1996-11-29 UNTIL 1998-05-14 | RESIGNED | |
KAREN JENNIFER GOWER | British | Secretary | 1999-10-19 UNTIL 2000-05-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Max Robert Windheuser | 2016-04-06 | 11/1963 | Sevenoaks Kent | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PROMENTUM_LIMITED - Accounts | 2024-02-29 | 31-05-2023 | £5,254 Cash £317,219 equity |
PROMENTUM_LIMITED - Accounts | 2023-03-01 | 31-05-2022 | £316,369 equity |
PROMENTUM_LIMITED - Accounts | 2022-02-25 | 31-05-2021 | £249,773 equity |
PROMENTUM_LIMITED - Accounts | 2021-05-26 | 31-05-2020 | £196,960 equity |
PROMENTUM_LIMITED - Accounts | 2020-02-28 | 31-05-2019 | £22,060 Cash £176,785 equity |
PROMENTUM_LIMITED - Accounts | 2019-03-01 | 31-05-2018 | £7,696 Cash £163,876 equity |
PROMENTUM_LIMITED - Accounts | 2018-02-23 | 31-05-2017 | |
PROMENTUM_LIMITED - Accounts | 2017-02-28 | 31-05-2016 | £150,941 equity |
PROMENTUM_LIMITED - Accounts | 2016-02-27 | 31-05-2015 | £152,278 equity |
Abbreviated Company Accounts - PROMENTUM LIMITED | 2015-02-26 | 31-05-2014 | £150,716 equity |