Proactis Euro Hedgeco Limited

DataGardener
live
Small

Proactis Euro Hedgeco Limited

10888605Private Limited With Share Capital

2Nd Floor 1 Riverview Court, Castle Gate, Wetherby, LS226LE
Incorporated

28/07/2017

Company Age

8 years

Directors

3

Employees

SIC Code

74990

Risk

not scored

Company Overview

Registration, classification & business activity

Proactis Euro Hedgeco Limited (10888605) is a private limited with share capital incorporated on 28/07/2017 (8 years old) and registered in wetherby, LS226LE. The company operates under SIC code 74990 and is classified as Small.

Private Limited With Share Capital
SIC: 74990
Small
Incorporated 28/07/2017
LS226LE

Financial Overview

Total Assets

£9.51M

Liabilities

£60.3K

Net Assets

£9.45M

Cash

£106.56

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

6

Registered

3

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

60
Appoint Person Director Company With Name Date
Category:Officers
Date:06-03-2026
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:20-02-2026
Legacy
Category:Other
Date:10-02-2026
Legacy
Category:Accounts
Date:03-02-2026
Legacy
Category:Other
Date:03-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:08-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:31-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:30-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2025
Change Person Director Company With Change Date
Category:Officers
Date:10-02-2025
Accounts With Accounts Type Full
Category:Accounts
Date:16-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-12-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-08-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-08-2023
Change Account Reference Date Company Current Extended
Category:Accounts
Date:03-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:29-03-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:29-03-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:23-03-2023
Accounts With Accounts Type Full
Category:Accounts
Date:11-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:06-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-08-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2022
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:08-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:13-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-08-2020
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-07-2019
Legacy
Category:Capital
Date:12-06-2019
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:12-06-2019
Legacy
Category:Insolvency
Date:12-06-2019
Resolution
Category:Resolution
Date:12-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Capital Allotment Shares
Category:Capital
Date:15-05-2019
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:11-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-08-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-08-2018
Resolution
Category:Resolution
Date:06-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:03-11-2017
Resolution
Category:Resolution
Date:22-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-08-2017
Incorporation Company
Category:Incorporation
Date:28-07-2017

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date31/10/2026
Filing Date11/02/2026
Latest Accounts31/01/2025

Trading Addresses

2Nd Floor 1 Riverview Court, Castle Gate, Wetherby, West Yorkshire Ls22 6Le, LS226LERegistered

Contact

01937545070
www.proactis.co.uk
2Nd Floor 1 Riverview Court, Castle Gate, Wetherby, LS226LE