Procom-Im Ltd

DataGardener
live
Small

Procom-im Ltd

07077451Private Limited With Share Capital

Seymour House Denmark Street, Wokingham, Berkshire, RG402AZ
Incorporated

16/11/2009

Company Age

16 years

Directors

2

Employees

15

SIC Code

74902

Risk

low risk

Company Overview

Registration, classification & business activity

Procom-im Ltd (07077451) is a private limited with share capital incorporated on 16/11/2009 (16 years old) and registered in berkshire, RG402AZ. The company operates under SIC code 74902 and is classified as Small.

Specialising in construction procurement, commercial and project management, forensic cost auditing and dispute avoidance and resolution, procom has earned recognition for its professional approach serving all clients with a good quality service secured by a combination of qualifications, expertise ...

Private Limited With Share Capital
SIC: 74902
Small
Incorporated 16/11/2009
RG402AZ
15 employees

Financial Overview

Total Assets

£2.02M

Liabilities

£1.83M

Net Assets

£184.3K

Est. Turnover

£3.29M

AI Estimated
Unreported
Cash

£382.0K

Key Metrics

15

Employees

2

Directors

1

Shareholders

2

CCJs

Board of Directors

1

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

75
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-05-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-08-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-04-2024
Capital Alter Shares Subdivision
Category:Capital
Date:24-04-2024
Memorandum Articles
Category:Incorporation
Date:24-04-2024
Resolution
Category:Resolution
Date:24-04-2024
Capital Alter Shares Subdivision
Category:Capital
Date:05-04-2024
Resolution
Category:Resolution
Date:05-04-2024
Memorandum Articles
Category:Incorporation
Date:05-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-04-2024
Capital Alter Shares Subdivision
Category:Capital
Date:08-11-2023
Second Filing Capital Allotment Shares
Category:Capital
Date:08-11-2023
Capital Alter Shares Subdivision
Category:Capital
Date:25-10-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-10-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-09-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:24-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2018
Resolution
Category:Resolution
Date:12-02-2018
Capital Alter Shares Subdivision
Category:Capital
Date:16-01-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-11-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2016
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:07-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:15-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-02-2014
Change Person Director Company With Change Date
Category:Officers
Date:12-12-2013
Change Person Director Company
Category:Officers
Date:12-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-11-2013
Change Person Director Company
Category:Officers
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:19-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2012
Termination Director Company With Name
Category:Officers
Date:25-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2010
Capital Allotment Shares
Category:Capital
Date:17-12-2009
Appoint Person Director Company With Name
Category:Officers
Date:16-12-2009
Incorporation Company
Category:Incorporation
Date:16-11-2009

Risk Assessment

low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date28/12/2025
Latest Accounts31/03/2025

Trading Addresses

2Nd Floor Denmark Court, 18 Market Place, Wokingham, Berkshire, RG401AL
Seymour House, The Courtyard, Denmark Street, Wokingham, RG402AZRegistered

Related Companies

2

Contact

01189977760
info@procom-uk.comsales@procom-uk.com
procom-uk.com
Seymour House Denmark Street, Wokingham, Berkshire, RG402AZ