Projective Limited

DataGardener
projective limited
live
Small

Projective Limited

03597942Private Limited With Share Capital

3 Ancells Court Rye Close, Ancells Business Park, Fleet, GU512UY
Incorporated

14/07/1998

Company Age

27 years

Directors

3

Employees

40

SIC Code

62090

Risk

very low risk

Company Overview

Registration, classification & business activity

Projective Limited (03597942) is a private limited with share capital incorporated on 14/07/1998 (27 years old) and registered in fleet, GU512UY. The company operates under SIC code 62090 - other information technology service activities.

Projective is an independent company specialising in industrial process and utilities engineering. our services include consultancy, design and project management for a range of customers in facilities spread across the globe and, being independent, means we have no interest in selling you equipment...

Private Limited With Share Capital
SIC: 62090
Small
Incorporated 14/07/1998
GU512UY
40 employees

Financial Overview

Total Assets

£1.80M

Liabilities

£1.27M

Net Assets

£529.9K

Turnover

£3.88M

Cash

£554.9K

Key Metrics

40

Employees

3

Directors

1

Shareholders

1

Patents

Board of Directors

3

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Change Person Director Company With Change Date
Category:Officers
Date:24-03-2026
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:29-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-05-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:28-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-09-2024
Resolution
Category:Resolution
Date:06-08-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-04-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-09-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-07-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-03-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:24-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2015
Resolution
Category:Resolution
Date:10-08-2015
Capital Allotment Shares
Category:Capital
Date:10-08-2015
Capital Name Of Class Of Shares
Category:Capital
Date:10-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:21-01-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-01-2015
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:19-01-2015
Legacy
Category:Capital
Date:05-01-2015
Legacy
Category:Insolvency
Date:05-01-2015
Resolution
Category:Resolution
Date:05-01-2015
Capital Cancellation Shares
Category:Capital
Date:05-01-2015
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:05-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-08-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2011
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2009
Legacy
Category:Annual Return
Date:16-07-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-09-2008
Legacy
Category:Annual Return
Date:21-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-09-2007
Legacy
Category:Annual Return
Date:25-07-2007
Legacy
Category:Officers
Date:25-07-2007
Legacy
Category:Address
Date:25-07-2007
Legacy
Category:Address
Date:03-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2006
Legacy
Category:Annual Return
Date:26-07-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-11-2005
Legacy
Category:Capital
Date:28-10-2005
Legacy
Category:Annual Return
Date:28-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-10-2004
Legacy
Category:Annual Return
Date:15-09-2004
Legacy
Category:Capital
Date:03-09-2004
Legacy
Category:Officers
Date:03-09-2004
Certificate Change Of Name Company
Category:Change Of Name
Date:11-08-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2003
Legacy
Category:Annual Return
Date:31-07-2003
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-11-2002
Legacy
Category:Officers
Date:30-09-2002
Resolution
Category:Resolution
Date:30-09-2002
Resolution
Category:Resolution
Date:30-09-2002
Legacy
Category:Capital
Date:30-09-2002
Legacy
Category:Annual Return
Date:26-07-2002
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2001
Resolution
Category:Resolution
Date:24-12-2001
Legacy
Category:Capital
Date:24-12-2001
Legacy
Category:Address
Date:02-10-2001
Legacy
Category:Annual Return
Date:04-09-2001
Legacy
Category:Officers
Date:30-08-2001
Legacy
Category:Officers
Date:30-08-2001

Innovate Grants

2

This company received a grant of £136811.0 for Commercialisation Of Energy Recovery From Low Flow Rate Steam Solution. The project started on 01/02/2017 and ended on 30/04/2018.

This company received a grant of £267140.0 for Breakthrough High Temperature Heat Pump Technology For Foundation Industry Decarbonisation. The project started on 01/04/2021 and ended on 31/03/2022.

Import / Export

Imports
12 Months0
60 Months1
Exports
12 Months0
60 Months2

Risk Assessment

very low risk

International Score

Future Factor

good

Performance Rating

Accounts

Typesmall company
Due Date30/09/2026
Filing Date30/09/2025
Latest Accounts31/12/2024

Trading Addresses

3 Ancells Court Rye Close, Ancells Business Park, Fleet, Hampshire Gu51 2Uy, GU512UYRegistered

Contact

01252360400
enquiries@projectiveltd.co.ukinfo@projectiveltd.co.uk
projectiveltd.co.uk
3 Ancells Court Rye Close, Ancells Business Park, Fleet, GU512UY