Proxismart Ltd

DataGardener
proxismart ltd
dissolved
Unknown

Proxismart Ltd

09258434Private Limited With Share Capital

Leonard Curtis 9Th Floor, 7 Park Row, Leeds, LS15HD
Incorporated

10/10/2014

Company Age

11 years

Directors

2

Employees

SIC Code

62012

Risk

not scored

Company Overview

Registration, classification & business activity

Proxismart Ltd (09258434) is a private limited with share capital incorporated on 10/10/2014 (11 years old) and registered in leeds, LS15HD. The company operates under SIC code 62012 - business and domestic software development.

Specialists in software applications using the latest in smart beacons technology.home of parkingperx and travelperx.the northern stars 2016 winner.

Private Limited With Share Capital
SIC: 62012
Unknown
Incorporated 10/10/2014
LS15HD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

11

Shareholders

Board of Directors

2

Filed Documents

78
Gazette Dissolved Liquidation
Category:Gazette
Date:28-07-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:28-04-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-06-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:15-04-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2022
Resolution
Category:Resolution
Date:08-04-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-04-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:01-04-2022
Gazette Notice Compulsory
Category:Gazette
Date:08-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-12-2021
Second Filing Capital Allotment Shares
Category:Capital
Date:23-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Change Person Director Company With Change Date
Category:Officers
Date:25-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2021
Resolution
Category:Resolution
Date:06-07-2021
Memorandum Articles
Category:Incorporation
Date:06-07-2021
Resolution
Category:Resolution
Date:20-06-2021
Memorandum Articles
Category:Incorporation
Date:20-06-2021
Capital Allotment Shares
Category:Capital
Date:10-06-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-06-2021
Resolution
Category:Resolution
Date:24-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2020
Change Person Director Company With Change Date
Category:Officers
Date:27-10-2020
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-10-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:23-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-10-2019
Resolution
Category:Resolution
Date:08-10-2019
Capital Allotment Shares
Category:Capital
Date:07-10-2019
Capital Alter Shares Subdivision
Category:Capital
Date:07-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:21-08-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2017
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:07-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:06-02-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:30-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:09-01-2017
Capital Allotment Shares
Category:Capital
Date:09-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2016
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Capital Allotment Shares
Category:Capital
Date:07-10-2015
Capital Alter Shares Subdivision
Category:Capital
Date:19-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-04-2015
Incorporation Company
Category:Incorporation
Date:10-10-2014

Innovate Grants

1

This company received a grant of £21653.0 for Parkingperx. The project started on 01/05/2016 and ended on 31/01/2017.

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2021
Filing Date07/06/2021
Latest Accounts31/03/2020

Trading Addresses

44A Newgate Street, Morpeth, Northumberland, NE611BE
Leonard Curtis 9Th Floor, 7 Park Row, Leeds, Ls1 5Hd, LS15HDRegistered

Contact

441918142240
proxismart.co.uk/
Leonard Curtis 9Th Floor, 7 Park Row, Leeds, LS15HD