About

Registered Number: 08598489
Date of Incorporation: 05/07/2013 (10 years and 10 months ago)
Company Status: Active
Registered Address: 34 Anyards Road, Cobham, Surrey, KT11 2LA

 

Founded in 2013, Profoot International Ltd has its registered office in Surrey, it's status in the Companies House registry is set to "Active". The companies directors are listed as Bernard, Philippe Andre Charles, Laughlin-mccann, Ruairi, Thomas, Richard, Verclytte, Philippe Andre Charles Bernard at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERNARD, Philippe Andre Charles 31 July 2014 31 July 2014 1
LAUGHLIN-MCCANN, Ruairi 23 October 2014 20 January 2015 1
THOMAS, Richard 20 January 2015 04 December 2015 1
VERCLYTTE, Philippe Andre Charles Bernard 31 July 2014 23 October 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 19 August 2020
CS01 - N/A 22 May 2020
AA - Annual Accounts 20 April 2020
CS01 - N/A 24 May 2019
AA - Annual Accounts 04 April 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 27 April 2018
CH01 - Change of particulars for director 27 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 26 April 2017
AP01 - Appointment of director 12 December 2016
TM01 - Termination of appointment of director 12 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 29 April 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 12 February 2016
AR01 - Annual Return 26 May 2015
AA - Annual Accounts 02 April 2015
CERTNM - Change of name certificate 24 February 2015
CONNOT - N/A 24 February 2015
AD01 - Change of registered office address 23 January 2015
AP01 - Appointment of director 22 January 2015
TM01 - Termination of appointment of director 22 January 2015
AP01 - Appointment of director 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM01 - Termination of appointment of director 02 September 2014
AP01 - Appointment of director 01 September 2014
AP01 - Appointment of director 20 August 2014
TM01 - Termination of appointment of director 20 August 2014
AR01 - Annual Return 11 August 2014
TM01 - Termination of appointment of director 29 July 2014
AP01 - Appointment of director 29 July 2014
TM01 - Termination of appointment of director 22 July 2014
AP01 - Appointment of director 22 July 2014
CERTNM - Change of name certificate 08 July 2013
NEWINC - New incorporation documents 05 July 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.