About

Registered Number: 07563163
Date of Incorporation: 14/03/2011 (13 years and 1 month ago)
Company Status: Active
Registered Address: 138 Eton Road, Orpington, Kent, BR6 9HF

 

Proximate Ltd was registered on 14 March 2011 with its registered office in Orpington, it has a status of "Active". There are 6 directors listed as Ellis, Clive Edward, Buick, Timothy Mark, Stacey, Mark Stephen, Fanshawe, Dweeti, Porter, Mark Lawrence, Sansom, Derek for Proximate Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUICK, Timothy Mark 14 March 2011 - 1
FANSHAWE, Dweeti 14 March 2011 01 March 2014 1
PORTER, Mark Lawrence 31 August 2015 10 May 2016 1
SANSOM, Derek 14 March 2011 02 December 2017 1
Secretary Name Appointed Resigned Total Appointments
ELLIS, Clive Edward 03 January 2013 - 1
STACEY, Mark Stephen 14 March 2011 03 January 2013 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2020
CS01 - N/A 26 April 2020
AA - Annual Accounts 21 December 2019
CS01 - N/A 26 January 2019
SH01 - Return of Allotment of shares 21 January 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 05 May 2018
TM01 - Termination of appointment of director 02 December 2017
AA - Annual Accounts 18 November 2017
CS01 - N/A 30 April 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 14 May 2016
AR01 - Annual Return 02 May 2016
SH01 - Return of Allotment of shares 02 May 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 05 March 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 31 August 2015
AR01 - Annual Return 28 February 2015
AA - Annual Accounts 26 December 2014
AD01 - Change of registered office address 08 June 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 01 March 2014
AA - Annual Accounts 28 December 2013
SH01 - Return of Allotment of shares 11 May 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 08 January 2013
AP03 - Appointment of secretary 03 January 2013
TM02 - Termination of appointment of secretary 03 January 2013
AR01 - Annual Return 16 March 2012
SH01 - Return of Allotment of shares 25 November 2011
SH01 - Return of Allotment of shares 24 November 2011
SH01 - Return of Allotment of shares 07 November 2011
NEWINC - New incorporation documents 14 March 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.