Proback Ventures Limited
- Active - Proposal To Strike Off
- Incorporated on 23 Jan 2012
Reg Address: 28 Lower Ground Floor, Claremont Road, Surbiton KT6 4RF
- Summary The company with name "Proback Ventures Limited" is a private limited company and located in 28 Lower Ground Floor, Claremont Road, Surbiton KT6 4RF. Proback Ventures Limited is currently in active - proposal to strike off status and it was incorporated on 23 Jan 2012 (12 years 8 months ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Proback Ventures Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | James Alistar Kirkland Cochrane | Secretary | 26 Mar 2012 | - | Active |
2 | Alison Mary Cochrane | Director | 26 Mar 2012 | British | Active |
3 | Alison Mary Cochrane | Secretary | 23 Jan 2012 | - | Resigned 26 Mar 2012 |
4 | James Alistair Kirkland Cochrane | Director | 23 Jan 2012 | British | Resigned 26 Mar 2012 |
5 | James Alistair Kirkland Cochrane | Director | 23 Jan 2012 | British | Resigned 26 Mar 2012 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Mr James Alistair Kirkland Cochrane Natures of Control: Individual Person With Significant Control Ownership Of Shares 50 To 75 Percent Voting Rights 50 To 75 Percent | 6 Apr 2016 | British | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Proback Ventures Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Voluntary | 16 Mar 2021 | Download PDF 1 Pages |
2 | Gazette - Notice Voluntary | 24 Nov 2020 | Download PDF 1 Pages |
3 | Dissolution - Application Strike Off Company | 13 Nov 2020 | Download PDF 1 Pages |
4 | Confirmation Statement - No Updates | 29 Jan 2020 | Download PDF 3 Pages |
5 | Accounts - Total Exemption Full | 23 Dec 2019 | Download PDF 7 Pages |
6 | Confirmation Statement - No Updates | 30 Jan 2019 | Download PDF 3 Pages |
7 | Accounts - Total Exemption Full | 20 Dec 2018 | Download PDF 6 Pages |
8 | Confirmation Statement - No Updates | 26 Feb 2018 | Download PDF 3 Pages |
9 | Accounts - Total Exemption Full | 21 Dec 2017 | Download PDF 6 Pages |
10 | Confirmation Statement - Updates | 2 Feb 2017 | Download PDF 5 Pages |
11 | Accounts - Total Exemption Small | 30 Dec 2016 | Download PDF 6 Pages |
12 | Accounts - Total Exemption Small | 26 Feb 2016 | Download PDF 6 Pages |
13 | Annual Return - Company With Made Up Date Full List Shareholders | 9 Feb 2016 | Download PDF 5 Pages |
14 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Feb 2015 | Download PDF 5 Pages |
15 | Accounts - Total Exemption Small | 23 Dec 2014 | Download PDF 5 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Feb 2014 | Download PDF 5 Pages |
17 | Accounts - Total Exemption Small | 21 Oct 2013 | Download PDF 11 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2013 | Download PDF 5 Pages |
19 | Officers - Change Person Secretary Company With Change Date | 6 Mar 2013 | Download PDF 1 Pages |
20 | Address - Change Registered Office Company With Date Old | 28 Feb 2013 | Download PDF 2 Pages |
21 | Officers - Appoint Person Secretary Company With Name | 22 Aug 2012 | Download PDF 2 Pages |
22 | Officers - Termination Director Company With Name | 3 Aug 2012 | Download PDF 1 Pages |
23 | Officers - Termination Secretary Company With Name | 2 Jul 2012 | Download PDF 1 Pages |
24 | Officers - Appoint Person Director Company With Name | 2 Jul 2012 | Download PDF 2 Pages |
25 | Accounts - Change Account Reference Date Company Current Extended | 2 Jul 2012 | Download PDF 1 Pages |
26 | Incorporation - Company | 23 Jan 2012 | Download PDF 45 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Titan Homes (Partick) Ltd Mutual People: Alison Mary Cochrane | In Administration |
2 | Titan Homes (Scotland) Ltd Mutual People: Alison Mary Cochrane | Liquidation |
3 | Claremont 20 Ltd Mutual People: Alison Mary Cochrane | Active |
4 | Daxport Scotland Ltd Mutual People: Alison Mary Cochrane | Active |
5 | Claremont 6 Ltd Mutual People: Alison Mary Cochrane | Active |
6 | Daxport Uk Limited Mutual People: Alison Mary Cochrane | Active |
7 | Blackwater Charters Ltd Mutual People: Alison Mary Cochrane | dissolved |
8 | Proback Centres Limited Mutual People: Alison Mary Cochrane | dissolved |