Company NameProdesk Limited
Company StatusDissolved
Company Number08100538
CategoryPrivate Limited Company
Incorporation Date11 June 2012(11 years, 10 months ago)
Dissolution Date27 June 2023 (10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Gionata Boin
Date of BirthJune 1969 (Born 54 years ago)
NationalityItalian
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Mauldeth Road West Chorlton Cum Hardy
Manchester
M21 7TH
Secretary NameMiss Francesca Rapp
StatusClosed
Appointed11 June 2012(same day as company formation)
RoleCompany Director
Correspondence Address262 Mauldeth Road West Chorlton Cum Hardy
Manchester
M21 7TH

Location

Registered Address80 Ashton Road
Denton
Manchester
M34 3JF
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardDenton North East
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Gionata Boin
100.00%
Ordinary

Financials

Year2014
Net Worth£29,167
Cash£32,811
Current Liabilities£7,053

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

13 November 2020Unaudited abridged accounts made up to 30 June 2020 (8 pages)
2 September 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 August 2020Registered office address changed from C/O Globe Square Dukinfield SK16 4RF England to 80 Ashton Road Denton Manchester M34 3JF on 10 August 2020 (1 page)
18 June 2020Registered office address changed from 262 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th England to C/O Globe Square Dukinfield SK16 4RF on 18 June 2020 (1 page)
28 February 2020Unaudited abridged accounts made up to 30 June 2019 (6 pages)
30 June 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
26 February 2019Unaudited abridged accounts made up to 30 June 2018 (5 pages)
6 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
17 July 2017Notification of Gionata Boin as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Gionata Boin as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Gionata Boin as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 2
(6 pages)
21 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-21
  • GBP 2
(6 pages)
11 July 2016Secretary's details changed for Miss Francesca Rapp on 29 June 2016 (1 page)
11 July 2016Director's details changed for Mr Gionata Boin on 29 June 2016 (2 pages)
11 July 2016Secretary's details changed for Miss Francesca Rapp on 29 June 2016 (1 page)
11 July 2016Registered office address changed from 87 Crooke Road Standish Lower Ground Wigan Lancashire WN6 8LR to 262 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 11 July 2016 (1 page)
11 July 2016Registered office address changed from 87 Crooke Road Standish Lower Ground Wigan Lancashire WN6 8LR to 262 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 11 July 2016 (1 page)
11 July 2016Director's details changed for Mr Gionata Boin on 29 June 2016 (2 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
1 May 2015Secretary's details changed for Miss Francesca Rapp on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 5 Union Close Orrell Wigan Lancashire WN5 8UX to 87 Crooke Road Standish Lower Ground Wigan Lancashire WN6 8LR on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Gionata Boin on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mr Gionata Boin on 1 May 2015 (2 pages)
1 May 2015Registered office address changed from 5 Union Close Orrell Wigan Lancashire WN5 8UX to 87 Crooke Road Standish Lower Ground Wigan Lancashire WN6 8LR on 1 May 2015 (1 page)
1 May 2015Secretary's details changed for Miss Francesca Rapp on 1 May 2015 (1 page)
1 May 2015Registered office address changed from 5 Union Close Orrell Wigan Lancashire WN5 8UX to 87 Crooke Road Standish Lower Ground Wigan Lancashire WN6 8LR on 1 May 2015 (1 page)
1 May 2015Secretary's details changed for Miss Francesca Rapp on 1 May 2015 (1 page)
1 May 2015Director's details changed for Mr Gionata Boin on 1 May 2015 (2 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 February 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
25 July 2013Annual return made up to 9 July 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from 8 Hereford Grove Upholland Skelmersdale WN8 0DW United Kingdom on 22 May 2013 (1 page)
22 May 2013Director's details changed for Mr Gionata Boin on 15 May 2013 (2 pages)
22 May 2013Registered office address changed from 8 Hereford Grove Upholland Skelmersdale WN8 0DW United Kingdom on 22 May 2013 (1 page)
22 May 2013Director's details changed for Mr Gionata Boin on 15 May 2013 (2 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)