Background WavePink WaveYellow Wave

PROOFNOBLE LIMITED (02132219)

PROOFNOBLE LIMITED (02132219) is an active UK company. incorporated on 18 May 1987. with registered office in Eastcote Village. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PROOFNOBLE LIMITED has been registered for 38 years. Current directors include CROCKER, Angela Mary.

Company Number
02132219
Status
active
Type
ltd
Incorporated
18 May 1987
Age
38 years
Address
Pinn View, Eastcote Village, HA5 2EQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CROCKER, Angela Mary
SIC Codes
62012, 69201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROOFNOBLE LIMITED

PROOFNOBLE LIMITED is an active company incorporated on 18 May 1987 with the registered office located in Eastcote Village. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PROOFNOBLE LIMITED was registered 38 years ago.(SIC: 62012, 69201)

Status

active

Active since 38 years ago

Company No

02132219

LTD Company

Age

38 Years

Incorporated 18 May 1987

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

ADVERTISING SOFTWARE LIMITED
From: 28 August 1987To: 31 July 1991
CHAINIDEAL LIMITED
From: 18 May 1987To: 28 August 1987
Contact
Address

Pinn View Southill Lane Eastcote Village, HA5 2EQ,

Timeline

5 key events • 1987 - 2021

Funding Officers Ownership
Company Founded
May 87
Funding Round
Apr 18
Director Left
Oct 20
Owner Exit
Apr 21
New Owner
Apr 21
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

CROCKER, Angela Mary

Active
Pinn View, Eastcote VillageHA5 2EQ
Born October 1954
Director
Appointed N/A

CROCKER, Melvin Adolphus

Resigned
Pinn View, Eastcote VillageHA5 2EQ
Secretary
Appointed N/A
Resigned 20 Oct 2020

CROCKER, Melvin Adolphus

Resigned
Pinn View, Eastcote VillageHA5 2EQ
Born July 1951
Director
Appointed N/A
Resigned 20 Oct 2020

Persons with significant control

2

1 Active
1 Ceased

Angela Mary Crocker

Active
Southill Lane, Eastcote VillageHA5 2EQ
Born October 1954

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2021

Mr Melvin Adolphus Crocker

Ceased
Pinn View, Eastcote VillageHA5 2EQ
Born July 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Mar 2021
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
21 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 April 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Capital Allotment Shares
27 April 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Accounts With Made Up Date
28 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Made Up Date
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Made Up Date
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Accounts With Made Up Date
29 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Made Up Date
6 March 2009
AAAnnual Accounts
Legacy
8 January 2009
363aAnnual Return
Accounts With Made Up Date
27 February 2008
AAAnnual Accounts
Legacy
4 January 2008
363aAnnual Return
Accounts With Made Up Date
19 April 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 July 2006
AAAnnual Accounts
Legacy
18 January 2006
363aAnnual Return
Accounts With Made Up Date
9 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 June 2004
AAAnnual Accounts
Legacy
28 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 May 2003
AAAnnual Accounts
Legacy
25 January 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
29 March 2002
AAAnnual Accounts
Legacy
14 January 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 April 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 February 2000
AAAnnual Accounts
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 May 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 February 1998
AAAnnual Accounts
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 April 1997
AAAnnual Accounts
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
22 April 1996
287Change of Registered Office
Legacy
22 April 1996
288288
Accounts With Made Up Date
25 January 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
16 May 1995
288288
Accounts With Made Up Date
26 January 1995
AAAnnual Accounts
Legacy
26 January 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 February 1994
AAAnnual Accounts
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363sAnnual Return (shuttle)
Legacy
20 June 1992
88(2)R88(2)R
Gazette Filings Brought Up To Date
9 June 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Made Up Date
3 June 1992
AAAnnual Accounts
Accounts With Made Up Date
3 June 1992
AAAnnual Accounts
Gazette Notice Compulsary
26 May 1992
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Made Up Date
12 February 1992
AAAnnual Accounts
Legacy
12 February 1992
363aAnnual Return
Legacy
20 November 1991
287Change of Registered Office
Legacy
20 November 1991
363aAnnual Return
Legacy
20 November 1991
363aAnnual Return
Legacy
4 November 1991
288288
Legacy
4 November 1991
288288
Legacy
25 October 1991
DISS6DISS6
Memorandum Articles
6 August 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 July 1991
CERTNMCertificate of Incorporation on Change of Name
Gazette Notice Compulsary
14 May 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
20 June 1989
AC07AC07
Accounts With Made Up Date
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Legacy
5 November 1987
PUC 2PUC 2
Legacy
5 November 1987
PUC 5PUC 5
Legacy
5 November 1987
224224
Memorandum Articles
17 September 1987
MEM/ARTSMEM/ARTS
Legacy
14 September 1987
288288
Legacy
14 September 1987
288288
Legacy
14 September 1987
287Change of Registered Office
Certificate Change Of Name Company
27 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 August 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 1987
NEWINCIncorporation