Background WavePink WaveYellow Wave

PROACT INTERNATIONAL LIMITED (02312980)

PROACT INTERNATIONAL LIMITED (02312980) is an active UK company. incorporated on 4 November 1988. with registered office in St Asaph. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PROACT INTERNATIONAL LIMITED has been registered for 37 years. Current directors include NURSE, Paul, PARKER, Garth, PARKER, Tomos Garth and 2 others.

Company Number
02312980
Status
active
Type
ltd
Incorporated
4 November 1988
Age
37 years
Address
Unit 28 Ffordd Richard Davies, St Asaph Buiness Park, St Asaph, LL17 0LJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NURSE, Paul, PARKER, Garth, PARKER, Tomos Garth, SANDERSON, Lee Adrian, STANYER, Mark
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROACT INTERNATIONAL LIMITED

PROACT INTERNATIONAL LIMITED is an active company incorporated on 4 November 1988 with the registered office located in St Asaph. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PROACT INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 62012, 62020)

Status

active

Active since 37 years ago

Company No

02312980

LTD Company

Age

37 Years

Incorporated 4 November 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027

Previous Company Names

MILEDATA LIMITED
From: 4 November 1988To: 15 May 1989
Contact
Address

Unit 28 Ffordd Richard Davies, St Asaph Buiness Park St Asaph, LL17 0LJ,

Previous Addresses

9 Vale Street Denbigh Denbighshire LL16 3AD
From: 4 November 1988To: 3 November 2021
Timeline

11 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Nov 88
Director Joined
Mar 13
Director Joined
Oct 13
Director Joined
Jan 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Oct 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
Loan Secured
Nov 23
Director Joined
Mar 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

6 Active
9 Resigned

PARKER, Lyndy Suzanne

Active
Vale Street, DenbighLL16 3AD
Secretary
Appointed 17 Feb 2015

NURSE, Paul

Active
Hafodty Lane, Colwyn BayLL28 5YN
Born March 1968
Director
Appointed 01 Apr 1994

PARKER, Garth

Active
Cetris, DenbighLL16 5RD
Born April 1943
Director
Appointed N/A

PARKER, Tomos Garth

Active
Ffordd Richard Davies, St Asaph Buiness Park, St AsaphLL17 0LJ
Born June 1979
Director
Appointed 26 Mar 2026

SANDERSON, Lee Adrian

Active
5 Tyn Park, RuthinLL15 1LN
Born August 1967
Director
Appointed 01 Aug 2005

STANYER, Mark

Active
Ffordd Richard Davies, St Asaph Buiness Park, St AsaphLL17 0LJ
Born September 1965
Director
Appointed 01 Jan 2019

PARKER, Garth

Resigned
Cetris, DenbighLL16 5RD
Secretary
Appointed 05 Jul 1996
Resigned 01 Aug 2005

ROBERTS, Bronwen

Resigned
Farm Cottage Bodieliog Road, DenbighLL16 5RS
Secretary
Appointed N/A
Resigned 05 Jul 1996

WILLIAMS, Helen

Resigned
Bryn Teg 1 Pen Y Gelli, RuthinLL15 2BG
Secretary
Appointed 01 Aug 2005
Resigned 17 Feb 2015

CALLADINE, Stephen

Resigned
Llys Bronwylfa Bryn Gobaith, St AsaphLL17 0DN
Born March 1958
Director
Appointed 01 Aug 2005
Resigned 02 Nov 2007

DAVIES, Owen Peter

Resigned
Farm Cottage, DenbighLL16 5NY
Born October 1957
Director
Appointed N/A
Resigned 05 Jul 1996

FOX, James Henry

Resigned
9 Vale Street, DenbighshireLL16 3AD
Born April 1966
Director
Appointed 01 Oct 2005
Resigned 17 Jun 2019

JEFFERSON, Philip Arthur

Resigned
Felin Hen, DenbighLL16 5PN
Born April 1951
Director
Appointed N/A
Resigned 05 Jul 1999

LITTLEMORE, Ian

Resigned
9 Vale Street, DenbighshireLL16 3AD
Born December 1953
Director
Appointed 01 Sept 2012
Resigned 31 Jan 2019

WILLIAMS, Helen

Resigned
9 Vale Street, DenbighshireLL16 3AD
Born January 1964
Director
Appointed 08 Jan 2013
Resigned 30 Jun 2021

Persons with significant control

2

Mr Garth Parker

Active
Ffordd Richard Davies, St Asaph Buiness Park, St AsaphLL17 0LJ
Born April 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Paul Nurse

Active
Ffordd Richard Davies, St Asaph Buiness Park, St AsaphLL17 0LJ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
31 July 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 February 2010
AA01Change of Accounting Reference Date
Legacy
15 May 2009
363aAnnual Return
Legacy
14 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 May 2009
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 April 2008
AAAnnual Accounts
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Legacy
24 October 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Legacy
7 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2006
AAAnnual Accounts
Legacy
14 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2005
AAAnnual Accounts
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288aAppointment of Director or Secretary
Legacy
1 September 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 2004
AAAnnual Accounts
Legacy
30 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2004
AAAnnual Accounts
Auditors Resignation Company
3 October 2003
AUDAUD
Legacy
21 June 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
395Particulars of Mortgage or Charge
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
169169
Resolution
12 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 September 1999
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Resolution
26 May 1998
RESOLUTIONSResolutions
Legacy
13 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
26 August 1997
AAAnnual Accounts
Legacy
4 July 1997
225Change of Accounting Reference Date
Legacy
17 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 June 1997
AAAnnual Accounts
Accounts With Accounts Type Small
23 January 1997
AAAnnual Accounts
Legacy
6 October 1996
363aAnnual Return
Accounts With Accounts Type Small
28 July 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
29 May 1996
363sAnnual Return (shuttle)
Legacy
28 December 1995
225(1)225(1)
Legacy
14 December 1995
395Particulars of Mortgage or Charge
Legacy
22 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
19 July 1994
88(2)R88(2)R
Legacy
19 July 1994
123Notice of Increase in Nominal Capital
Legacy
19 July 1994
288288
Resolution
19 July 1994
RESOLUTIONSResolutions
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
19 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Legacy
20 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1992
AAAnnual Accounts
Legacy
24 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 May 1991
AAAnnual Accounts
Legacy
31 May 1991
363aAnnual Return
Accounts With Accounts Type Small
24 August 1990
AAAnnual Accounts
Legacy
24 August 1990
363363
Legacy
2 July 1990
287Change of Registered Office
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Legacy
15 November 1989
288288
Legacy
15 November 1989
363363
Legacy
15 November 1989
88(2)R88(2)R
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
15 November 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1988
288288
Legacy
29 November 1988
287Change of Registered Office
Resolution
29 November 1988
RESOLUTIONSResolutions
Incorporation Company
4 November 1988
NEWINCIncorporation