Background WavePink WaveYellow Wave

PROSYS COMPUTING LIMITED (02481183)

PROSYS COMPUTING LIMITED (02481183) is an active UK company. incorporated on 14 March 1990. with registered office in Bolton. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PROSYS COMPUTING LIMITED has been registered for 36 years. Current directors include CAUTER, Michael Lee, MELBOURNE, Andrew Robert, MONTGOMERY, William Kenneth and 1 others.

Company Number
02481183
Status
active
Type
ltd
Incorporated
14 March 1990
Age
36 years
Address
K3 House 5 Springfield Court, Bolton, BL3 2NT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CAUTER, Michael Lee, MELBOURNE, Andrew Robert, MONTGOMERY, William Kenneth, SPENCER, James Harvey
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSYS COMPUTING LIMITED

PROSYS COMPUTING LIMITED is an active company incorporated on 14 March 1990 with the registered office located in Bolton. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PROSYS COMPUTING LIMITED was registered 36 years ago.(SIC: 62020)

Status

active

Active since 36 years ago

Company No

02481183

LTD Company

Age

36 Years

Incorporated 14 March 1990

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 April 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

BESTLYNN LIMITED
From: 14 March 1990To: 23 March 1992
Contact
Address

K3 House 5 Springfield Court Summerfield Road Bolton, BL3 2NT,

Previous Addresses

Kbs House 5 Springfield Court Summerfield Road Bolton BL3 2NT England
From: 13 November 2024To: 15 May 2025
6 Ty Nant Court Morganstown Cardiff CF15 8LW Wales
From: 1 April 2022To: 13 November 2024
6 Ty-Nant Court Morganstown Cardiff CF15 8LW Wales
From: 1 April 2022To: 1 April 2022
Unit 11 Ty-Nant Court Morganstown Cardiff South Wales CF15 8LW
From: 1 March 2010To: 1 April 2022
Titan House Cardiff Bay Business Centre Cardiff South Glamorgan CF24 5BS
From: 14 March 1990To: 1 March 2010
Timeline

12 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Mar 90
Funding Round
Jan 12
Loan Secured
Mar 16
Owner Exit
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Cleared
Oct 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Sept 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

CAUTER, Michael Lee

Active
5 Springfield Court, BoltonBL3 2NT
Born April 1970
Director
Appointed 28 Oct 2025

MELBOURNE, Andrew Robert

Active
5 Springfield Court, BoltonBL3 2NT
Born September 1982
Director
Appointed 29 Oct 2024

MONTGOMERY, William Kenneth

Active
5 Springfield Court, BoltonBL3 2NT
Born January 1955
Director
Appointed 29 Oct 2024

SPENCER, James Harvey

Active
Upper Newtownards Road, BelfastBT4 3HX
Born November 1963
Director
Appointed 01 Sept 2022

CONNOLLY, Brian Thomas

Resigned
Upper Newtownards Road, BelfastBT4 3HX
Secretary
Appointed 16 Sept 2022
Resigned 29 Oct 2024

MORGAN, Clive Michael

Resigned
23 Plas Taliesin, PenarthCF64 1TN
Secretary
Appointed 09 Aug 1994
Resigned 01 Jan 2012

ROBERTS, Ann Myrna

Resigned
16 Ravensbrook, CardiffCF4 8LT
Secretary
Appointed N/A
Resigned 09 Aug 1994

MORGAN, Gary Vaughan

Resigned
Ty Nant Court, CardiffCF15 8LW
Born April 1959
Director
Appointed N/A
Resigned 01 Sept 2022

RIGBY, John Stephen

Resigned
5 Springfield Court, BoltonBL3 2NT
Born April 1972
Director
Appointed 29 Oct 2024
Resigned 28 Oct 2025

ROBERTS, Ann Myrna

Resigned
16 Ravensbrook, CardiffCF4 8LT
Born March 1965
Director
Appointed N/A
Resigned 01 Mar 1995

Persons with significant control

2

1 Active
1 Ceased
Upper Newtownards Road, BelfastBT4 3HX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2022

Mr Gary Vaughan Morgan

Ceased
Ty Nant Court, CardiffCF15 8LW
Born April 1959

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Sept 2022
Fundings
Financials
Latest Activities

Filing History

125

Second Filing Of Director Termination With Name
2 December 2025
RP04TM01RP04TM01
Memorandum Articles
6 November 2025
MAMA
Resolution
6 November 2025
RESOLUTIONSResolutions
Replacement Filing Of Director Appointment With Name
30 October 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 November 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
13 November 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2024
AAAnnual Accounts
Legacy
17 May 2024
PARENT_ACCPARENT_ACC
Legacy
17 May 2024
AGREEMENT2AGREEMENT2
Legacy
17 May 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Person Director Company With Change Date
22 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Capital Allotment Shares
31 January 2012
SH01Allotment of Shares
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
7 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Change Person Director Company With Change Date
11 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
18 November 2008
363aAnnual Return
Legacy
8 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
3 February 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2006
AAAnnual Accounts
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2005
AAAnnual Accounts
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2004
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
20 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
2 February 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
23 March 2001
363sAnnual Return (shuttle)
Legacy
18 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 2000
AAAnnual Accounts
Legacy
30 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
10 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 March 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1997
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 1996
AAAnnual Accounts
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 August 1994
288288
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1994
AAAnnual Accounts
Legacy
24 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
2 July 1992
363b363b
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 March 1992
287Change of Registered Office
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
18 March 1992
288288
Legacy
22 January 1992
363aAnnual Return
Gazette Filings Brought Up To Date
21 January 1992
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Gazette Notice Compulsary
15 October 1991
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 March 1990
287Change of Registered Office
Legacy
29 March 1990
288288
Memorandum Articles
28 March 1990
MEM/ARTSMEM/ARTS
Resolution
28 March 1990
RESOLUTIONSResolutions
Incorporation Company
14 March 1990
NEWINCIncorporation