Background WavePink WaveYellow Wave

PROBE (HULL) LIMITED (03401809)

PROBE (HULL) LIMITED (03401809) is an active UK company. incorporated on 10 July 1997. with registered office in Hull. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROBE (HULL) LIMITED has been registered for 28 years. Current directors include ALLTOFT, John Stephen, BOYD, Janet, CLARK, Grenville Edmund and 1 others.

Company Number
03401809
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 July 1997
Age
28 years
Address
369/371 Marfleet Lane, Hull, HU9 5UH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ALLTOFT, John Stephen, BOYD, Janet, CLARK, Grenville Edmund, PYE, John Harold
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBE (HULL) LIMITED

PROBE (HULL) LIMITED is an active company incorporated on 10 July 1997 with the registered office located in Hull. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROBE (HULL) LIMITED was registered 28 years ago.(SIC: 96090)

Status

active

Active since 28 years ago

Company No

03401809

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 10 July 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 24 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 6 August 2025 (7 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026

Previous Company Names

PROBE (EAST HULL ECONOMIC PARTNERSHIP) LIMITED
From: 10 July 1997To: 12 February 2003
Contact
Address

369/371 Marfleet Lane Hull, HU9 5UH,

Previous Addresses

406 Southcoates Lane Hull HU9 3TR
From: 10 July 1997To: 7 August 2012
Timeline

16 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jul 97
Director Left
Jul 13
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Director Left
Nov 15
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Nov 23
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

5 Active
23 Resigned

ALLTOFT, John Stephen

Active
Marfleet Lane, HullHU9 5UH
Secretary
Appointed 10 Jul 1997

ALLTOFT, John Stephen

Active
Marfleet Lane, HullHU9 5UH
Born August 1951
Director
Appointed 10 Jul 1997

BOYD, Janet

Active
Marfleet Lane, HullHU9 5UH
Born May 1971
Director
Appointed 10 Mar 2025

CLARK, Grenville Edmund

Active
Normandy Avenue, BeverleyHU17 8PF
Born August 1960
Director
Appointed 27 Mar 2002

PYE, John Harold

Active
239 Beverley Road, HullHU10 7AG
Born November 1965
Director
Appointed 15 Dec 1999

AL-KHADDOUR, Anita Edwina

Resigned
31 Calder Grove, HullHU8 9NU
Born January 1941
Director
Appointed 27 Jan 1999
Resigned 25 Jan 2006

ARMITAGE, Alan

Resigned
5 Cowden Grove, HullHU9 3PN
Born January 1931
Director
Appointed 10 Jul 1997
Resigned 17 Jun 2013

BANKS, Jayne Elizabeth

Resigned
9 St Margarets Close, CottinghamHU16 5NG
Born December 1968
Director
Appointed 24 Mar 2004
Resigned 20 Aug 2007

BARLOW, Richard

Resigned
Asda Stores Main Road, HullHU11 4AL
Born April 1968
Director
Appointed 09 Oct 1998
Resigned 17 May 2000

BENNIE, Margaret

Resigned
218 Wingfield Road, HullHU9 4QG
Born January 1941
Director
Appointed 24 Jun 1998
Resigned 30 Jun 1999

BRADY, Stephen

Resigned
39 Newcomen Street, HullHU9 3BA
Born August 1945
Director
Appointed 31 Aug 2005
Resigned 20 Aug 2007

CHAYTOR, Sean

Resigned
Bexhill Avenue, HullHU9 4LR
Born June 1964
Director
Appointed 06 Mar 2014
Resigned 29 Dec 2015

COPLEY, Paul Andrew

Resigned
7 Hawthorn Way, BroughHU15 2YB
Born May 1967
Director
Appointed 18 May 2000
Resigned 21 Nov 2002

DENNETT, John Mitchell

Resigned
7 Burdale Close, HullHU9 3NB
Born August 1949
Director
Appointed 30 Jun 1999
Resigned 23 Dec 2015

HANSLIP, Colin Stuart

Resigned
19 Meadow Rise, BurstwickHU12 9EB
Born May 1946
Director
Appointed 10 Jul 1997
Resigned 15 Dec 1999

HARRISON, Angela Elizabeth

Resigned
43 Westwood Road, BeverleyHU17 8EN
Born January 1964
Director
Appointed 15 Dec 1999
Resigned 27 Mar 2002

HARRISON, Geoffrey Charles James

Resigned
108 Beverley Road, HullHU3 1XA
Born June 1973
Director
Appointed 28 Apr 2014
Resigned 26 Oct 2015

HEWITT, Alice Martha Elizabeth

Resigned
34 Amethyst Road, Kingston Upon HullHU9 4JD
Born December 1947
Director
Appointed 10 Jul 1997
Resigned 24 Jun 1998

JACOBS, Barry

Resigned
71 Main Road, HullHU11 4AP
Born November 1945
Director
Appointed 10 Jul 1997
Resigned 27 Mar 2002

KNOTT, Christine

Resigned
Crake Wells, BeverleyHU17 1LB
Born February 1953
Director
Appointed 22 Jul 2019
Resigned 08 Nov 2023

MOORES, Peter James Gorton

Resigned
96 South Ella Way, HullHU10 7LY
Born March 1935
Director
Appointed 10 Jul 1997
Resigned 15 Dec 1999

NICHOLSON, Susan Dorothy

Resigned
Marfleet Lane, HullHU9 5UH
Born April 1958
Director
Appointed 14 Mar 2016
Resigned 28 Jan 2019

SMALLWOOD, Donald

Resigned
Springdale Close, HullHU9 5SJ
Born August 1932
Director
Appointed 25 Feb 1999
Resigned 16 Dec 2013

STEPHENSON, Nellie

Resigned
79 Thanet Road, HullHU9 4BJ
Born June 1921
Director
Appointed 10 Jul 1997
Resigned 30 Jul 2003

WAUDBY, Sheila, Councillor

Resigned
20 Gainford Grove, Kingston Upon HullHU9 4ND
Born September 1932
Director
Appointed 10 Jul 1997
Resigned 06 Mar 2014

WILLIAMS, Audrey

Resigned
28 Limerick Close, HullHU8 9PX
Born August 1931
Director
Appointed 10 Jul 1997
Resigned 27 Jan 1999

WILLIAMSON, Elizabeth

Resigned
115 Ings Road, HullHU8 0LS
Born January 1957
Director
Appointed 10 Jul 1997
Resigned 08 Oct 1998

WOOLSTON, Brenda

Resigned
35 Bothwell Grove, HullHU9 5JY
Born September 1937
Director
Appointed 10 Jul 1997
Resigned 26 Jul 2004
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 August 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
14 July 2014
AR01AR01
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 July 2013
AR01AR01
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2010
AR01AR01
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Legacy
16 September 2009
288cChange of Particulars
Legacy
16 September 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
4 August 2009
288cChange of Particulars
Legacy
31 July 2009
363aAnnual Return
Legacy
31 July 2009
288cChange of Particulars
Accounts With Accounts Type Small
11 March 2009
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Small
8 January 2008
AAAnnual Accounts
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2007
AAAnnual Accounts
Legacy
19 July 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 January 2006
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2005
AAAnnual Accounts
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
29 July 2004
363sAnnual Return (shuttle)
Legacy
6 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
8 August 2003
288bResignation of Director or Secretary
Legacy
1 August 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 February 2002
AAAnnual Accounts
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
288aAppointment of Director or Secretary
Legacy
30 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
21 December 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
363sAnnual Return (shuttle)
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 February 1999
AAAnnual Accounts
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
15 October 1998
288bResignation of Director or Secretary
Legacy
15 October 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 October 1997
225Change of Accounting Reference Date
Incorporation Company
10 July 1997
NEWINCIncorporation