Background WavePink WaveYellow Wave

PROMETRIC LIMITED (03492406)

PROMETRIC LIMITED (03492406) is an active UK company. incorporated on 14 January 1998. with registered office in Bristol. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROMETRIC LIMITED has been registered for 28 years. Current directors include BATES, Nicholas, GALES, Kewin Douglas.

Company Number
03492406
Status
active
Type
ltd
Incorporated
14 January 1998
Age
28 years
Address
Suite 2, Ground Floor, Bristol, BS1 6FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BATES, Nicholas, GALES, Kewin Douglas
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMETRIC LIMITED

PROMETRIC LIMITED is an active company incorporated on 14 January 1998 with the registered office located in Bristol. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROMETRIC LIMITED was registered 28 years ago.(SIC: 82990)

Status

active

Active since 28 years ago

Company No

03492406

LTD Company

Age

28 Years

Incorporated 14 January 1998

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

PROMETRIC THOMSON LEARNING LIMITED
From: 13 October 2000To: 15 November 2007
SYLVAN PROMETRIC LIMITED
From: 23 November 1998To: 13 October 2000
LAW 928 LIMITED
From: 14 January 1998To: 23 November 1998
Contact
Address

Suite 2, Ground Floor Templeback,10 Temple Back Bristol, BS1 6FL,

Previous Addresses

Suite 2 First Floor Templeback 10 Temple Back Bristol BS1 6FL
From: 16 June 2023To: 4 March 2026
, Suite 2 First Floor Templeback, 10 Temple Back, Bristol, BS1 6FL
From: 8 June 2023To: 16 June 2023
, High Holborn House 52-54 High Holborn, London, WC1V 6RL, United Kingdom
From: 9 March 2022To: 8 June 2023
, the Alexandra 200-220 the Quays, Salford, M50 3SP, United Kingdom
From: 22 May 2020To: 9 March 2022
, 7th Floor the Victoria Harbour City Salford Quays, Manchester, Greater Manchester, M50 3SP
From: 16 May 2012To: 22 May 2020
, 6th Floor 1 Exchange Quay, Salford Quays, Manchester, M5 3EA
From: 14 January 1998To: 16 May 2012
Timeline

14 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jan 98
Director Left
Oct 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jun 17
Director Joined
Jun 17
New Owner
Feb 18
Director Left
Nov 18
Director Left
Jan 19
Director Joined
Jan 19
Owner Exit
Nov 19
Director Left
Jan 20
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, 10 Temple Back, BristolBS1 6FL
Corporate secretary
Appointed 01 Mar 2023

BATES, Nicholas

Active
Clinton Street, Baltimore
Born November 1980
Director
Appointed 01 Mar 2023

GALES, Kewin Douglas

Active
Spring House Farm Lane, Lower Gwynedd19002
Born January 1961
Director
Appointed 31 May 2017

COUPERTHWAITE, Gordon Edward

Resigned
9023 Furrow Avenue, Maryland 21042
Secretary
Appointed 20 Nov 1998
Resigned 10 Dec 1998

HOWARTH, Simon Robert

Resigned
Dove Barn, School Farm, CheshireWA4 4RT
Secretary
Appointed 15 Nov 2000
Resigned 12 Jan 2005

SCHICCHITANO, Anthony R

Resigned
106 Post Oak Road, Pa 17603
Secretary
Appointed 10 Dec 1998
Resigned 15 Nov 2000

SCICCHITANO, Anthony

Resigned
106 Post Oak Road, Lancaster17603
Secretary
Appointed 13 Jan 2005
Resigned 11 Feb 2008

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed 14 Jan 1998
Resigned 20 Nov 1998

JAMESTOWN INVESTMENTS LIMITED

Resigned
Felstead Gardens, LondonE14 3BS
Corporate secretary
Appointed 11 Feb 2008
Resigned 28 Feb 2023

BRANNICK, Michael Kevin

Resigned
Thorndon Drive, Bel Air
Born September 1954
Director
Appointed 11 Feb 2008
Resigned 31 May 2017

BRITTON, Andrew John

Resigned
Irie 24 Newtown, TadleyRG26 4BP
Born August 1959
Director
Appointed 17 May 2007
Resigned 28 Jun 2009

BROCKMANN, Nigel John William, Mr.

Resigned
21 Kingsbridge Road, LondonW10 6PU
Born August 1949
Director
Appointed 15 Nov 2000
Resigned 10 May 2007

CUNLIFFE, John

Resigned
10 Bisham Park, RuncornWA7 1XH
Born June 1959
Director
Appointed 05 Oct 2000
Resigned 11 Feb 2008

DAILEY, Jeffrey Byrl

Resigned
S. Clinton Street, Baltimore21224
Born October 1968
Director
Appointed 15 Jan 2019
Resigned 01 Mar 2023

DAVIS, Bruce Jens

Resigned
734 Broadwater Way, Maryland 21056
Born December 1962
Director
Appointed 21 Nov 1998
Resigned 15 Nov 2000

DERR, George Christopher

Resigned
Sunbeam Place, Laurel
Born July 1952
Director
Appointed 11 Feb 2008
Resigned 30 Sept 2018

GRINHAM, David Hanley, Mr.

Resigned
Ravenscroft Way, SouthamptonSO3Z 2FZ
Born October 1948
Director
Appointed 17 May 2007
Resigned 09 Aug 2013

HOFFMAN, Stephen Albert

Resigned
1204 Marina View Drive, Arnold
Born December 1952
Director
Appointed 15 Nov 2000
Resigned 31 Mar 2001

HOWARTH, Simon Robert

Resigned
Dove Barn, School Farm, CheshireWA4 4RT
Born June 1969
Director
Appointed 05 Oct 2000
Resigned 12 Jan 2005

KERNAN, Charles Peabody Hadden

Resigned
4409 Bedford Place, Baltimore
Born June 1963
Director
Appointed 17 May 2007
Resigned 15 Jan 2019

LUNDEEN, Brett Stacey

Resigned
205 Wroxeter Road, Maryland 21012
Born May 1964
Director
Appointed 20 Nov 1998
Resigned 15 Nov 2000

MCGEE JR, Bryant Lee

Resigned
12 Stoddard Court, Maryland 21152
Born February 1956
Director
Appointed 20 Nov 1998
Resigned 03 Mar 2000

MILNER, Martin Francis

Resigned
5 Henrietta Court, St Margaret'sTW1 2NT
Born April 1962
Director
Appointed 30 Sept 2005
Resigned 30 Aug 2006

MOORE, Simon David

Resigned
4 Wolfe Close, CheshireWA4 3DT
Born July 1965
Director
Appointed 05 Oct 2000
Resigned 12 Jan 2005

PHIPPS, Stephen Thomas

Resigned
Grist Mill Crossing, Maryland
Born September 1952
Director
Appointed 15 Nov 2000
Resigned 31 Mar 2002

SAWICKI, Michael Paul

Resigned
Highland Ridge Drive, Phoenix21131
Born September 1961
Director
Appointed 04 Nov 2013
Resigned 31 Dec 2019

SCICCHITANO, Anthony

Resigned
106 Post Oak Road, Lancaster17603
Born September 1955
Director
Appointed 13 Jan 2005
Resigned 04 Nov 2013

TOBIASEN, Carl George

Resigned
The Promenade Appartment 905, 1001 Aliceanna St
Born February 1955
Director
Appointed 15 Nov 2000
Resigned 22 Jan 2004

HUNTSMOOR LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 14 Jan 1998
Resigned 20 Nov 1998

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee director
Appointed 14 Jan 1998
Resigned 20 Nov 1998

Persons with significant control

1

0 Active
1 Ceased

Jean Eric Salata Rothleder

Ceased
Two International Finance Centre, Central
Born December 1965

Nature of Control

Significant influence or control
Notified 29 Jan 2018
Ceased 11 Nov 2018
Fundings
Financials
Latest Activities

Filing History

162

Change Corporate Secretary Company With Change Date
20 March 2026
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
9 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
20 June 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 June 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Gazette Notice Compulsory
13 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Legacy
2 December 2019
RP04CS01RP04CS01
Notification Of A Person With Significant Control Statement
20 November 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Auditors Resignation Company
17 August 2018
AUDAUD
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
12 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
12 February 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
16 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Legacy
1 September 2010
MG04MG04
Legacy
31 August 2010
MG04MG04
Legacy
31 August 2010
MG04MG04
Legacy
31 August 2010
MG04MG04
Legacy
31 August 2010
MG04MG04
Legacy
12 August 2010
MG02MG02
Accounts With Made Up Date
2 August 2010
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
10 July 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
9 February 2009
AAAnnual Accounts
Legacy
9 February 2009
353353
Legacy
14 November 2008
395Particulars of Mortgage or Charge
Legacy
27 September 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
363aAnnual Return
Legacy
22 December 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Legacy
15 December 2006
288bResignation of Director or Secretary
Legacy
6 December 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363aAnnual Return
Legacy
6 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 2005
AAAnnual Accounts
Legacy
28 January 2005
363aAnnual Return
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
23 January 2004
363aAnnual Return
Legacy
21 January 2004
288cChange of Particulars
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
18 April 2003
363aAnnual Return
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
31 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
18 January 2001
88(2)R88(2)R
Legacy
27 December 2000
123Notice of Increase in Nominal Capital
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Resolution
27 December 2000
RESOLUTIONSResolutions
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
244244
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
26 October 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
395Particulars of Mortgage or Charge
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
29 January 2000
363sAnnual Return (shuttle)
Legacy
21 January 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
15 October 1999
395Particulars of Mortgage or Charge
Legacy
7 October 1999
395Particulars of Mortgage or Charge
Legacy
27 July 1999
287Change of Registered Office
Legacy
12 May 1999
363aAnnual Return
Legacy
2 February 1999
288aAppointment of Director or Secretary
Legacy
2 February 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
4 December 1998
MEM/ARTSMEM/ARTS
Resolution
4 December 1998
RESOLUTIONSResolutions
Legacy
27 November 1998
225Change of Accounting Reference Date
Resolution
27 November 1998
RESOLUTIONSResolutions
Memorandum Articles
25 November 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 November 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 January 1998
NEWINCIncorporation