Background WavePink WaveYellow Wave

PROJECTIVE LIMITED (03597942)

PROJECTIVE LIMITED (03597942) is an active UK company. incorporated on 14 July 1998. with registered office in Fleet. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROJECTIVE LIMITED has been registered for 27 years. Current directors include DESHMUKH, Julian Edward, O’BRIEN, Matthew David, WELLHAM, Raymond John.

Company Number
03597942
Status
active
Type
ltd
Incorporated
14 July 1998
Age
27 years
Address
3 Ancells Court Rye Close, Fleet, GU51 2UY
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
DESHMUKH, Julian Edward, O’BRIEN, Matthew David, WELLHAM, Raymond John
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECTIVE LIMITED

PROJECTIVE LIMITED is an active company incorporated on 14 July 1998 with the registered office located in Fleet. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROJECTIVE LIMITED was registered 27 years ago.(SIC: 62090)

Status

active

Active since 27 years ago

Company No

03597942

LTD Company

Age

27 Years

Incorporated 14 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

AQUATEQ LIMITED
From: 14 July 1998To: 11 August 2004
Contact
Address

3 Ancells Court Rye Close Ancells Business Park Fleet, GU51 2UY,

Previous Addresses

90-92 High Street Evesham Worcestershire WR11 4EU
From: 14 July 1998To: 14 March 2019
Timeline

16 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Jul 98
Capital Reduction
Jan 15
Share Buyback
Jan 15
Capital Update
Jan 15
Director Left
Jan 15
Funding Round
Aug 15
Loan Secured
Feb 16
Loan Secured
Jun 17
Loan Cleared
Jul 17
Owner Exit
Dec 17
Director Left
Dec 17
Owner Exit
Oct 19
Director Joined
May 22
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
May 25
4
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

DESHMUKH, Julian Edward

Active
WinchesterSO22 5BX
Born September 1972
Director
Appointed 03 May 2022

O’BRIEN, Matthew David

Active
Rye Close, FleetGU51 2UY
Born February 1975
Director
Appointed 01 May 2025

WELLHAM, Raymond John

Active
Hatch Lane, HaslemereGU27 3LJ
Born March 1969
Director
Appointed 01 Aug 2004

ASHCROFT, Karen Jennifer

Resigned
2 Goldsmith Close, HerefordHR1 1XE
Secretary
Appointed 14 Jul 1998
Resigned 22 Aug 2001

JONES, Timothy Robert

Resigned
9 Cavendish Walk, EpsomKT19 8AP
Secretary
Appointed 22 Aug 2001
Resigned 08 Dec 2014

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Jul 1998
Resigned 14 Jul 1998

ASHCROFT, Iain Howard

Resigned
Knutsford, BodenhamHR1 3LD
Born August 1962
Director
Appointed 14 Jul 1998
Resigned 15 Dec 2017

JONES, Timothy Robert

Resigned
9 Cavendish Walk, EpsomKT19 8AP
Born May 1965
Director
Appointed 22 Aug 2001
Resigned 08 Dec 2014

Persons with significant control

6

1 Active
5 Ceased
Ancells Court, FleetGU51 2UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
3 Ancells Court, Rye Close, FleetGU51 2UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2024
Ceased 01 Aug 2024
Rye Close, FleetGU51 2UY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2019
Ceased 31 Jul 2024

Mr Raymond John Wellham

Ceased
Hatch Lane, HaslemereGU37 3LJ
Born March 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2019

Mr Iain Howard Ashcroft

Ceased
Woodhouse Lane, BodenhamHR1 3LD
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Dec 2017

Mr Andrew John Pepper

Ceased
SnowhillRH10 3EG
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

106

Change Person Director Company With Change Date
24 March 2026
CH01Change of Director Details
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Resolution
6 August 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 July 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
15 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Resolution
10 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 August 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2015
TM02Termination of Secretary
Capital Statement Capital Company With Date Currency Figure
19 January 2015
SH19Statement of Capital
Legacy
5 January 2015
SH20SH20
Legacy
5 January 2015
CAP-SSCAP-SS
Resolution
5 January 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
5 January 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
5 January 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2008
AAAnnual Accounts
Legacy
21 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
25 July 2007
288cChange of Particulars
Legacy
25 July 2007
287Change of Registered Office
Legacy
3 October 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 September 2006
AAAnnual Accounts
Legacy
26 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2005
AAAnnual Accounts
Legacy
28 October 2005
88(2)R88(2)R
Legacy
28 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2004
AAAnnual Accounts
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
88(2)R88(2)R
Legacy
3 September 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
11 August 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
16 October 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 November 2002
AAAnnual Accounts
Legacy
30 September 2002
288cChange of Particulars
Resolution
30 September 2002
RESOLUTIONSResolutions
Resolution
30 September 2002
RESOLUTIONSResolutions
Legacy
30 September 2002
88(2)R88(2)R
Legacy
26 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 December 2001
AAAnnual Accounts
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
24 December 2001
123Notice of Increase in Nominal Capital
Legacy
2 October 2001
287Change of Registered Office
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2001
288aAppointment of Director or Secretary
Legacy
30 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 July 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 May 2000
AAAnnual Accounts
Legacy
18 October 1999
363aAnnual Return
Legacy
17 July 1998
288bResignation of Director or Secretary
Incorporation Company
14 July 1998
NEWINCIncorporation