Background WavePink WaveYellow Wave

PROVU COMMUNICATIONS LTD (03748320)

PROVU COMMUNICATIONS LTD (03748320) is an active UK company. incorporated on 8 April 1999. with registered office in Milnsbridge. The company operates in the Information and Communication sector, engaged in other telecommunications activities. PROVU COMMUNICATIONS LTD has been registered for 26 years. Current directors include BAJWA, Muhammad Waqas, CARL, Justin, GARLAND, Darren Stephen and 2 others.

Company Number
03748320
Status
active
Type
ltd
Incorporated
8 April 1999
Age
26 years
Address
Savile Mill, Milnsbridge, HD3 4PG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BAJWA, Muhammad Waqas, CARL, Justin, GARLAND, Darren Stephen, MARZEC-SMITH, Anna Maria, VAN LOPIK, Guy Adrian
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVU COMMUNICATIONS LTD

PROVU COMMUNICATIONS LTD is an active company incorporated on 8 April 1999 with the registered office located in Milnsbridge. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. PROVU COMMUNICATIONS LTD was registered 26 years ago.(SIC: 61900)

Status

active

Active since 26 years ago

Company No

03748320

LTD Company

Age

26 Years

Incorporated 8 April 1999

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Savile Mill Savile Street Milnsbridge, HD3 4PG,

Timeline

18 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Joined
Oct 10
Owner Exit
Aug 17
Director Left
Aug 17
Director Joined
Sept 17
Director Joined
Apr 20
Director Joined
Sept 20
Director Left
Jan 21
Owner Exit
Mar 22
Director Left
Jul 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Aug 23
Owner Exit
Oct 23
Owner Exit
Mar 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
Apr 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BAJWA, Muhammad Waqas

Active
Savile Mill, MilnsbridgeHD3 4PG
Born January 1984
Director
Appointed 25 Jul 2019

CARL, Justin

Active
Savile Mill, MilnsbridgeHD3 4PG
Born May 1966
Director
Appointed 02 Sept 2024

GARLAND, Darren Stephen

Active
Savile Mill, MilnsbridgeHD3 4PG
Born September 1967
Director
Appointed 07 Oct 2010

MARZEC-SMITH, Anna Maria

Active
Savile Mill, MilnsbridgeHD3 4PG
Born September 1989
Director
Appointed 01 Aug 2023

VAN LOPIK, Guy Adrian

Active
Savile Mill, MilnsbridgeHD3 4PG
Born October 1965
Director
Appointed 03 Oct 2022

GODFREY, Ian James

Resigned
Springmeadow Lane, OldhamOL3 6HH
Secretary
Appointed 08 Apr 1999
Resigned 10 May 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Apr 1999
Resigned 08 Apr 1999

BRAY, Timothy

Resigned
Savile Mill, MilnsbridgeHD3 4PG
Born May 1979
Director
Appointed 01 May 2005
Resigned 20 Jul 2022

BRYANT, Peter John

Resigned
The Grange, SaddleworthOL3 6HP
Born November 1942
Director
Appointed 08 Apr 1999
Resigned 08 Dec 2020

ETHERINGTON, Stephen Jarrod

Resigned
28 Holyoake Street, BurnleyBB12 6LX
Born December 1963
Director
Appointed 09 Apr 2000
Resigned 04 Dec 2000

GODFREY, Ian James

Resigned
Springmeadow Lane, OldhamOL3 6HH
Born June 1957
Director
Appointed 08 Apr 1999
Resigned 10 May 2017

HAYES, Andrew Paul

Resigned
Savile Mill, MilnsbridgeHD3 4PG
Born January 1980
Director
Appointed 01 Mar 2007
Resigned 01 Apr 2025

HERRETT, Craig Anthony

Resigned
Savile Mill, MilnsbridgeHD3 4PG
Born September 1979
Director
Appointed 19 Jun 2017
Resigned 01 Apr 2025

TWIGG, Laura Joy

Resigned
Savile Mill, MilnsbridgeHD3 4PG
Born November 1980
Director
Appointed 01 Sept 2020
Resigned 03 Oct 2022

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Apr 1999
Resigned 08 Apr 1999

Persons with significant control

5

1 Active
4 Ceased
Savile Street, HuddersfieldHD3 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2023
Ceased 06 Oct 2023

Provu Group Limited

Active
Saville Street, HuddersfieldHD3 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Oct 2023
Savile Street, HuddersfieldHD3 4PG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2017
Ceased 06 Oct 2023

Mr Peter John Bryant

Ceased
Springmeadow Lane, OldhamOL3 6HP
Born November 1942

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Dec 2017

Mr Ian James Godfrey

Ceased
Savile Mill, MilnsbridgeHD3 4PG
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2017
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 October 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2022
TM01Termination of Director
Confirmation Statement With Updates
18 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
20 January 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Resolution
2 March 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 March 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Change Person Director Company With Change Date
29 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Accounts Amended With Made Up Date
17 January 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
1 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Change Person Director Company With Change Date
26 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 November 2009
AAAnnual Accounts
Legacy
15 September 2009
288cChange of Particulars
Legacy
14 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 January 2008
AAAnnual Accounts
Legacy
2 May 2007
363sAnnual Return (shuttle)
Legacy
22 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 February 2007
AAAnnual Accounts
Legacy
2 November 2006
287Change of Registered Office
Legacy
2 August 2006
88(2)R88(2)R
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 September 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
20 June 2005
363sAnnual Return (shuttle)
Legacy
1 June 2005
88(2)R88(2)R
Legacy
1 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 January 2005
AAAnnual Accounts
Legacy
18 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2004
AAAnnual Accounts
Legacy
21 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
15 June 2000
88(2)R88(2)R
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
287Change of Registered Office
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Incorporation Company
8 April 1999
NEWINCIncorporation