Background WavePink WaveYellow Wave

PROMOTA (UK) LIMITED (03752518)

PROMOTA (UK) LIMITED (03752518) is an active UK company. incorporated on 14 April 1999. with registered office in Bury St. Edmunds. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PROMOTA (UK) LIMITED has been registered for 26 years. Current directors include SCOTT, Annette Maria, VOISEY, Marilyn Ethel Georgia.

Company Number
03752518
Status
active
Type
private-limited-guarant-nsc
Incorporated
14 April 1999
Age
26 years
Address
Suite A, 82 James Carter Road, Bury St. Edmunds, IP28 7DE
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
SCOTT, Annette Maria, VOISEY, Marilyn Ethel Georgia
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMOTA (UK) LIMITED

PROMOTA (UK) LIMITED is an active company incorporated on 14 April 1999 with the registered office located in Bury St. Edmunds. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PROMOTA (UK) LIMITED was registered 26 years ago.(SIC: 94990)

Status

active

Active since 26 years ago

Company No

03752518

PRIVATE-LIMITED-GUARANT-NSC Company

Age

26 Years

Incorporated 14 April 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 14 April 2025 (1 year ago)
Submitted on 18 April 2025 (1 year ago)

Next Due

Due by 28 April 2026
For period ending 14 April 2026

Previous Company Names

BAGDA LIMITED
From: 14 April 1999To: 9 May 2001
Contact
Address

Suite A, 82 James Carter Road Mildenhall Bury St. Edmunds, IP28 7DE,

Previous Addresses

1310 Solihull Parkway Birmingham Business Park Birmingham West Midlands B37 7YB England
From: 14 June 2016To: 7 July 2025
Concorde House, Trinity Park Solihull Birmingham West Midlands B37 7UQ
From: 14 April 1999To: 14 June 2016
Timeline

26 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Apr 99
Director Left
Feb 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Dec 11
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
Apr 13
Director Left
Dec 16
Director Left
Apr 18
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SCOTT, Annette Maria

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Secretary
Appointed 01 Jan 2008

SCOTT, Annette Maria

Active
Hampton Lane, SolihullB91 2QD
Born February 1948
Director
Appointed 07 Nov 2025

VOISEY, Marilyn Ethel Georgia

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born September 1957
Director
Appointed 10 Mar 2010

NEWMAN, Paul Kenneth

Resigned
19 Regina Crescent, NottinghamNG15 9AE
Secretary
Appointed 16 Apr 1999
Resigned 31 Dec 2001

REID, Lesley Jan

Resigned
15 Heathway, ChaldonCR3 5DN
Secretary
Appointed 01 Jan 2005
Resigned 31 Dec 2007

WADE, Charles Lawrence

Resigned
The White House, KenilworthCV8 1NP
Secretary
Appointed 01 Jan 2002
Resigned 31 Dec 2004

WADE, Charles Lawrence

Resigned
The White House, KenilworthCV8 1NP
Secretary
Appointed 05 Dec 2001
Resigned 01 Jan 2002

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 14 Apr 1999
Resigned 16 Apr 1999

BAILEY, Nigel Graham

Resigned
179 Main Street, ElyCB6 2HP
Born June 1961
Director
Appointed 01 Apr 2006
Resigned 09 Nov 2006

CALVER, Andrew David

Resigned
22 The Drive, OrpingtonBR6 9AP
Born May 1967
Director
Appointed 01 Jan 2003
Resigned 17 Sept 2003

CHUDASAMA, Nitinkumar Maganlal

Resigned
3 Alfric Close, LoddonNR14 6TW
Born July 1957
Director
Appointed 01 Jan 2002
Resigned 01 Nov 2002

COAKLEY, Sharon

Resigned
Solihull Parkway, BirminghamB37 7YB
Born December 1962
Director
Appointed 01 Apr 2011
Resigned 05 Apr 2018

COWAN, Colin Richard

Resigned
Poundsbridge Oast, PenshurstTN11 8AL
Born July 1941
Director
Appointed 14 Dec 2000
Resigned 25 Apr 2003

COX, Michelle Jane

Resigned
Concorde House, Trinity Park, BirminghamB37 7UQ
Born October 1965
Director
Appointed 10 Mar 2010
Resigned 23 May 2011

DEAN, Christopher John

Resigned
8 Lower Park Drive, TelfordTF1 3PY
Born July 1952
Director
Appointed 01 Jan 2003
Resigned 11 Feb 2008

DOLAN, Cathal Fionn

Resigned
Concorde House, Trinity Park, BirminghamB37 7UQ
Born November 1976
Director
Appointed 10 Mar 2010
Resigned 31 Mar 2011

DUNCAN, Roderick Keith

Resigned
Concorde House, Trinity Park, BirminghamB37 7UQ
Born November 1946
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2012

DUNCAN, Roderick Keith

Resigned
7 Common Lane, Kings LynnPE33 0RD
Born November 1946
Director
Appointed 01 Jan 2002
Resigned 31 May 2011

DUNCOMBE, Trudi Louise Ann

Resigned
James Carter Road, Bury St. EdmundsIP28 7DE
Born February 1971
Director
Appointed 10 Mar 2010
Resigned 07 Nov 2025

FAULKNER, David Andrew Vincent

Resigned
14 Ranvilles Lane, FarehamPO14 3DX
Born September 1962
Director
Appointed 01 Jan 2003
Resigned 19 Apr 2005

HAYWARD, George Brydges

Resigned
20 Avenue Road, Leamington SpaCV31 3PQ
Born May 1944
Director
Appointed 16 Apr 1999
Resigned 31 Dec 1999

HILLYER, Richard John

Resigned
3 New Place, SunningdaleSL5 9SD
Born February 1955
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2009

HOLLAND, Theresa Elaine

Resigned
Concorde House, Trinity Park, BirminghamB37 7UQ
Born July 1965
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2013

HURLEY, Sarah

Resigned
118 Hillyfields, LoughtonIG10 2PX
Born June 1980
Director
Appointed 01 Apr 2008
Resigned 17 Jun 2009

LAKE, Andrew Christopher

Resigned
3 Highland Croft, SteyningBN44 3RF
Born January 1968
Director
Appointed 19 Apr 2005
Resigned 31 Dec 2006

LEE, Caroline Roma

Resigned
2 Mona Villas, AshbourneDE6 2JS
Born June 1956
Director
Appointed 16 Apr 1999
Resigned 12 Mar 2002

LEE, Stephen Paul

Resigned
49 Newfield Avenue, FarnboroughGU14 9PJ
Born April 1965
Director
Appointed 01 Jan 2003
Resigned 31 Mar 2011

LENTON, Paul Ashley

Resigned
4 Countess Road, MacclesfieldSK11 8RR
Born November 1967
Director
Appointed 01 Apr 2007
Resigned 19 Sept 2011

LOBLEY, Amanda Mary

Resigned
Foxes Hollow The Covert, KidderminsterDY11 5PL
Born September 1949
Director
Appointed 16 Apr 1999
Resigned 31 Dec 2002

LONG, David Royston

Resigned
2 Nether Mount, GuildfordGU2 4LL
Born October 1956
Director
Appointed 16 Apr 1999
Resigned 31 Dec 2001

MASON, Robert Allan

Resigned
82 Waddington Way, LondonSE19 3UA
Born October 1941
Director
Appointed 16 Apr 1999
Resigned 31 Dec 2001

MASSETTI, Philip Charles

Resigned
Beech House, HertfordSG14 3JA
Born May 1956
Director
Appointed 01 Jan 2003
Resigned 05 Feb 2004

MEREL, Andre Lucien Claude

Resigned
46 Woodmere, LutonLU3 4DN
Born May 1948
Director
Appointed 14 Dec 2000
Resigned 06 Aug 2001

MIDDLEDITCH, Diana May

Resigned
Iandi House, YateleyGU46 6ES
Born February 1953
Director
Appointed 01 Jan 2004
Resigned 31 Oct 2008

MOTH, Susan Joan

Resigned
6 Parkstone Avenue, BromsgroveB61 7NS
Born December 1949
Director
Appointed 01 Apr 2008
Resigned 31 Mar 2009

Persons with significant control

1

Mrs Annette Maria Scott

Active
James Carter Road, Bury St. EdmundsIP28 7DE
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Change Account Reference Date Company Previous Extended
28 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
7 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 April 2013
AR01AR01
Termination Director Company With Name
15 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
8 February 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
26 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
2 January 2012
AAAnnual Accounts
Termination Director Company With Name
23 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 May 2011
AR01AR01
Termination Director Company With Name
3 May 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
15 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Termination Director Company With Name
24 February 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
288bResignation of Director or Secretary
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
10 October 2008
AAAnnual Accounts
Legacy
18 April 2008
363aAnnual Return
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
11 April 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
287Change of Registered Office
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288bResignation of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 November 2007
AAAnnual Accounts
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288cChange of Particulars
Legacy
9 May 2006
363sAnnual Return (shuttle)
Legacy
21 April 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
288aAppointment of Director or Secretary
Legacy
14 March 2006
288cChange of Particulars
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
27 April 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 December 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
3 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 October 2003
AAAnnual Accounts
Legacy
8 October 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
13 April 2003
363sAnnual Return (shuttle)
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
13 April 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
15 October 2002
AAAnnual Accounts
Legacy
15 October 2002
225Change of Accounting Reference Date
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
7 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288aAppointment of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
288bResignation of Director or Secretary
Legacy
21 February 2002
287Change of Registered Office
Accounts With Accounts Type Small
17 December 2001
AAAnnual Accounts
Legacy
1 November 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288cChange of Particulars
Memorandum Articles
18 May 2001
MEM/ARTSMEM/ARTS
Legacy
16 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 April 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
225Change of Accounting Reference Date
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288cChange of Particulars
Legacy
8 December 1999
287Change of Registered Office
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
27 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Incorporation Company
14 April 1999
NEWINCIncorporation