Background WavePink WaveYellow Wave

PROQUOTE LIMITED (03851830)

PROQUOTE LIMITED (03851830) is an active UK company. incorporated on 1 October 1999. with registered office in Cheltenham. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROQUOTE LIMITED has been registered for 26 years. Current directors include KAYE, Debbie, ROGERS, Geoffrey Jon.

Company Number
03851830
Status
active
Type
ltd
Incorporated
1 October 1999
Age
26 years
Address
Honeybourne Place, Cheltenham, GL50 3SH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KAYE, Debbie, ROGERS, Geoffrey Jon
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROQUOTE LIMITED

PROQUOTE LIMITED is an active company incorporated on 1 October 1999 with the registered office located in Cheltenham. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROQUOTE LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03851830

LTD Company

Age

26 Years

Incorporated 1 October 1999

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 4 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Honeybourne Place Jessop Avenue Cheltenham, GL50 3SH,

Previous Addresses

1 Kingmaker Court Gallows Hill Warwick Warwickshire CV34 6DY England
From: 3 November 2015To: 4 April 2022
10 Paternoster Square London EC4M 7LS
From: 1 October 1999To: 3 November 2015
Timeline

26 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Sept 99
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Capital Update
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 21
Director Left
Oct 22
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Oct 23
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 24
Director Joined
Nov 24
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

DAWSON, Naomi

Active
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 17 Apr 2024

KAYE, Debbie

Active
Jessop Avenue, CheltenhamGL50 3SH
Born January 1976
Director
Appointed 25 Mar 2024

ROGERS, Geoffrey Jon

Active
Jessop Avenue, CheltenhamGL50 3SH
Born January 1963
Director
Appointed 01 Nov 2024

CONDRON, Lisa Margaret

Resigned
Paternoster Square, LondonEC4M 7LS
Secretary
Appointed 17 Feb 2003
Resigned 30 Oct 2015

KELLY, Rebecca

Resigned
Warwick Technology Park, WarwickCV34 6DY
Secretary
Appointed 30 Oct 2015
Resigned 30 Oct 2015

KELLY, Rebecca

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Secretary
Appointed 30 Oct 2015
Resigned 17 Apr 2024

LEE, Sara

Resigned
Brook Meadow Cottage, KnutsfordWA16 8SZ
Secretary
Appointed 01 Oct 1999
Resigned 18 Feb 2003

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 01 Oct 1999
Resigned 01 Oct 1999

BADLEY, Simon Andrew

Resigned
Warwick Technology Park, WarwickCV34 6DY
Born August 1967
Director
Appointed 30 Oct 2015
Resigned 03 Apr 2019

FERGUSON, Peter George

Resigned
Warwick Technology Park, WarwickCV34 6DY
Born July 1963
Director
Appointed 30 Oct 2015
Resigned 07 Jun 2019

FORD, Mark Neville

Resigned
Thorkhill Gardens, Thames DittonKT7 0UP
Born October 1961
Director
Appointed 21 Jul 2008
Resigned 05 Jan 2009

HARRIS, John Andrew

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born November 1970
Director
Appointed 30 Oct 2015
Resigned 29 Sept 2023

HOANG, Hau

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born June 1971
Director
Appointed 25 Mar 2024
Resigned 04 Oct 2024

KELLY, Rebecca Louise

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born December 1977
Director
Appointed 03 Apr 2019
Resigned 25 Mar 2024

LEE, Daron

Resigned
Winster House, KnutsfordWA16 8LS
Born October 1967
Director
Appointed 01 Oct 1999
Resigned 19 Nov 2004

LESTER, David

Resigned
Paternoster Square, LondonEC4M 7LS
Born June 1966
Director
Appointed 17 Feb 2003
Resigned 30 Oct 2015

MCNEILL, Julia Emma

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born September 1972
Director
Appointed 07 Jun 2019
Resigned 25 Mar 2024

MITCHELL, Henry James Kennedy

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born June 1971
Director
Appointed 13 Oct 2023
Resigned 25 Mar 2024

MORGAN, Alistair John

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born April 1981
Director
Appointed 07 Jun 2019
Resigned 25 Mar 2024

NEW, Simon

Resigned
Kingmaker Court, WarwickCV34 6DY
Born February 1971
Director
Appointed 14 Jun 2021
Resigned 25 Sept 2023

SIRACUSANO, Bruno

Resigned
Via Muratori 26, Milano
Born November 1950
Director
Appointed 21 Jul 2008
Resigned 02 Jul 2009

TIBBETTS, David Paul

Resigned
Paternoster Square, LondonEC4M 7LS
Born March 1964
Director
Appointed 03 Jul 2009
Resigned 30 Oct 2015

WALSH, Andrew Leslie

Resigned
Jessop Avenue, CheltenhamGL50 3SH
Born June 1974
Director
Appointed 30 Oct 2015
Resigned 03 Oct 2022

YOUNG, Karen Elizabeth

Resigned
Beechlawn House, GodalmingGU7 2RA
Born July 1963
Director
Appointed 20 May 2003
Resigned 31 Jul 2008

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 01 Oct 1999
Resigned 01 Oct 1999

Persons with significant control

1

Jessop Avenue, CheltenhamGL50 3SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

180

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2025
AAAnnual Accounts
Legacy
4 July 2025
PARENT_ACCPARENT_ACC
Legacy
4 July 2025
GUARANTEE2GUARANTEE2
Legacy
4 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2024
AAAnnual Accounts
Legacy
27 October 2024
PARENT_ACCPARENT_ACC
Legacy
27 October 2024
GUARANTEE2GUARANTEE2
Legacy
27 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2022
AAAnnual Accounts
Legacy
15 August 2022
PARENT_ACCPARENT_ACC
Legacy
15 August 2022
GUARANTEE2GUARANTEE2
Legacy
15 August 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 May 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 May 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
5 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 August 2021
AAAnnual Accounts
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2020
AAAnnual Accounts
Legacy
19 December 2020
PARENT_ACCPARENT_ACC
Legacy
19 December 2020
GUARANTEE2GUARANTEE2
Legacy
19 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Legacy
13 December 2019
RP04CS01RP04CS01
Change Person Director Company With Change Date
22 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2019
CH01Change of Director Details
Confirmation Statement
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Legacy
29 August 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2019
TM01Termination of Director
Legacy
21 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2018
SH19Statement of Capital
Legacy
21 December 2018
CAP-SSCAP-SS
Resolution
21 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2018
AAAnnual Accounts
Legacy
13 September 2018
PARENT_ACCPARENT_ACC
Legacy
13 September 2018
AGREEMENT2AGREEMENT2
Legacy
13 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 March 2018
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
10 January 2018
AAAnnual Accounts
Legacy
10 January 2018
PARENT_ACCPARENT_ACC
Legacy
10 January 2018
AGREEMENT2AGREEMENT2
Legacy
10 January 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Resolution
4 March 2016
RESOLUTIONSResolutions
Auditors Resignation Company
12 November 2015
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 November 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Miscellaneous
20 January 2015
MISCMISC
Auditors Resignation Company
12 January 2015
AUDAUD
Accounts With Accounts Type Full
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Made Up Date
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Made Up Date
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Made Up Date
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Made Up Date
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Accounts With Made Up Date
19 January 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Legacy
22 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
288bResignation of Director or Secretary
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
22 December 2008
AAAnnual Accounts
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Legacy
22 August 2008
288cChange of Particulars
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
1 August 2008
287Change of Registered Office
Legacy
31 July 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
24 January 2008
AAAnnual Accounts
Legacy
7 September 2007
363aAnnual Return
Legacy
31 August 2007
288cChange of Particulars
Accounts With Made Up Date
18 January 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 January 2006
AAAnnual Accounts
Legacy
2 November 2005
363aAnnual Return
Legacy
2 November 2005
353353
Legacy
2 November 2005
288cChange of Particulars
Accounts With Made Up Date
19 January 2005
AAAnnual Accounts
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
14 September 2004
363aAnnual Return
Legacy
6 March 2004
288cChange of Particulars
Accounts With Made Up Date
15 January 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 April 2003
AAAnnual Accounts
Legacy
2 March 2003
225Change of Accounting Reference Date
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
403aParticulars of Charge Subject to s859A
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
88(2)R88(2)R
Legacy
28 November 2002
363aAnnual Return
Legacy
16 April 2002
363aAnnual Return
Accounts With Accounts Type Medium
5 March 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Legacy
7 February 2002
88(2)R88(2)R
Memorandum Articles
14 May 2001
MEM/ARTSMEM/ARTS
Resolution
14 May 2001
RESOLUTIONSResolutions
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 April 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Legacy
23 October 2000
88(2)R88(2)R
Resolution
22 September 2000
RESOLUTIONSResolutions
Legacy
14 July 2000
225Change of Accounting Reference Date
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
26 May 2000
88(2)R88(2)R
Legacy
12 May 2000
225Change of Accounting Reference Date
Legacy
18 April 2000
287Change of Registered Office
Legacy
20 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
287Change of Registered Office
Legacy
7 October 1999
88(2)R88(2)R
Incorporation Company
1 October 1999
NEWINCIncorporation