Background WavePink WaveYellow Wave

PROVEXIS NATURAL PRODUCTS LIMITED (03864033)

PROVEXIS NATURAL PRODUCTS LIMITED (03864033) is an active UK company. incorporated on 22 October 1999. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. PROVEXIS NATURAL PRODUCTS LIMITED has been registered for 26 years. Current directors include BUCK, Charles Dawson, FORD, Ian, O'KENNEDY, Niamh Ann, Dr.

Company Number
03864033
Status
active
Type
ltd
Incorporated
22 October 1999
Age
26 years
Address
2 Blagrave Street, Reading, RG1 1AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BUCK, Charles Dawson, FORD, Ian, O'KENNEDY, Niamh Ann, Dr
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVEXIS NATURAL PRODUCTS LIMITED

PROVEXIS NATURAL PRODUCTS LIMITED is an active company incorporated on 22 October 1999 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. PROVEXIS NATURAL PRODUCTS LIMITED was registered 26 years ago.(SIC: 72190)

Status

active

Active since 26 years ago

Company No

03864033

LTD Company

Age

26 Years

Incorporated 22 October 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

5 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 12 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

PROVEXIS LIMITED
From: 6 November 2002To: 23 June 2005
NUTRITION ENHANCEMENT LIMITED
From: 14 January 2000To: 6 November 2002
PROGENY ONE LIMITED
From: 22 October 1999To: 14 January 2000
Contact
Address

2 Blagrave Street Reading, RG1 1AZ,

Previous Addresses

Prospect House 58 Queens Road Reading Berkshire RG1 4RP
From: 17 February 2014To: 27 September 2018
Kings Road House 2 Kings Road Windsor Berkshire SL4 2AG
From: 18 July 2011To: 17 February 2014
Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB
From: 22 October 1999To: 18 July 2011
Timeline

6 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jan 10
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 13
Director Joined
Oct 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

FORD, Ian

Active
Blagrave Street, ReadingRG1 1AZ
Secretary
Appointed 19 Jul 2007

BUCK, Charles Dawson

Active
Blagrave Street, ReadingRG1 1AZ
Born July 1946
Director
Appointed 23 Sept 2002

FORD, Ian

Active
Blagrave Street, ReadingRG1 1AZ
Born August 1965
Director
Appointed 19 Jul 2007

O'KENNEDY, Niamh Ann, Dr

Active
Blagrave Street, ReadingRG1 1AZ
Born November 1973
Director
Appointed 01 Nov 2019

BAILEY, John Christopher Leeksma

Resigned
Crane Grove, LondonN7 8LD
Secretary
Appointed 22 Oct 1999
Resigned 22 Oct 2002

SLADE, Stewart William

Resigned
65 Moorlands, Welwyn Garden CityAL7 4QJ
Secretary
Appointed 10 Jan 2006
Resigned 04 Jul 2007

SMITHSON, Andrew Geoffrey

Resigned
79 Mosley Street, ManchesterM2 3LT
Secretary
Appointed 22 Oct 2002
Resigned 10 Jan 2006

BAIN, Neville Clifford, Dr

Resigned
2 Kings Road, WindsorSL4 2AG
Born July 1940
Director
Appointed 22 Jun 2005
Resigned 30 Nov 2011

FRANKLIN, Stephen Joseph, Dr

Resigned
46 Sussex Avenue, MacclesfieldSK11 7UT
Born May 1968
Director
Appointed 26 Mar 2002
Resigned 24 Jul 2006

MOON, Stephen Nigel

Resigned
2 Kings Road, WindsorSL4 2AG
Born May 1957
Director
Appointed 22 Jun 2005
Resigned 17 Dec 2013

MORRISON, Steven Neil

Resigned
2 Kings Road, WindsorSL4 2AG
Born April 1965
Director
Appointed 22 Jan 2010
Resigned 30 Nov 2011

MULLEN, William Henry

Resigned
19 Lovatt Close, ReadingRG31 5HG
Born April 1959
Director
Appointed 22 Oct 1999
Resigned 16 Sept 2002

NEWLAND, Andrew David William

Resigned
Greencroft, GodalmingGU8 4QN
Born June 1961
Director
Appointed 22 Oct 1999
Resigned 18 May 2005

RICHARDSON, David Proudlock

Resigned
34 Grimwade Avenue, CroydonCR0 5DG
Born January 1946
Director
Appointed 25 Sept 2001
Resigned 28 Jan 2002

ROWE, Alan Michael

Resigned
New Leslie Cottage, InschAB52 6PE
Born September 1954
Director
Appointed 20 Sept 2002
Resigned 18 May 2005

SLADE, Stewart William

Resigned
65 Moorlands, Welwyn Garden CityAL7 4QJ
Born August 1949
Director
Appointed 10 Jan 2006
Resigned 04 Jul 2007

Persons with significant control

1

58 Queens Road, ReadingRG1 4RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Auditors Resignation Company
28 May 2015
AUDAUD
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
17 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
24 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Auditors Resignation Company
12 March 2013
AUDAUD
Miscellaneous
26 February 2013
MISCMISC
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2010
AR01AR01
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Legacy
29 October 2008
190190
Legacy
29 October 2008
287Change of Registered Office
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
353353
Legacy
29 October 2008
288cChange of Particulars
Legacy
29 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
2 November 2007
288cChange of Particulars
Legacy
8 August 2007
287Change of Registered Office
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
21 September 2006
287Change of Registered Office
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Resolution
14 July 2005
RESOLUTIONSResolutions
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
225Change of Accounting Reference Date
Legacy
5 July 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 June 2005
CERTNMCertificate of Incorporation on Change of Name
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
9 June 2005
RESOLUTIONSResolutions
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
28 April 2005
88(2)R88(2)R
Legacy
18 April 2005
288cChange of Particulars
Legacy
14 April 2005
287Change of Registered Office
Legacy
11 March 2005
88(3)88(3)
Legacy
11 March 2005
88(2)R88(2)R
Legacy
11 March 2005
88(3)88(3)
Legacy
11 March 2005
88(2)R88(2)R
Legacy
8 March 2005
88(2)R88(2)R
Legacy
8 March 2005
88(2)R88(2)R
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
17 February 2005
88(2)R88(2)R
Legacy
17 February 2005
88(2)R88(2)R
Resolution
17 February 2005
RESOLUTIONSResolutions
Resolution
17 February 2005
RESOLUTIONSResolutions
Legacy
17 February 2005
123Notice of Increase in Nominal Capital
Legacy
16 February 2005
403aParticulars of Charge Subject to s859A
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
88(2)R88(2)R
Legacy
19 July 2004
88(2)R88(2)R
Legacy
19 July 2004
123Notice of Increase in Nominal Capital
Resolution
19 July 2004
RESOLUTIONSResolutions
Resolution
19 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 December 2003
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
15 October 2003
288cChange of Particulars
Legacy
13 October 2003
88(2)R88(2)R
Legacy
13 October 2003
123Notice of Increase in Nominal Capital
Resolution
13 October 2003
RESOLUTIONSResolutions
Legacy
23 August 2003
395Particulars of Mortgage or Charge
Legacy
5 July 2003
88(2)R88(2)R
Resolution
28 May 2003
RESOLUTIONSResolutions
Memorandum Articles
14 March 2003
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
25 January 2003
287Change of Registered Office
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
8 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 2002
123Notice of Increase in Nominal Capital
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
21 October 2002
RESOLUTIONSResolutions
Resolution
15 October 2002
RESOLUTIONSResolutions
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
88(2)R88(2)R
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
18 December 2001
363sAnnual Return (shuttle)
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
8 March 2001
225Change of Accounting Reference Date
Legacy
20 November 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 October 1999
NEWINCIncorporation