Background WavePink WaveYellow Wave

PROACT IT UK LIMITED (03968273)

PROACT IT UK LIMITED (03968273) is an active UK company. incorporated on 10 April 2000. with registered office in Chesterfield. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROACT IT UK LIMITED has been registered for 25 years. Current directors include FORD, James Anthony, HUDSON, Christopher Paul, LONN, Carl Albin Magnus.

Company Number
03968273
Status
active
Type
ltd
Incorporated
10 April 2000
Age
25 years
Address
Grayson House, Chesterfield, S41 8NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
FORD, James Anthony, HUDSON, Christopher Paul, LONN, Carl Albin Magnus
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROACT IT UK LIMITED

PROACT IT UK LIMITED is an active company incorporated on 10 April 2000 with the registered office located in Chesterfield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROACT IT UK LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

03968273

LTD Company

Age

25 Years

Incorporated 10 April 2000

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 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

24 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026

Previous Company Names

B2NET LIMITED
From: 10 April 2000To: 7 March 2012
Contact
Address

Grayson House Venture Way Chesterfield, S41 8NE,

Previous Addresses

183 Fraser Road Sheffield South Yorkshire S8 0JP
From: 10 April 2000To: 22 November 2011
Timeline

27 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
May 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Feb 16
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 20
Director Joined
Nov 20
Owner Exit
Dec 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Nov 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
Dec 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

FORD, James Anthony

Active
Venture Way, ChesterfieldS41 8NE
Born March 1976
Director
Appointed 05 Nov 2024

HUDSON, Christopher Paul

Active
Venture Way, ChesterfieldS41 8NE
Born July 1978
Director
Appointed 09 Jan 2024

LONN, Carl Albin Magnus

Active
Venture Way, ChesterfieldS41 8NE
Born September 1974
Director
Appointed 01 May 2025

JONES, Patricia Margaret

Resigned
670 Bradford Road, HuddersfieldHD2 2JY
Secretary
Appointed 03 May 2004
Resigned 25 Apr 2006

MARSHALL, Paul Dennis

Resigned
Marine Drive, ChesterfieldS41 0FG
Secretary
Appointed 30 Jun 2008
Resigned 07 Apr 2011

TUPMAN, Alison Margaret

Resigned
49 Rustlings Road, SheffieldS11 7AA
Secretary
Appointed 25 Apr 2006
Resigned 30 Jun 2008

TUPMAN, Alison Margaret

Resigned
49 Rustlings Road, SheffieldS11 7AA
Secretary
Appointed 05 Jul 2000
Resigned 03 May 2004

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 10 Apr 2000
Resigned 05 Jul 2000

BENNETT, Corneilius

Resigned
Millbrook, SheffieldS18 7SY
Born January 1968
Director
Appointed 01 Dec 2000
Resigned 07 Apr 2011

BENNETT, Stephanie Jane

Resigned
Millbrook, SheffieldS18 7SY
Born April 1969
Director
Appointed 05 May 2000
Resigned 07 Apr 2011

CLARK, Jason Gordon

Resigned
Eckington Road, DronfieldS18 3BF
Born May 1973
Director
Appointed 10 Feb 2003
Resigned 31 Jan 2018

FOSTER, David

Resigned
3 Loweswater Grove, Ashby De La ZouchLE65 1HG
Born May 1978
Director
Appointed 04 Aug 2003
Resigned 07 Apr 2011

HASSELBERG, Jonas Johan Fredrik

Resigned
Venture Way, ChesterfieldS41 8NE
Born February 1967
Director
Appointed 27 Nov 2018
Resigned 16 Apr 2025

HOHOLDT, Jakob

Resigned
Venture Way, ChesterfieldS41 8NE
Born November 1969
Director
Appointed 07 Apr 2011
Resigned 10 Apr 2019

HOLJO, Linda Alexandra

Resigned
Venture Way, ChesterfieldS41 8NE
Born June 1972
Director
Appointed 04 Sept 2020
Resigned 09 Jan 2024

JAVESTAD, Peter Mikael

Resigned
Venture Way, ChesterfieldS41 8NE
Born June 1974
Director
Appointed 01 Feb 2018
Resigned 27 Nov 2018

JAYASEKARA, Noora Chandrika

Resigned
Venture Way, ChesterfieldS41 8NE
Born July 1978
Director
Appointed 01 May 2025
Resigned 15 Dec 2025

MARSHALL, Paul Dennis

Resigned
Marine Drive, ChesterfieldS41 0FG
Born September 1975
Director
Appointed 30 Jun 2008
Resigned 07 Apr 2011

ODMAN, Helge Martin

Resigned
Venture Way, ChesterfieldS41 8NE
Born April 1957
Director
Appointed 07 Apr 2011
Resigned 08 Jan 2016

PERSSON, Jan Anders Jonas

Resigned
Venture Way, ChesterfieldS41 8NE
Born April 1972
Director
Appointed 07 Apr 2011
Resigned 15 Jul 2020

THOMPSON, Martin

Resigned
Venture Way, ChesterfieldS41 8NE
Born January 1979
Director
Appointed 10 Apr 2019
Resigned 12 Jan 2024

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 10 Apr 2000
Resigned 10 Apr 2000

Persons with significant control

2

1 Active
1 Ceased
Venture Way, ChesterfieldS41 8NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as firm
Notified 17 Dec 2020
Box 1205 Se-164 28, Kista

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Dec 2020
Fundings
Financials
Latest Activities

Filing History

150

Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Legacy
20 February 2013
MG04MG04
Legacy
20 February 2013
MG04MG04
Legacy
20 February 2013
MG04MG04
Legacy
20 February 2013
MG04MG04
Gazette Filings Brought Up To Date
29 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
28 January 2013
AAAnnual Accounts
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Miscellaneous
7 June 2012
MISCMISC
Change Account Reference Date Company Previous Shortened
15 March 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
7 March 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 March 2012
RESOLUTIONSResolutions
Change Of Name Notice
22 February 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Group
2 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Termination Secretary Company With Name
21 April 2011
TM02Termination of Secretary
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Legacy
12 April 2011
MG01MG01
Accounts With Accounts Type Group
1 February 2011
AAAnnual Accounts
Legacy
24 May 2010
MG02MG02
Legacy
24 May 2010
MG02MG02
Legacy
21 May 2010
MG02MG02
Accounts With Accounts Type Medium
13 May 2010
AAAnnual Accounts
Capital Allotment Shares
11 May 2010
SH01Allotment of Shares
Legacy
7 May 2010
MG02MG02
Auditors Resignation Company
19 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Legacy
13 February 2010
MG01MG01
Legacy
13 February 2010
MG01MG01
Legacy
9 February 2010
MG01MG01
Legacy
13 April 2009
363aAnnual Return
Legacy
10 April 2009
288cChange of Particulars
Accounts With Accounts Type Medium
4 March 2009
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Medium
3 March 2008
AAAnnual Accounts
Resolution
26 June 2007
RESOLUTIONSResolutions
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
15 May 2007
363aAnnual Return
Accounts With Accounts Type Medium
8 March 2007
AAAnnual Accounts
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
363aAnnual Return
Legacy
3 May 2006
288cChange of Particulars
Accounts With Accounts Type Small
10 January 2006
AAAnnual Accounts
Legacy
9 November 2005
395Particulars of Mortgage or Charge
Legacy
28 September 2005
88(2)R88(2)R
Resolution
19 September 2005
RESOLUTIONSResolutions
Resolution
19 September 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
88(2)R88(2)R
Memorandum Articles
14 September 2005
MEM/ARTSMEM/ARTS
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Resolution
14 September 2005
RESOLUTIONSResolutions
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
13 September 2005
403aParticulars of Charge Subject to s859A
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
17 June 2005
288cChange of Particulars
Resolution
7 June 2005
RESOLUTIONSResolutions
Legacy
9 December 2004
395Particulars of Mortgage or Charge
Legacy
1 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
26 August 2004
AAAnnual Accounts
Legacy
19 August 2004
288bResignation of Director or Secretary
Legacy
19 August 2004
288aAppointment of Director or Secretary
Memorandum Articles
22 June 2004
MEM/ARTSMEM/ARTS
Legacy
7 June 2004
88(2)R88(2)R
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Resolution
7 June 2004
RESOLUTIONSResolutions
Legacy
14 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 March 2004
AAAnnual Accounts
Legacy
14 August 2003
288aAppointment of Director or Secretary
Legacy
4 May 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2002
AAAnnual Accounts
Legacy
3 October 2001
88(2)R88(2)R
Legacy
10 May 2001
363sAnnual Return (shuttle)
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
11 December 2000
288aAppointment of Director or Secretary
Legacy
10 December 2000
287Change of Registered Office
Legacy
27 September 2000
287Change of Registered Office
Legacy
2 August 2000
288bResignation of Director or Secretary
Legacy
2 August 2000
287Change of Registered Office
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Incorporation Company
10 April 2000
NEWINCIncorporation