Background WavePink WaveYellow Wave

PROKITS LIMITED (04223700)

PROKITS LIMITED (04223700) is an active UK company. incorporated on 25 May 2001. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (28140) and 1 other business activities. PROKITS LIMITED has been registered for 24 years. Current directors include PEACOCK, Ben.

Company Number
04223700
Status
active
Type
ltd
Incorporated
25 May 2001
Age
24 years
Address
Rotork House, Bath, BA1 3JQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
PEACOCK, Ben
SIC Codes
28140, 28150

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROKITS LIMITED

PROKITS LIMITED is an active company incorporated on 25 May 2001 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140) and 1 other business activity. PROKITS LIMITED was registered 24 years ago.(SIC: 28140, 28150)

Status

active

Active since 24 years ago

Company No

04223700

LTD Company

Age

24 Years

Incorporated 25 May 2001

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

Rotork House Brassmill Lane Bath, BA1 3JQ,

Previous Addresses

Cawley House 149-155 Canal Street Nottingham Nottinghamshire NG1 7HR
From: 25 May 2001To: 28 December 2011
Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
May 01
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Dec 19
Director Left
Dec 19
Director Left
May 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CAMERON, Rhianon

Active
Rotork House, BathBA1 3JQ
Secretary
Appointed 30 Apr 2024

PEACOCK, Ben

Active
Rotork House, BathBA1 3JQ
Born August 1974
Director
Appointed 30 Apr 2024

BALDRY, Joy Elizabeth

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 07 May 2021
Resigned 30 Apr 2024

BARRETT-HAGUE, Helen

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 14 Jun 2019
Resigned 03 Apr 2020

FORBES, Sandra Elizabeth Margaret

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 04 Apr 2020
Resigned 07 May 2021

JONES, Stephen Rhys

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 30 Nov 2011
Resigned 02 Aug 2018

MELLINS, Gail

Resigned
14 Perth Close, MansfieldNG19 8QH
Secretary
Appointed 21 Jan 2003
Resigned 03 Nov 2008

MELLINS, Gail

Resigned
14 Perth Close, MansfieldNG19 8QH
Secretary
Appointed 25 May 2001
Resigned 22 Mar 2002

MELLINS, Rachael

Resigned
Deben Down, MansfieldNG19 9SL
Secretary
Appointed 03 Nov 2008
Resigned 30 Nov 2011

PARKER, Janet

Resigned
4 Moorbridge Close, LiverpoolL30 7RL
Secretary
Appointed 22 Mar 2002
Resigned 21 Jan 2003

PARSONS, Sarah

Resigned
Brassmill Lane, BathBA1 3JQ
Secretary
Appointed 02 Aug 2018
Resigned 14 Jun 2019

DAVIS, Jonathan Mark

Resigned
Brassmill Lane, BathBA1 3JQ
Born March 1966
Director
Appointed 12 Dec 2019
Resigned 30 Apr 2024

LITTLEJOHNS, David Andrew

Resigned
Brassmill Lane, BathBA1 3JQ
Born January 1969
Director
Appointed 30 Nov 2011
Resigned 12 Dec 2019

MELLINS, Andrea Michelle

Resigned
34 Bryony Way, MansfieldNG19 8AN
Born January 1973
Director
Appointed 25 May 2001
Resigned 07 Aug 2006

MELLINS, Craig Leonard

Resigned
Deben Down, MansfieldNG19 9SL
Born July 1971
Director
Appointed 15 Feb 2006
Resigned 30 Nov 2011

MELLINS, Michael Charles

Resigned
Perth Close, MansfieldNG19 8QH
Born April 1943
Director
Appointed 21 Jan 2003
Resigned 03 Nov 2008

PARKER, Christopher

Resigned
4 Moorbridge Close, BootleL30 7RL
Born April 1957
Director
Appointed 25 May 2001
Resigned 21 Jan 2003

RACHMANN, William Pieter

Resigned
Brassmill Lane, BathBA1 3JQ
Born June 1966
Director
Appointed 30 Nov 2011
Resigned 30 Jun 2020

Persons with significant control

1

Brassmill Lane, BathBA1 3JQ

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

106

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
11 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 June 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Accounts With Made Up Date
28 May 2014
AAAnnual Accounts
Accounts With Made Up Date
21 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
20 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2012
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
21 August 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Made Up Date
19 June 2012
AAAnnual Accounts
Legacy
29 December 2011
MG02MG02
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Resolution
28 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
28 December 2011
TM02Termination of Secretary
Termination Director Company With Name
28 December 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Legacy
23 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
30 September 2009
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Legacy
26 May 2009
288cChange of Particulars
Legacy
26 May 2009
288cChange of Particulars
Legacy
23 April 2009
288cChange of Particulars
Legacy
23 April 2009
288cChange of Particulars
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Legacy
27 May 2008
288cChange of Particulars
Legacy
27 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2007
AAAnnual Accounts
Legacy
29 June 2007
363aAnnual Return
Legacy
14 March 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 September 2006
AAAnnual Accounts
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 September 2005
AAAnnual Accounts
Legacy
16 September 2005
225Change of Accounting Reference Date
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 March 2005
AAAnnual Accounts
Legacy
16 December 2004
288cChange of Particulars
Legacy
2 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2004
AAAnnual Accounts
Legacy
1 June 2003
363aAnnual Return
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
4 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 January 2003
AAAnnual Accounts
Legacy
22 October 2002
128(4)128(4)
Legacy
22 October 2002
128(3)128(3)
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
288bResignation of Director or Secretary
Legacy
4 April 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
225Change of Accounting Reference Date
Incorporation Company
25 May 2001
NEWINCIncorporation