Background WavePink WaveYellow Wave

PROACTIVECORP LIMITED (04373669)

PROACTIVECORP LIMITED (04373669) is an active UK company. incorporated on 14 February 2002. with registered office in 32 Fountayne Road. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. PROACTIVECORP LIMITED has been registered for 24 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah.

Company Number
04373669
Status
active
Type
ltd
Incorporated
14 February 2002
Age
24 years
Address
32 Fountayne Road, N16 7DT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Rachel, RAPAPORT, Sarah
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROACTIVECORP LIMITED

PROACTIVECORP LIMITED is an active company incorporated on 14 February 2002 with the registered office located in 32 Fountayne Road. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. PROACTIVECORP LIMITED was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04373669

LTD Company

Age

24 Years

Incorporated 14 February 2002

Size

N/A

Accounts

ARD: 7/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 December 2026
Period: 1 March 2025 - 7 March 2026

Confirmation Statement

Overdue

26 days overdue

Last Filed

Made up to 14 February 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 28 February 2026
For period ending 14 February 2026
Contact
Address

32 Fountayne Road London , N16 7DT,

Timeline

5 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Feb 02
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

RAPAPORT, Sarah

Active
Fountayne House Fountayne Road, LondonN16 7EA
Secretary
Appointed 18 Feb 2002

RAPAPORT, Kreindel Malka

Active
32 Fountayne RoadN16 7DT
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Rachel

Active
32 Fountayne RoadN16 7DT
Born March 1986
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
32 Fountayne RoadN16 7DT
Born October 1954
Director
Appointed 20 Feb 2025

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 14 Feb 2002
Resigned 18 Feb 2002

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 18 Feb 2002
Resigned 20 Feb 2025

ROTH, Boruch

Resigned
46 Cedra Court, LondonN16 6AT
Born November 1974
Director
Appointed 18 Feb 2002
Resigned 14 May 2003

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 14 Feb 2002
Resigned 18 Feb 2002

Persons with significant control

1

Mrs Sarah Rapaport

Active
Fountayne Road, LondonN16 7EA
Born October 1954

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

74

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
20 February 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
Legacy
3 February 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2009
AAAnnual Accounts
Legacy
16 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Legacy
20 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
21 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2005
AAAnnual Accounts
Legacy
4 March 2004
363aAnnual Return
Accounts With Accounts Type Dormant
16 September 2003
AAAnnual Accounts
Legacy
16 July 2003
395Particulars of Mortgage or Charge
Memorandum Articles
12 July 2003
MEM/ARTSMEM/ARTS
Resolution
12 July 2003
RESOLUTIONSResolutions
Resolution
4 July 2003
RESOLUTIONSResolutions
Legacy
29 May 2003
353353
Legacy
29 May 2003
287Change of Registered Office
Legacy
29 May 2003
288bResignation of Director or Secretary
Legacy
27 May 2003
88(2)R88(2)R
Legacy
27 May 2003
363aAnnual Return
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
287Change of Registered Office
Incorporation Company
14 February 2002
NEWINCIncorporation