Background WavePink WaveYellow Wave

PROVEXIS NUTRITION LIMITED (04440819)

PROVEXIS NUTRITION LIMITED (04440819) is an active UK company. incorporated on 16 May 2002. 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 NUTRITION LIMITED has been registered for 23 years. Current directors include BUCK, Charles Dawson, FORD, Ian, O'KENNEDY, Niamh Ann, Dr.

Company Number
04440819
Status
active
Type
ltd
Incorporated
16 May 2002
Age
23 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 NUTRITION LIMITED

PROVEXIS NUTRITION LIMITED is an active company incorporated on 16 May 2002 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 NUTRITION LIMITED was registered 23 years ago.(SIC: 72190)

Status

active

Active since 23 years ago

Company No

04440819

LTD Company

Age

23 Years

Incorporated 16 May 2002

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

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

NUTRINNOVATOR LIMITED
From: 16 May 2002To: 28 July 2005
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 United Kingdom
From: 18 July 2011To: 17 February 2014
Thames Court 1 Victoria Street Windsor Berkshire SL4 1YB
From: 16 May 2002To: 18 July 2011
Timeline

6 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
May 02
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

20

4 Active
16 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 Jun 2005

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

GARDNER, Douglas Charles

Resigned
Oakside Cottage, Scaynes HillRH17 7NH
Secretary
Appointed 18 Aug 2004
Resigned 23 Jun 2005

KENNEDY, Denise Yvonne

Resigned
15 Queens Acre, WindsorSL4 2BE
Secretary
Appointed 16 May 2002
Resigned 30 Jun 2002

MOON, Stephen Nigel

Resigned
15 Queens Acre, WindsorSL4 2BE
Secretary
Appointed 30 Jun 2002
Resigned 18 Aug 2004

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 23 Jun 2005
Resigned 10 Jan 2006

BAIN, Neville Clifford, Dr

Resigned
2 Kings Road, WindsorSL4 2AG
Born July 1940
Director
Appointed 22 Feb 2004
Resigned 30 Nov 2011

EDWARDS, Richard Jonathan David

Resigned
10 Victoria Court, LondonE1 8LZ
Born June 1970
Director
Appointed 07 Sept 2002
Resigned 24 Oct 2003

FRANKLIN, Stephen Joseph, Dr

Resigned
11 Garden Road, KnutsfordWA16 6HT
Born May 1968
Director
Appointed 23 Jun 2005
Resigned 24 Jul 2006

GARDNER, Douglas Charles

Resigned
Oakside Cottage, Scaynes HillRH17 7NH
Born January 1966
Director
Appointed 18 Aug 2004
Resigned 24 May 2005

MOON, Stephen Nigel

Resigned
2 Kings Road, WindsorSL4 2AG
Born May 1957
Director
Appointed 16 May 2002
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

MUSTARD, Thornton David

Resigned
Bayfield House, OkehamptonEX20 4BH
Born February 1943
Director
Appointed 22 Mar 2004
Resigned 24 May 2005

SALISBURY, Jonathan

Resigned
7 Far Oaks, CheshamHP5 2SD
Born December 1971
Director
Appointed 24 Feb 2003
Resigned 29 Nov 2004

SHAH, Asha

Resigned
4 Houghton Close, HamptonTW12 3XH
Born June 1968
Director
Appointed 29 Jun 2002
Resigned 24 Feb 2003

SLADE, Stewart William

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

VIGAR, Fiona Louise

Resigned
20 Thornton Road, LondonSW14 8NS
Born February 1967
Director
Appointed 29 Jun 2002
Resigned 24 May 2005

Persons with significant control

1

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

122

Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
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
16 May 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
24 May 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
31 May 2012
AR01AR01
Termination Director Company With Name
15 December 2011
TM01Termination of Director
Termination Director Company With Name
15 December 2011
TM01Termination of Director
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
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 July 2009
AAAnnual Accounts
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Legacy
19 May 2008
288cChange of Particulars
Legacy
19 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
18 February 2008
AAAnnual Accounts
Legacy
11 December 2007
288cChange of Particulars
Legacy
8 August 2007
287Change of Registered Office
Legacy
25 July 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
14 June 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
287Change of Registered Office
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
20 June 2006
363sAnnual Return (shuttle)
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
10 October 2005
AAAnnual Accounts
Certificate Change Of Name Company
28 July 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
287Change of Registered Office
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
363sAnnual Return (shuttle)
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288bResignation of Director or Secretary
Legacy
26 August 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Accounts With Accounts Type Full
20 July 2004
AAAnnual Accounts
Accounts Amended With Accounts Type Full
15 July 2004
AAMDAAMD
Legacy
9 July 2004
395Particulars of Mortgage or Charge
Resolution
8 July 2004
RESOLUTIONSResolutions
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
395Particulars of Mortgage or Charge
Legacy
24 May 2004
122122
Legacy
24 May 2004
88(2)R88(2)R
Legacy
24 May 2004
169169
Legacy
14 May 2004
225Change of Accounting Reference Date
Legacy
14 May 2004
287Change of Registered Office
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Resolution
14 May 2004
RESOLUTIONSResolutions
Legacy
30 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
88(2)R88(2)R
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
123Notice of Increase in Nominal Capital
Legacy
29 April 2004
353353
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2004
AAAnnual Accounts
Resolution
10 February 2004
RESOLUTIONSResolutions
Legacy
10 February 2004
88(2)R88(2)R
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
21 June 2003
88(2)R88(2)R
Legacy
19 June 2003
123Notice of Increase in Nominal Capital
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
13 September 2002
288aAppointment of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Incorporation Company
16 May 2002
NEWINCIncorporation