Background WavePink WaveYellow Wave

PROXIMO LIMITED (04601376)

PROXIMO LIMITED (04601376) is an active UK company. incorporated on 26 November 2002. with registered office in Chester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319) and 1 other business activities. PROXIMO LIMITED has been registered for 23 years. Current directors include BIRD, Christopher John, MURPHY, Mary Ann, NEWBERY, Timothy Peter and 2 others.

Company Number
04601376
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
Park House, Chester, CH1 4QN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BIRD, Christopher John, MURPHY, Mary Ann, NEWBERY, Timothy Peter, RAITHBY, Christian David, VON DONECK, Gunna
SIC Codes
49319, 66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROXIMO LIMITED

PROXIMO LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Chester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319) and 1 other business activity. PROXIMO LIMITED was registered 23 years ago.(SIC: 49319, 66190)

Status

active

Active since 23 years ago

Company No

04601376

LTD Company

Age

23 Years

Incorporated 26 November 2002

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

Park House Chantry Court Sovereign Way Chester, CH1 4QN,

Timeline

37 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Capital Reduction
Jan 12
Share Buyback
Jan 12
Share Issue
Dec 12
Director Joined
Apr 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Joined
Apr 14
Director Left
May 14
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Aug 15
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Oct 17
Director Joined
Jan 18
Director Left
May 18
Director Joined
Jun 18
Loan Secured
Sept 18
Director Joined
May 19
Director Left
Jul 19
Director Joined
Feb 20
Loan Secured
Oct 20
Director Joined
Dec 22
Loan Cleared
Mar 23
Loan Cleared
May 23
Loan Cleared
Jan 24
Loan Secured
Feb 24
Loan Secured
Mar 24
Funding Round
May 25
Director Left
Jul 25
Director Left
Feb 26
4
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

BIRD, Christopher John

Active
Park House, ChesterCH1 4QN
Born December 1953
Director
Appointed 05 Feb 2020

MURPHY, Mary Ann

Active
Park House, ChesterCH1 4QN
Born November 1986
Director
Appointed 31 Mar 2017

NEWBERY, Timothy Peter

Active
Park House, ChesterCH1 4QN
Born August 1974
Director
Appointed 01 May 2019

RAITHBY, Christian David

Active
Park House, ChesterCH1 4QN
Born May 1975
Director
Appointed 01 Dec 2022

VON DONECK, Gunna

Active
Park House, ChesterCH1 4QN
Born July 1968
Director
Appointed 22 May 2017

CHADWICK, Eliane Margherite

Resigned
Chantry Court Sovereign Way, ChesterCH1 4QN
Secretary
Appointed 26 Nov 2002
Resigned 30 Jun 2025

NORTH WEST REGISTRATION SERVICES (1994) LIMITED

Resigned
9 Abbey Square, ChesterCH1 2HU
Corporate nominee secretary
Appointed 26 Nov 2002
Resigned 26 Nov 2002

AVIS, Christine Susan

Resigned
9 Abbey Square, ChesterCH1 2HU
Born May 1964
Nominee director
Appointed 26 Nov 2002
Resigned 26 Nov 2002

BIRD, Christopher John

Resigned
Ash Paddock, FarndonCH3 6NL
Born December 1953
Director
Appointed 26 Nov 2002
Resigned 01 Jan 2014

BREEZE, Craig Alan

Resigned
19 Ffordd Gelfft, Connahs QuayCH5 4QR
Born November 1973
Director
Appointed 26 May 2005
Resigned 01 Jan 2015

CHADWICK, Eliane Marguerite

Resigned
Park House, ChesterCH1 4QN
Born February 1962
Director
Appointed 02 Apr 2013
Resigned 30 Jun 2025

CLAVERING, Carl

Resigned
Park House, ChesterCH1 4QN
Born September 1974
Director
Appointed 22 May 2017
Resigned 28 Apr 2018

COOPER, Gavin Scott

Resigned
Park House, ChesterCH1 4QN
Born November 1967
Director
Appointed 01 Jun 2018
Resigned 31 Jan 2026

CORE, Lawrence Anthony

Resigned
8 Thames Reach, HamptonTW12 2EW
Born April 1961
Director
Appointed 26 Nov 2002
Resigned 31 May 2005

FAIRHURST, Peter

Resigned
Park House, ChesterCH1 4QN
Born June 1969
Director
Appointed 11 Oct 2013
Resigned 25 Jul 2019

MULLEN, Stephen

Resigned
9 Swift Place, GardenhallG75 8RT
Born June 1971
Director
Appointed 03 Jan 2006
Resigned 11 Jul 2017

TWILLEY, Paul

Resigned
Park House, ChesterCH1 4QN
Born April 1973
Director
Appointed 01 Jan 2015
Resigned 13 Aug 2015

TWILLEY, Paul Steven

Resigned
Park House, ChesterCH1 4QN
Born April 1973
Director
Appointed 07 Apr 2014
Resigned 06 Jan 2015

VARE, Stephen

Resigned
Park House, ChesterCH1 4QN
Born May 1973
Director
Appointed 01 Jan 2015
Resigned 21 Sept 2017

VARE, Stephen Peter

Resigned
Park House, ChesterCH1 4QN
Born May 1973
Director
Appointed 11 Oct 2013
Resigned 06 Jan 2015

VON DONECK, Gunna

Resigned
Barnton Road, FarndonCH3 6NL
Born July 1968
Director
Appointed 26 Nov 2002
Resigned 01 Jan 2015

Persons with significant control

2

Mr Christopher John Bird

Active
Park House, ChesterCH1 4QN
Born December 1953

Nature of Control

Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Chantry Court, ChesterCH1 4QN

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

147

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 January 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Capital Name Of Class Of Shares
16 May 2025
SH08Notice of Name/Rights of Class of Shares
Resolution
16 May 2025
RESOLUTIONSResolutions
Memorandum Articles
16 May 2025
MAMA
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Memorandum Articles
12 May 2025
MAMA
Resolution
12 May 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Memorandum Articles
18 April 2024
MAMA
Resolution
18 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Resolution
8 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2024
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
4 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
30 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Change Account Reference Date Company Previous Extended
2 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Accounts With Accounts Type Medium
11 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 July 2015
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
18 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Medium
15 July 2015
AAAnnual Accounts
Gazette Notice Compulsory
7 July 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
17 September 2014
MR05Certification of Charge
Termination Director Company With Name
22 May 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
7 April 2014
AP01Appointment of Director
Accounts With Accounts Type Medium
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Accounts With Accounts Type Medium
20 March 2013
AAAnnual Accounts
Resolution
1 March 2013
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
18 December 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Capital Name Of Class Of Shares
20 November 2012
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Form With Form Type Made Up Date
16 November 2012
RP04RP04
Accounts With Accounts Type Medium
23 February 2012
AAAnnual Accounts
Capital Return Purchase Own Shares
31 January 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2012
SH06Cancellation of Shares
Resolution
27 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
29 December 2011
AR01AR01
Auditors Resignation Limited Company
25 July 2011
AA03AA03
Accounts With Accounts Type Medium
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2010
AR01AR01
Capital Name Of Class Of Shares
14 January 2010
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
24 April 2008
363sAnnual Return (shuttle)
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 2006
AAAnnual Accounts
Legacy
20 April 2006
288cChange of Particulars
Legacy
23 February 2006
363sAnnual Return (shuttle)
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2005
169169
Statement Of Affairs
8 July 2005
SASA
Legacy
8 July 2005
88(2)R88(2)R
Resolution
6 July 2005
RESOLUTIONSResolutions
Resolution
6 July 2005
RESOLUTIONSResolutions
Legacy
6 July 2005
123Notice of Increase in Nominal Capital
Legacy
30 June 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
88(2)R88(2)R
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
123Notice of Increase in Nominal Capital
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
30 July 2003
AAAnnual Accounts
Legacy
25 June 2003
225Change of Accounting Reference Date
Legacy
24 June 2003
287Change of Registered Office
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Incorporation Company
26 November 2002
NEWINCIncorporation