Background WavePink WaveYellow Wave

THE PROCUREMENT COMPANY UK LIMITED (04892708)

THE PROCUREMENT COMPANY UK LIMITED (04892708) is an active UK company. incorporated on 9 September 2003. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE PROCUREMENT COMPANY UK LIMITED has been registered for 22 years. Current directors include UNGER, Simon.

Company Number
04892708
Status
active
Type
ltd
Incorporated
9 September 2003
Age
22 years
Address
124 City Road, London, EC1V 2NX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
UNGER, Simon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROCUREMENT COMPANY UK LIMITED

THE PROCUREMENT COMPANY UK LIMITED is an active company incorporated on 9 September 2003 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE PROCUREMENT COMPANY UK LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04892708

LTD Company

Age

22 Years

Incorporated 9 September 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

WORDRELATE LIMITED
From: 9 September 2003To: 5 December 2003
Contact
Address

124 City Road London, EC1V 2NX,

Previous Addresses

101 International House 101 Kings Cross Road London WC1X 9LP United Kingdom
From: 30 January 2024To: 21 January 2025
International House 36-38 Cornhill London EC3V 3NG England
From: 18 July 2023To: 30 January 2024
C/O Registeredaddress.Co.Uk International House 24 Holborn Viaduct London EC1A 2BN United Kingdom
From: 20 January 2016To: 18 July 2023
45 King William Street London EC4R 9AN
From: 27 November 2014To: 20 January 2016
C/O I2 Office 40 Gracechurch Street London EC3V 0BT
From: 5 October 2014To: 27 November 2014
145-147 St. John Street London EC1V 4PY England
From: 8 June 2010To: 5 October 2014
Minerva House 26-27 Hatton Garden London EC1N 8BR
From: 1 June 2010To: 8 June 2010
1 Conduit Street London W1S 2XA
From: 9 September 2003To: 1 June 2010
Timeline

5 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Dec 16
Loan Cleared
Aug 19
New Owner
Aug 21
New Owner
Aug 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

UNGER, Simon

Active
City Road, LondonEC1V 2NX
Secretary
Appointed 31 May 2010

UNGER, Simon

Active
26 The Avenue, RadlettWD7 7DW
Born April 1961
Director
Appointed 30 Sept 2003

LEWIS, Catherine Helen

Resigned
Wick House, St AlbansAL1 4RQ
Secretary
Appointed 25 Aug 2005
Resigned 04 Oct 2006

LEWIS, Jonathan Paul

Resigned
Wick House, St AlbansAL1 4RQ
Secretary
Appointed 30 Sept 2003
Resigned 25 Aug 2005

PORTLAND REGISTRARS LIMITED

Resigned
1 Conduit Street, LondonW1S 2XA
Corporate secretary
Appointed 04 Oct 2006
Resigned 31 May 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Sept 2003
Resigned 30 Sept 2003

HARRIS, Howard Victor

Resigned
26 King Charles Road, ShenleyWD7 9HZ
Born October 1958
Director
Appointed 30 Sept 2003
Resigned 10 Dec 2005

LEWIS, Catherine Helen

Resigned
Wick House, St AlbansAL1 4RQ
Born March 1960
Director
Appointed 30 Sept 2003
Resigned 30 Nov 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 09 Sept 2003
Resigned 30 Sept 2003

Persons with significant control

2

Mrs Lisa Unger

Active
City Road, LondonEC1V 2NX
Born January 1962

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Aug 2021

Mr Simon Unger

Active
City Road, LondonEC1V 2NX
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Aug 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Unaudited Abridged
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
14 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 August 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 August 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2006
AAAnnual Accounts
Legacy
17 October 2006
287Change of Registered Office
Legacy
17 October 2006
363aAnnual Return
Legacy
17 October 2006
363(353)363(353)
Legacy
17 October 2006
88(2)R88(2)R
Legacy
17 October 2006
288bResignation of Director or Secretary
Legacy
17 October 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
287Change of Registered Office
Legacy
12 January 2006
395Particulars of Mortgage or Charge
Legacy
22 September 2005
363aAnnual Return
Legacy
21 September 2005
353353
Legacy
7 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
7 September 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Resolution
1 December 2003
RESOLUTIONSResolutions
Legacy
3 November 2003
88(2)R88(2)R
Legacy
3 November 2003
225Change of Accounting Reference Date
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
27 October 2003
288bResignation of Director or Secretary
Incorporation Company
9 September 2003
NEWINCIncorporation