Background WavePink WaveYellow Wave

PROCUREMENT LEADERS LIMITED (05013101)

PROCUREMENT LEADERS LIMITED (05013101) is an active UK company. incorporated on 12 January 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities and 1 other business activities. PROCUREMENT LEADERS LIMITED has been registered for 22 years. Current directors include BASUTHAKUR, Nandini.

Company Number
05013101
Status
active
Type
ltd
Incorporated
12 January 2004
Age
22 years
Address
Prospero House, London, SE1 1GA
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
BASUTHAKUR, Nandini
SIC Codes
58190, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCUREMENT LEADERS LIMITED

PROCUREMENT LEADERS LIMITED is an active company incorporated on 12 January 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities and 1 other business activity. PROCUREMENT LEADERS LIMITED was registered 22 years ago.(SIC: 58190, 62090)

Status

active

Active since 22 years ago

Company No

05013101

LTD Company

Age

22 Years

Incorporated 12 January 2004

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 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

SIGARIA LIMITED
From: 12 January 2004To: 6 July 2017
Contact
Address

Prospero House 241 Borough High Street London, SE1 1GA,

Previous Addresses

, 5 Tun Yard, Peardon Street, London, SW8 3HT
From: 20 June 2012To: 21 January 2016
, Forum House Stirling Road, Chichester, West Sussex, PO19 7DN, England
From: 24 January 2011To: 20 June 2012
, 21 st Martins Square, Chichester, West Sussex, PO19 1NR
From: 12 January 2004To: 24 January 2011
Timeline

42 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jan 04
Director Joined
Aug 12
Director Joined
Aug 12
Funding Round
Jan 13
Funding Round
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Capital Update
Oct 14
Director Joined
May 15
Funding Round
Aug 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Funding Round
Apr 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Funding Round
Aug 19
Loan Secured
Sept 19
Loan Secured
Jan 20
Loan Cleared
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
Jun 20
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Director Joined
Apr 24
Director Left
Apr 24
Owner Exit
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Mar 26
6
Funding
22
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

COX, Andrew

Active
241 Borough High Street, LondonSE1 1GA
Secretary
Appointed 20 May 2015

BASUTHAKUR, Nandini

Active
241 Borough High Street, LondonSE1 1GA
Born May 1969
Director
Appointed 01 Mar 2017

MARTINEZ, Alexander

Resigned
Tun Yard, LondonSW8 3HT
Secretary
Appointed 17 Jan 2005
Resigned 20 May 2015

NATIONWIDE COMPANY SECRETARIES LTD

Resigned
Somerset House, BirminghamB4 6LZ
Corporate secretary
Appointed 12 Jan 2004
Resigned 13 Jan 2005

BACON, Richard John

Resigned
56 Gloucester Road, LondonSW7 4UB
Born September 1954
Director
Appointed 01 Mar 2015
Resigned 28 Feb 2017

BACON, Richard John

Resigned
Tun Yard, LondonSW8 3HT
Born September 1954
Director
Appointed 01 Jul 2012
Resigned 16 Sept 2014

DAVIS, Ken

Resigned
241 Borough High Street, LondonSE1 1GA
Born June 1968
Director
Appointed 04 Dec 2024
Resigned 03 Mar 2026

GILBERTSON, David Stuart

Resigned
241 Borough High Street, LondonSE1 1GA
Born September 1956
Director
Appointed 01 Mar 2017
Resigned 25 Jul 2019

GILBERTSON, David Stuart

Resigned
Tun Yard, LondonSW8 3HT
Born September 1956
Director
Appointed 01 Jul 2012
Resigned 16 Sept 2014

HENRY, Jay Ross

Resigned
Ste 2400, Charlotte
Born August 1983
Director
Appointed 25 Jul 2019
Resigned 23 Jan 2020

KITTREDGE, Katie

Resigned
241 Borough High Street, LondonSE1 1GA
Born September 1974
Director
Appointed 14 Feb 2024
Resigned 04 Dec 2024

MARTINEZ, Alexander

Resigned
241 Borough High Street, LondonSE1 1GA
Born February 1977
Director
Appointed 17 Jan 2005
Resigned 25 Jul 2019

PERERA, Mark Anura

Resigned
241 Borough High Street, LondonSE1 1GA
Born May 1975
Director
Appointed 12 Jan 2004
Resigned 25 Jul 2019

POPE, Richard Charles

Resigned
241 Borough High Street, LondonSE1 1GA
Born June 1978
Director
Appointed 17 Jan 2005
Resigned 25 Jul 2019

REES, Esther

Resigned
139b Trinity Road, LondonSW17 7HJ
Born July 1969
Director
Appointed 12 Jan 2004
Resigned 17 Jan 2005

SIMMONS, Walker Chapman

Resigned
Ste 2400, Charlotte
Born February 1971
Director
Appointed 25 Jul 2019
Resigned 23 Jan 2020

WILKIE, David Charles

Resigned
-, Atlanta
Born April 1967
Director
Appointed 25 Jul 2019
Resigned 01 Jan 2024

Persons with significant control

4

1 Active
3 Ceased
1209 Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jan 2020

World 50, Inc

Ceased
Orange Street, Wilmington

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2019
Ceased 26 Nov 2024

Mr Mark Anura Perera

Ceased
241 Borough High Street, LondonSE1 1GA
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 25 Jul 2019

Mr Alex Martinez

Ceased
241 Borough High Street, LondonSE1 1GA
Born February 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2017
Ceased 25 Jul 2019
Fundings
Financials
Latest Activities

Filing History

135

Resolution
2 April 2026
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 November 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2020
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
16 January 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Resolution
13 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 August 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2018
CS01Confirmation Statement
Capital Allotment Shares
20 April 2018
SH01Allotment of Shares
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Resolution
6 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
6 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
12 October 2016
AAAnnual Accounts
Capital Allotment Shares
17 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2016
AR01AR01
Resolution
22 January 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Legacy
23 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 October 2014
SH19Statement of Capital
Legacy
23 October 2014
CAP-SSCAP-SS
Resolution
23 October 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Resolution
13 March 2014
RESOLUTIONSResolutions
Resolution
16 January 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Capital Allotment Shares
31 January 2013
SH01Allotment of Shares
Resolution
2 October 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
13 September 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
20 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
24 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Legacy
19 May 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Legacy
1 May 2010
MG01MG01
Legacy
24 December 2009
MG01MG01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
23 September 2008
287Change of Registered Office
Legacy
30 April 2008
363aAnnual Return
Legacy
13 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 November 2007
AAAnnual Accounts
Legacy
27 April 2007
288cChange of Particulars
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Legacy
28 February 2006
225Change of Accounting Reference Date
Legacy
28 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Legacy
29 April 2005
88(2)R88(2)R
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Legacy
29 April 2005
288bResignation of Director or Secretary
Incorporation Company
12 January 2004
NEWINCIncorporation