Background WavePink WaveYellow Wave

PROFUND SOLUTIONS LIMITED (05188034)

PROFUND SOLUTIONS LIMITED (05188034) is an active UK company. incorporated on 23 July 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in other software publishing. PROFUND SOLUTIONS LIMITED has been registered for 21 years. Current directors include JOBARTEH, Anthony Olumide, O'DWYER, Tony.

Company Number
05188034
Status
active
Type
ltd
Incorporated
23 July 2004
Age
21 years
Address
1 Tower Place West, London, EC3R 5BU
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
JOBARTEH, Anthony Olumide, O'DWYER, Tony
SIC Codes
58290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFUND SOLUTIONS LIMITED

PROFUND SOLUTIONS LIMITED is an active company incorporated on 23 July 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other software publishing. PROFUND SOLUTIONS LIMITED was registered 21 years ago.(SIC: 58290)

Status

active

Active since 21 years ago

Company No

05188034

LTD Company

Age

21 Years

Incorporated 23 July 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 1 March 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

EVER 2413 LIMITED
From: 23 July 2004To: 2 August 2004
Contact
Address

1 Tower Place West Tower Place London, EC3R 5BU,

Previous Addresses

The St Botolph Building 138 Houndsditch London EC3A 7AW
From: 6 August 2013To: 29 September 2021
6 Crutched Friars London EC3N 2PH
From: 23 July 2004To: 6 August 2013
Timeline

31 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Director Left
Nov 09
Funding Round
Dec 09
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jun 10
Director Left
Jul 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 12
Director Left
May 12
Director Left
Jul 12
Director Left
Jan 13
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 14
Director Left
Apr 15
Director Left
May 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Mar 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Jun 21
Director Left
Jan 24
Director Joined
Jan 24
Capital Update
Oct 24
2
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

JOBARTEH, Anthony Olumide

Active
Tower Place West, LondonEC3R 5BU
Born April 1969
Director
Appointed 21 Dec 2023

O'DWYER, Tony

Active
Tower Place West, LondonEC3R 5BU
Born April 1970
Director
Appointed 03 Apr 2018

HAY, Helen

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 26 Jun 2015
Resigned 01 May 2018

HICK, David James

Resigned
Prospect Cottage, Old ChelsfieldBR6 7PR
Secretary
Appointed 30 Jul 2004
Resigned 12 Aug 2004

JOHNSON, Stephanie

Resigned
138 Houndsditch, LondonEC3A 7AW
Secretary
Appointed 12 Aug 2004
Resigned 26 Jun 2015

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 23 Jul 2004
Resigned 30 Jul 2004

JLT SECRETARIES LIMITED

Resigned
138 Houndsditch, LondonEC3A 7AW
Corporate secretary
Appointed 26 Jun 2015
Resigned 26 Jun 2015

AVENT, David

Resigned
Crutched Friars, LondonEC3N 2PH
Born February 1966
Director
Appointed 07 Jun 2005
Resigned 12 Jul 2010

BEACH, Teresa Dawn

Resigned
138 Houndsditch, LondonEC3A 7AW
Born May 1971
Director
Appointed 03 Nov 2016
Resigned 01 Jun 2019

BIRD, Stephen John

Resigned
Rookfield, BerkhamstedHP4 1HF
Born September 1960
Director
Appointed 11 Dec 2007
Resigned 11 Mar 2010

BROWN, Michael Terence

Resigned
The Lake House, Crawley DownRH10 4LR
Born June 1950
Director
Appointed 11 Aug 2004
Resigned 31 Aug 2009

BURKE, Dominic James

Resigned
Park Wood Farm, LeightertonGL8 8UO
Born September 1958
Director
Appointed 30 Jul 2004
Resigned 18 Jan 2006

CLUTTERBUCK, Troy Adam

Resigned
138 Houndsditch, LondonEC3A 7AW
Born September 1974
Director
Appointed 18 May 2010
Resigned 01 Sept 2015

COHEN, Ian David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born May 1960
Director
Appointed 21 Nov 2011
Resigned 05 Dec 2014

GALLAGHER, James

Resigned
Crutched Friars, LondonEC3N 2PH
Born July 1962
Director
Appointed 07 May 2010
Resigned 30 Apr 2013

GOODINGS, Phillip Eric

Resigned
55 Kings Drive, SurbitonKT5 8NQ
Born March 1959
Director
Appointed 12 Aug 2004
Resigned 15 Aug 2006

GRIMSHAW, Nigel Mark

Resigned
17b Downleaze, BristolBS9 1LT
Born March 1967
Director
Appointed 01 Jan 2007
Resigned 22 Oct 2009

HOWORTH, Duncan Craig

Resigned
Littleworth Road, EsherKT10 9PD
Born June 1957
Director
Appointed 11 Dec 2007
Resigned 31 Dec 2012

JOHNSON, Malcolm John Robert

Resigned
138 Houndsditch, LondonEC3A 7AW
Born January 1975
Director
Appointed 01 Dec 2011
Resigned 01 Jun 2021

JONES, Mark David

Resigned
138 Houndsditch, LondonEC3A 7AW
Born October 1972
Director
Appointed 01 Sept 2015
Resigned 03 Apr 2018

NABARRO, William John Nunes

Resigned
Bishopton Grange, RiponHG4 2QL
Born June 1955
Director
Appointed 07 Jun 2005
Resigned 25 Nov 2008

REDHEAD, Peter Mark

Resigned
Hillside 39 Heybridge Lane, MacclesfieldSK10 4ES
Born August 1963
Director
Appointed 21 Oct 2004
Resigned 03 Apr 2006

REYNOLDS, Malcolm Terence

Resigned
Tower Place West, LondonEC3R 5BU
Born June 1967
Director
Appointed 01 Jun 2019
Resigned 31 Dec 2023

REYNOLDS, Malcolm Terence

Resigned
138 Houndsditch, LondonEC3A 7AW
Born June 1967
Director
Appointed 11 Dec 2007
Resigned 27 Feb 2017

ROBINSON, Ian Miles

Resigned
Crutched Friars, LondonEC3N 2PH
Born May 1958
Director
Appointed 21 Oct 2004
Resigned 27 Apr 2012

ROBINSON, Steven Paul

Resigned
138 Houndsditch, LondonEC3A 7AW
Born August 1962
Director
Appointed 06 Oct 2014
Resigned 03 Nov 2016

SAUNDERS, Justin Mark

Resigned
5 Bull Lane, BristolBS20 0EF
Born August 1965
Director
Appointed 07 Jun 2005
Resigned 06 Feb 2012

STUART-CLARKE, George William

Resigned
19 Fife Road, LondonSW14 7EJ
Born January 1949
Director
Appointed 30 Jul 2004
Resigned 23 Aug 2004

SWIFT, Stephen Martin

Resigned
Whatcombe Farm, FromeBA11 3NL
Born March 1953
Director
Appointed 09 Feb 2006
Resigned 31 Dec 2007

WADE, Vyvienne Yvonne Alexandra Corley

Resigned
Birds Isle, TenterdenTN30 6TL
Born October 1961
Director
Appointed 30 Jul 2004
Resigned 19 Aug 2004

WOOD, Gregory Mark

Resigned
138 Houndsditch, LondonEC3A 7AW
Born July 1953
Director
Appointed 08 Oct 2013
Resigned 30 Apr 2015

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 23 Jul 2004
Resigned 30 Jul 2004

Persons with significant control

1

Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
11 October 2024
SH19Statement of Capital
Legacy
11 October 2024
SH20SH20
Legacy
11 October 2024
CAP-SSCAP-SS
Resolution
11 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 September 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Memorandum Articles
20 August 2020
MAMA
Resolution
20 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Legacy
4 September 2019
ANNOTATIONANNOTATION
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Person Director Company With Name Date
9 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Termination Secretary Company With Name Termination Date
7 July 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
1 July 2015
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
2 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 October 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
14 October 2013
AP01Appointment of Director
Change Person Director Company With Change Date
21 August 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
6 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Termination Director Company With Name
8 February 2012
TM01Termination of Director
Second Filing Of Form With Form Type
29 December 2011
RP04RP04
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Full
6 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Termination Director Company With Name
15 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Capital Allotment Shares
22 December 2009
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
13 November 2009
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Termination Director Company With Name
5 November 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
2 August 2007
363aAnnual Return
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
20 January 2007
88(2)R88(2)R
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
363aAnnual Return
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Legacy
16 May 2006
123Notice of Increase in Nominal Capital
Resolution
16 May 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
24 January 2006
288bResignation of Director or Secretary
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
27 July 2005
288cChange of Particulars
Legacy
25 July 2005
363aAnnual Return
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
88(2)R88(2)R
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
30 October 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288bResignation of Director or Secretary
Legacy
31 August 2004
288cChange of Particulars
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288aAppointment of Director or Secretary
Resolution
11 August 2004
RESOLUTIONSResolutions
Resolution
11 August 2004
RESOLUTIONSResolutions
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
287Change of Registered Office
Legacy
6 August 2004
225Change of Accounting Reference Date
Legacy
6 August 2004
288aAppointment of Director or Secretary
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Resolution
6 August 2004
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 August 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 July 2004
NEWINCIncorporation