Background WavePink WaveYellow Wave

PROKILL (UK) LTD (05504331)

PROKILL (UK) LTD (05504331) is an active UK company. incorporated on 11 July 2005. with registered office in Crawley. The company operates in the Administrative and Support Service Activities sector, engaged in disinfecting and exterminating services. PROKILL (UK) LTD has been registered for 20 years. Current directors include GREANY, Ronan, HARRIS, Grace Elizabeth, WOOD, Phillip Paul.

Company Number
05504331
Status
active
Type
ltd
Incorporated
11 July 2005
Age
20 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Administrative and Support Service Activities
Business Activity
Disinfecting and exterminating services
Directors
GREANY, Ronan, HARRIS, Grace Elizabeth, WOOD, Phillip Paul
SIC Codes
81291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROKILL (UK) LTD

PROKILL (UK) LTD is an active company incorporated on 11 July 2005 with the registered office located in Crawley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in disinfecting and exterminating services. PROKILL (UK) LTD was registered 20 years ago.(SIC: 81291)

Status

active

Active since 20 years ago

Company No

05504331

LTD Company

Age

20 Years

Incorporated 11 July 2005

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 8 October 2025 (6 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

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 23 June 2015To: 1 April 2021
9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY
From: 4 December 2014To: 23 June 2015
9 Crossways London Road Sunningdale Ascot Berkshire SL5 0LP
From: 10 May 2013To: 4 December 2014
, 6 Stanhope Gate, Stanhope Road, Camberley, Surrey, GU15 3DW
From: 11 July 2005To: 10 May 2013
Timeline

13 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Jul 05
Loan Cleared
Apr 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Aug 20
Director Left
Sept 20
Director Joined
Mar 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Nov 22
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

GREANY, Ronan

Active
Manor Royal, CrawleyRH10 9PY
Born July 1970
Director
Appointed 23 Mar 2021

HARRIS, Grace Elizabeth

Active
Manor Royal, CrawleyRH10 9PY
Born April 1988
Director
Appointed 05 Aug 2020

WOOD, Phillip Paul

Active
Manor Royal, CrawleyRH10 9PY
Born November 1965
Director
Appointed 29 Apr 2015

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Apr 2016
Resigned 08 Aug 2016

LAAN, Alexandra

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Apr 2015
Resigned 29 Apr 2016

PLATEN MILLS, Ashley John

Resigned
41 Dales Drive, WimborneBH21 2JT
Secretary
Appointed 21 Jul 2005
Resigned 12 Dec 2007

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 08 Aug 2016
Resigned 31 Mar 2024

STEVENSON, Suzanna Louise

Resigned
Crossways, AscotSL5 0PY
Secretary
Appointed 12 Dec 2007
Resigned 29 Apr 2015

CREDITREFORM (SECRETARIES) LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate secretary
Appointed 11 Jul 2005
Resigned 21 Jul 2005

CANHAM, Rachel Eleanor

Resigned
Manor Royal, CrawleyRH10 9PY
Born July 1981
Director
Appointed 04 Apr 2022
Resigned 10 Nov 2022

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 29 Apr 2015
Resigned 30 Mar 2022

HAMPSON, Jeffreys Kristen

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born August 1974
Director
Appointed 29 Apr 2015
Resigned 01 Oct 2020

SPIERS, Dean Jeffrey

Resigned
Crossways, AscotSL5 0PY
Born August 1964
Director
Appointed 01 Jun 2006
Resigned 29 Apr 2015

TAYLOR, Graham John

Resigned
3 Green Hays Rise, WimborneBH21 1HZ
Born February 1949
Director
Appointed 21 Jul 2005
Resigned 22 Nov 2005

WHITTLE, Geoffrey David

Resigned
Crossways, AscotSL5 0PY
Born July 1953
Director
Appointed 22 Nov 2005
Resigned 29 Apr 2015

CREDITREFORM LIMITED

Resigned
Ruskin Chambers, BirminghamB4 6RP
Corporate director
Appointed 11 Jul 2005
Resigned 21 Jul 2005

Persons with significant control

1

Rentokil Initial Uk Limited

Active
Manor Royal, CrawleyRH10 9PY

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

115

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
5 October 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 September 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Change Person Director Company With Change Date
15 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
2 August 2018
CH01Change of Director Details
Move Registers To Registered Office Company With New Address
2 August 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
8 October 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 August 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2015
CH03Change of Secretary Details
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
27 April 2015
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
4 December 2014
AD01Change of Registered Office Address
Second Filing Of Form With Form Type Made Up Date
27 November 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
27 November 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
28 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Sail Address Company
7 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
7 August 2013
AD03Change of Location of Company Records
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 August 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2009
AAAnnual Accounts
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2008
AAAnnual Accounts
Legacy
2 August 2008
395Particulars of Mortgage or Charge
Legacy
1 August 2008
363aAnnual Return
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363aAnnual Return
Legacy
11 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288cChange of Particulars
Legacy
13 February 2007
88(2)R88(2)R
Legacy
13 February 2007
88(2)R88(2)R
Legacy
13 February 2007
123Notice of Increase in Nominal Capital
Resolution
13 February 2007
RESOLUTIONSResolutions
Legacy
13 February 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
26 October 2006
AAAnnual Accounts
Legacy
26 July 2006
363aAnnual Return
Legacy
19 July 2006
88(2)R88(2)R
Legacy
19 July 2006
123Notice of Increase in Nominal Capital
Resolution
19 July 2006
RESOLUTIONSResolutions
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
27 February 2006
287Change of Registered Office
Legacy
7 December 2005
288aAppointment of Director or Secretary
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
287Change of Registered Office
Legacy
5 September 2005
225Change of Accounting Reference Date
Legacy
29 July 2005
287Change of Registered Office
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Legacy
21 July 2005
288bResignation of Director or Secretary
Incorporation Company
11 July 2005
NEWINCIncorporation