Background WavePink WaveYellow Wave

PRO-FORCE LIMITED (05580634)

PRO-FORCE LIMITED (05580634) is an active UK company. incorporated on 3 October 2005. with registered office in Canterbury. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. PRO-FORCE LIMITED has been registered for 20 years. Current directors include COX, Patricia Mary, JARRETT, Matthew James, SIMPSON, Andrew.

Company Number
05580634
Status
active
Type
ltd
Incorporated
3 October 2005
Age
20 years
Address
Hunstead House Nickle Farm, Canterbury, CT4 7PE
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
COX, Patricia Mary, JARRETT, Matthew James, SIMPSON, Andrew
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO-FORCE LIMITED

PRO-FORCE LIMITED is an active company incorporated on 3 October 2005 with the registered office located in Canterbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. PRO-FORCE LIMITED was registered 20 years ago.(SIC: 78200)

Status

active

Active since 20 years ago

Company No

05580634

LTD Company

Age

20 Years

Incorporated 3 October 2005

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 30 September 2025 (7 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

3 months left

Last Filed

Made up to 6 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

Hunstead House Nickle Farm Chartham Canterbury, CT4 7PE,

Previous Addresses

5 New Broadway Hampton Hill Middlesex TW12 1JG
From: 3 October 2005To: 11 June 2013
Timeline

23 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Oct 05
Director Left
Mar 13
Share Buyback
Jun 13
Capital Reduction
Aug 13
Funding Round
Aug 14
Loan Secured
Jul 15
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Owner Exit
Apr 19
Loan Secured
Jun 19
Director Joined
Aug 19
Loan Cleared
Oct 19
Loan Secured
Jan 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Joined
Oct 25
Loan Secured
Feb 26
3
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

COX, Patricia Mary

Active
Nickle Farm, CanterburyCT4 7PE
Secretary
Appointed 17 Jul 2013

COX, Patricia Mary

Active
Nickle Farm, CanterburyCT4 7PE
Born May 1961
Director
Appointed 18 Jul 2019

JARRETT, Matthew James

Active
Nickle Farm, CanterburyCT4 7PE
Born April 1978
Director
Appointed 03 Oct 2005

SIMPSON, Andrew

Active
Nickle Farm, CanterburyCT4 7PE
Born December 1974
Director
Appointed 10 Oct 2025

HASELIP, Andrew

Resigned
28 Arabian Gardens, FarehamPO15 7HE
Secretary
Appointed 03 Oct 2005
Resigned 04 Jan 2013

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
35 Firs Avenue, LondonN11 3NE
Corporate secretary
Appointed 03 Oct 2005
Resigned 03 Oct 2005

HASELIP, Andrew

Resigned
28 Arabian Gardens, FarehamPO15 7HE
Born February 1955
Director
Appointed 03 Oct 2005
Resigned 04 Jan 2013

PARAMOUNT PROPERTIES(UK) LIMITED

Resigned
35 Firs Avenue, LondonN11 3NE
Corporate director
Appointed 03 Oct 2005
Resigned 03 Oct 2005

Persons with significant control

2

1 Active
1 Ceased
Lagness, ChichesterPO20 1LL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2018

Mr Matthew James Jarrett

Ceased
Speldhurst, Tunbridge WellsTN3 0PD
Born April 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2018
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
20 July 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
24 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 April 2019
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Statement Of Companys Objects
4 August 2014
CC04CC04
Capital Name Of Class Of Shares
4 August 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Resolution
4 August 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
7 January 2014
AAAnnual Accounts
Capital Cancellation Shares
15 August 2013
SH06Cancellation of Shares
Appoint Person Secretary Company With Name Date
14 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Capital Return Purchase Own Shares
26 June 2013
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 March 2013
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Medium
6 February 2013
AAAnnual Accounts
Legacy
19 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2012
AR01AR01
Legacy
31 July 2012
MG01MG01
Legacy
18 July 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Gazette Notice Compulsory
4 May 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Legacy
2 December 2007
363sAnnual Return (shuttle)
Legacy
19 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 August 2007
AAAnnual Accounts
Legacy
21 July 2007
225Change of Accounting Reference Date
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
13 October 2006
363sAnnual Return (shuttle)
Legacy
8 November 2005
287Change of Registered Office
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
31 October 2005
395Particulars of Mortgage or Charge
Incorporation Company
3 October 2005
NEWINCIncorporation