Background WavePink WaveYellow Wave

PROCODE TECHNOLOGY LIMITED (05672058)

PROCODE TECHNOLOGY LIMITED (05672058) is an active UK company. incorporated on 11 January 2006. with registered office in Eastleigh. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROCODE TECHNOLOGY LIMITED has been registered for 20 years. Current directors include BULLEN, William Nicholas, MILNE, Ashley Ian.

Company Number
05672058
Status
active
Type
ltd
Incorporated
11 January 2006
Age
20 years
Address
Hutwood Court Bournemouth Road, Eastleigh, SO53 3QB
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BULLEN, William Nicholas, MILNE, Ashley Ian
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCODE TECHNOLOGY LIMITED

PROCODE TECHNOLOGY LIMITED is an active company incorporated on 11 January 2006 with the registered office located in Eastleigh. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROCODE TECHNOLOGY LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

05672058

LTD Company

Age

20 Years

Incorporated 11 January 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 11 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

GILMOND CONSULTING LIMITED
From: 11 January 2006To: 30 September 2022
Contact
Address

Hutwood Court Bournemouth Road Chandler's Ford Eastleigh, SO53 3QB,

Previous Addresses

37 Commercial Road Poole Dorset BH14 0HU
From: 28 December 2011To: 20 May 2022
Tower House, Parkstone Road Poole Dorset BH15 2JH
From: 11 January 2006To: 28 December 2011
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jan 06
Funding Round
Jan 16
Director Joined
Aug 16
Director Joined
Jun 17
Director Left
Jun 18
Loan Secured
Nov 20
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
New Owner
Nov 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
Nov 20
Loan Cleared
Aug 21
Loan Secured
Aug 21
Director Left
Mar 22
Funding Round
Apr 22
Owner Exit
May 22
Owner Exit
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Loan Cleared
May 22
Director Joined
Jan 23
Loan Secured
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Loan Secured
Jul 24
Director Left
Dec 25
2
Funding
14
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

SALMON, James Rhys

Active
Bournemouth Road, Chandler's FordSO53 3QB
Secretary
Appointed 12 Nov 2024

BULLEN, William Nicholas

Active
Bournemouth Road, EastleighSO53 3QB
Born December 1961
Director
Appointed 19 May 2022

MILNE, Ashley Ian

Active
Bournemouth Road, EastleighSO53 3QB
Born October 1985
Director
Appointed 01 Jan 2023

GILDERT, Sasha

Resigned
19 Oxford Road, BournemouthBH8 8GS
Secretary
Appointed 11 Nov 2019
Resigned 19 May 2022

RICHMOND, Nicola

Resigned
19 Oxford Road, BournemouthBH8 8GS
Secretary
Appointed 11 Nov 2019
Resigned 19 May 2022

RICHMOND, Roy John Hunter

Resigned
Yelverton Road, BournemouthBH1 1DA
Secretary
Appointed 11 Jan 2006
Resigned 17 Nov 2017

YARWOOD, Simon Paul

Resigned
Richmond Hill, BournemouthBH2 6EZ
Secretary
Appointed 17 Nov 2017
Resigned 25 May 2018

BURGESS, Ian

Resigned
Bournemouth Road, EastleighSO53 3QB
Born November 1971
Director
Appointed 01 Apr 2024
Resigned 02 Dec 2025

DODIMEAD, Shaun Peter

Resigned
Bramble Hill, EastleighSO53 4TP
Born August 1978
Director
Appointed 16 Jun 2017
Resigned 11 Nov 2020

ELSHAM, Steven James

Resigned
19 Oxford Road, BournemouthBH8 8GS
Born February 1970
Director
Appointed 21 Oct 2020
Resigned 11 Mar 2022

GILDERT, Robert Gerard

Resigned
19 Oxford Road, BournemouthBH8 8GS
Born September 1969
Director
Appointed 11 Jan 2006
Resigned 19 May 2022

RICHMOND, Roy John Hunter

Resigned
19 Oxford Road, BournemouthBH8 8GS
Born May 1972
Director
Appointed 11 Jan 2006
Resigned 19 May 2022

SMITH, Michael David Edwin

Resigned
Bournemouth Road, EastleighSO53 3QB
Born November 1959
Director
Appointed 19 May 2022
Resigned 31 Mar 2024

YARWOOD, Simon Paul

Resigned
Commercial Road, PooleBH14 0HU
Born February 1977
Director
Appointed 30 Jun 2016
Resigned 25 May 2018

Persons with significant control

5

1 Active
4 Ceased

Luxion Group Limited

Active
Bournemouth Road, EastleighSO53 3QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 May 2022

Mrs Sasha Jane Gildert

Ceased
Oxford Point, BournemouthBH8 8GS
Born November 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Nov 2019
Ceased 19 May 2022

Mr Robert Gerard Gildert

Ceased
Oxford Point, BournemouthBH8 8GS
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2018
Ceased 19 May 2022

Mr Roy John Hunter Richmond

Ceased
80 Holdenhurst Road, BournemouthBH8 8AQ
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2018
Ceased 11 Nov 2019
Commercial Road, PooleBH14 0HU

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
Ceased 03 May 2018
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 December 2025
AAAnnual Accounts
Legacy
30 December 2025
PARENT_ACCPARENT_ACC
Legacy
30 December 2025
GUARANTEE2GUARANTEE2
Legacy
30 December 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 January 2025
AD03Change of Location of Company Records
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2024
AP03Appointment of Secretary
Move Registers To Sail Company With New Address
11 September 2024
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
11 September 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 August 2024
MAMA
Resolution
13 August 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2024
MR01Registration of a Charge
Change To A Person With Significant Control
27 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Certificate Change Of Name Company
30 September 2022
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
24 May 2022
MAMA
Resolution
24 May 2022
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
23 May 2022
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
23 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
23 May 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 May 2022
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 May 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Capital Allotment Shares
12 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 January 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
19 November 2021
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2021
MR04Satisfaction of Charge
Change Sail Address Company With Old Address New Address
28 July 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Capital Name Of Class Of Shares
1 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 February 2021
SH10Notice of Particulars of Variation
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Memorandum Articles
24 November 2020
MAMA
Resolution
24 November 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 November 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 November 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 November 2020
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 November 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 June 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
3 February 2020
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
6 July 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
17 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 November 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Accounts With Accounts Type Audited Abridged
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
20 January 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
19 February 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
3 February 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2009
CH03Change of Secretary Details
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Legacy
24 January 2008
190190
Legacy
24 January 2008
353353
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
22 January 2007
363aAnnual Return
Legacy
5 January 2007
395Particulars of Mortgage or Charge
Legacy
29 December 2006
225Change of Accounting Reference Date
Legacy
20 March 2006
287Change of Registered Office
Incorporation Company
11 January 2006
NEWINCIncorporation