Background WavePink WaveYellow Wave

PROCLINICAL LIMITED (05742788)

PROCLINICAL LIMITED (05742788) is an active UK company. incorporated on 14 March 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. PROCLINICAL LIMITED has been registered for 20 years. Current directors include BARNARD, Michael David, RICHARDS, Thomas Christopher.

Company Number
05742788
Status
active
Type
ltd
Incorporated
14 March 2006
Age
20 years
Address
9 Appold Street, London, EC2A 2AP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
BARNARD, Michael David, RICHARDS, Thomas Christopher
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCLINICAL LIMITED

PROCLINICAL LIMITED is an active company incorporated on 14 March 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. PROCLINICAL LIMITED was registered 20 years ago.(SIC: 78109, 78200)

Status

active

Active since 20 years ago

Company No

05742788

LTD Company

Age

20 Years

Incorporated 14 March 2006

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 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

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

9 Appold Street London, EC2A 2AP,

Previous Addresses

Turnford Place Great Cambridge Road Turnford Broxbourne EN10 6NH England
From: 6 May 2021To: 1 February 2023
Caledonia House 223 Pentonville Road London N1 9NG England
From: 11 July 2019To: 6 May 2021
5th Floor, Eldon House 2 - 3 Eldon Street London EC2M 7LS England
From: 10 May 2016To: 11 July 2019
28 Scrutton Street London EC2A 4RP
From: 9 May 2013To: 10 May 2016
, 25 Gerrard Street, Soho, London, W1D 6JL
From: 14 March 2006To: 9 May 2013
Timeline

32 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
May 11
Share Issue
Jul 12
Funding Round
Nov 12
Director Joined
Jan 13
Director Joined
Nov 13
Funding Round
Jul 15
Director Joined
May 16
Director Joined
Jul 16
Funding Round
Jul 17
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Funding Round
Jun 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Oct 20
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Sept 21
Loan Secured
Jan 23
Loan Secured
Apr 25
5
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

TONER, Daniel Francis

Active
Appold Street, LondonEC2A 2AP
Secretary
Appointed 20 Apr 2022

BARNARD, Michael David

Active
Appold Street, LondonEC2A 2AP
Born March 1973
Director
Appointed 20 Jun 2019

RICHARDS, Thomas Christopher

Active
Appold Street, LondonEC2A 2AP
Born July 1977
Director
Appointed 17 May 2018

CARTER, Susan Elizabeth

Resigned
Brayscroft Hotel, EastbourneBN20 7AH
Secretary
Appointed 14 Mar 2006
Resigned 13 May 2013

POOLE, Jarryd Mark

Resigned
2 - 3 Eldon Street, LondonEC2M 7LS
Secretary
Appointed 13 May 2013
Resigned 18 Jul 2016

POTTS, Daniel James

Resigned
2 - 3 Eldon Street, LondonEC2M 7LS
Secretary
Appointed 18 Jul 2016
Resigned 17 May 2018

RICHARDS, Thomas Christopher

Resigned
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 29 Aug 2018
Resigned 20 Apr 2022

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 14 Mar 2006
Resigned 14 Mar 2006

DUQUENOY, Philip James

Resigned
2 - 3 Eldon Street, LondonEC2M 7LS
Born October 1970
Director
Appointed 08 Nov 2012
Resigned 17 May 2018

JONES, Daniel Philip Page

Resigned
2 - 3 Eldon Street, LondonEC2M 7LS
Born June 1981
Director
Appointed 01 Nov 2013
Resigned 17 May 2018

MACMILLAN, Richard Paul Thomas

Resigned
223 Pentonville Road, LondonN1 9NG
Born March 1970
Director
Appointed 17 May 2018
Resigned 18 Sept 2020

POTTS, Daniel James

Resigned
2 - 3 Eldon Street, LondonEC2M 7LS
Born February 1988
Director
Appointed 18 Jul 2016
Resigned 17 May 2018

SMART, Daniel Richard, Mr.

Resigned
2 - 3 Eldon Street, LondonEC2M 7LS
Born June 1980
Director
Appointed 14 Mar 2006
Resigned 17 May 2018

THOMAS, Richard Rhys

Resigned
2 - 3 Eldon Street, LondonEC2M 7LS
Born January 1981
Director
Appointed 01 Mar 2011
Resigned 17 May 2018

WEBBER, Luke Steven

Resigned
2 - 3 Eldon Street, LondonEC2M 7LS
Born December 1983
Director
Appointed 01 Jun 2016
Resigned 17 May 2018

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 14 Mar 2006
Resigned 14 Mar 2006

Persons with significant control

2

1 Active
1 Ceased
Appold Street, LondonEC2A 2AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2018

Mr Daniel Richard Smart

Ceased
2 - 3 Eldon Street, LondonEC2M 7LS
Born June 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 May 2018
Fundings
Financials
Latest Activities

Filing History

127

Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2025
AAAnnual Accounts
Legacy
1 September 2025
PARENT_ACCPARENT_ACC
Legacy
1 September 2025
GUARANTEE2GUARANTEE2
Legacy
1 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
1 February 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2021
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Accounts With Accounts Type Group
20 May 2019
AAAnnual Accounts
Resolution
12 March 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 August 2018
AP03Appointment of Secretary
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
10 July 2018
RP04SH01RP04SH01
Accounts With Accounts Type Group
11 June 2018
AAAnnual Accounts
Capital Allotment Shares
4 June 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
1 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Resolution
11 April 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2017
AAAnnual Accounts
Legacy
19 August 2017
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
2 August 2017
RP04SH01RP04SH01
Capital Allotment Shares
4 July 2017
SH01Allotment of Shares
Legacy
20 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2017
CH01Change of Director Details
Resolution
13 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 January 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 May 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Capital Allotment Shares
30 July 2015
SH01Allotment of Shares
Resolution
30 July 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
27 July 2015
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
28 November 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2013
AR01AR01
Appoint Person Secretary Company With Name
13 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
13 May 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Capital Allotment Shares
26 November 2012
SH01Allotment of Shares
Capital Name Of Class Of Shares
20 November 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
20 November 2012
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
14 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Gazette Notice Compulsary
10 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
9 July 2012
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
9 July 2012
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
9 July 2012
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Legacy
19 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 February 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
14 January 2009
AAAnnual Accounts
Legacy
17 June 2008
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Legacy
31 March 2008
88(3)88(3)
Legacy
31 March 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
4 June 2007
395Particulars of Mortgage or Charge
Legacy
31 May 2007
88(2)R88(2)R
Legacy
15 May 2007
363aAnnual Return
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288bResignation of Director or Secretary
Incorporation Company
14 March 2006
NEWINCIncorporation