Background WavePink WaveYellow Wave

PROMEDE LIMITED (05786179)

PROMEDE LIMITED (05786179) is an active UK company. incorporated on 19 April 2006. with registered office in Harrow. The company operates in the Construction sector, engaged in development of building projects. PROMEDE LIMITED has been registered for 19 years. Current directors include HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan.

Company Number
05786179
Status
active
Type
ltd
Incorporated
19 April 2006
Age
19 years
Address
36 Railway Approach, Harrow, HA3 5AA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARVEY, Sandali, POPAT, Paavan, Hon, PURI, Gagan
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMEDE LIMITED

PROMEDE LIMITED is an active company incorporated on 19 April 2006 with the registered office located in Harrow. The company operates in the Construction sector, specifically engaged in development of building projects. PROMEDE LIMITED was registered 19 years ago.(SIC: 41100)

Status

active

Active since 19 years ago

Company No

05786179

LTD Company

Age

19 Years

Incorporated 19 April 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 9 April 2025 (1 year ago)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

36 Railway Approach Station Road Harrow, HA3 5AA,

Timeline

29 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
May 10
Director Joined
Jun 10
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Mar 11
Director Joined
May 11
Director Left
May 12
Director Joined
Oct 12
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Secured
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Joined
May 14
Director Joined
Mar 15
Director Left
May 15
Director Left
Oct 15
Director Left
Dec 16
Director Left
Dec 16
Director Joined
Jan 18
Director Joined
Dec 18
Director Left
Dec 19
Director Left
Oct 24
Director Joined
Jun 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

PURI, Gagan

Active
Railway Approach, HarrowHA3 5AA
Secretary
Appointed 01 Jul 2011

HARVEY, Sandali

Active
Railway Approach, HarrowHA3 5AA
Born June 1984
Director
Appointed 16 May 2025

POPAT, Paavan, Hon

Active
Railway Approach, HarrowHA3 5AA
Born February 1985
Director
Appointed 20 Apr 2010

PURI, Gagan

Active
Railway Approach, HarrowHA3 5AA
Born February 1978
Director
Appointed 01 Jun 2011

BAXTER, John Peter

Resigned
78 Chestnut Drive, PinnerHA5 1LY
Secretary
Appointed 10 May 2006
Resigned 29 Jun 2011

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 19 Apr 2006
Resigned 10 May 2006

ACRES, Jennifer

Resigned
Railway Approach, HarrowHA3 5AA
Born September 1950
Director
Appointed 21 Jun 2010
Resigned 04 Mar 2012

CLAYDON, Lynn Rosa

Resigned
Railway Approach, HarrowHA3 5AA
Born December 1957
Director
Appointed 21 Jun 2010
Resigned 11 Aug 2010

GIBBONS, William George

Resigned
81 Balmore Drive, ReadingRG4 8NN
Born February 1955
Director
Appointed 01 Apr 2007
Resigned 11 Aug 2010

JACKSON, Amanda Jane

Resigned
Railway Approach, HarrowHA3 5AA
Born January 1968
Director
Appointed 29 Oct 2012
Resigned 30 Apr 2015

MANGION, Andrew John

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1956
Director
Appointed 15 Jan 2015
Resigned 14 Nov 2016

NEAL, William Charles

Resigned
Railway Approach, HarrowHA3 5AA
Born February 1986
Director
Appointed 01 Nov 2017
Resigned 30 Sept 2019

POPAT, Dolar

Resigned
The Knoll, StanmoreHA7 3BY
Born June 1953
Director
Appointed 10 May 2006
Resigned 06 Mar 2011

POPAT, Shivaan Shillin

Resigned
Railway Approach, HarrowHA3 5AA
Born December 1988
Director
Appointed 01 Oct 2018
Resigned 10 Oct 2024

SMITH, Jacqueline Anne

Resigned
Railway Approach, HarrowHA3 5AA
Born October 1957
Director
Appointed 01 May 2014
Resigned 14 Nov 2014

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 19 Apr 2006
Resigned 10 May 2006

Persons with significant control

1

Railway Approach, HarrowHA3 5AA

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

89

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
27 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Accounts With Accounts Type Small
2 February 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 December 2015
RP04RP04
Termination Director Company With Name Termination Date
5 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Termination Director Company With Name Termination Date
7 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Accounts With Accounts Type Small
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name
13 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 October 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Full
19 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 October 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
29 June 2011
TM02Termination of Secretary
Legacy
16 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Appoint Person Director Company With Name
1 June 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Small
22 January 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
13 June 2008
287Change of Registered Office
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 December 2007
AAAnnual Accounts
Legacy
28 July 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
287Change of Registered Office
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
363aAnnual Return
Legacy
8 May 2007
287Change of Registered Office
Legacy
4 May 2007
287Change of Registered Office
Legacy
29 March 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2006
395Particulars of Mortgage or Charge
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
287Change of Registered Office
Incorporation Company
19 April 2006
NEWINCIncorporation