Background WavePink WaveYellow Wave

PROFOUND SERVICES LIMITED (05969610)

PROFOUND SERVICES LIMITED (05969610) is an active UK company. incorporated on 17 October 2006. with registered office in Spennymoor. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. PROFOUND SERVICES LIMITED has been registered for 19 years. Current directors include WEIR, Geoffrey Philip.

Company Number
05969610
Status
active
Type
ltd
Incorporated
17 October 2006
Age
19 years
Address
Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
WEIR, Geoffrey Philip
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFOUND SERVICES LIMITED

PROFOUND SERVICES LIMITED is an active company incorporated on 17 October 2006 with the registered office located in Spennymoor. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. PROFOUND SERVICES LIMITED was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05969610

LTD Company

Age

19 Years

Incorporated 17 October 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (4 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Small Company

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 17 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 31 October 2026
For period ending 17 October 2026
Contact
Address

Learning Curve Group, 1-10 Dunelm Rise Durhamgate Spennymoor, DL16 6FS,

Previous Addresses

1 Palmer Road South West Industrial Estate Peterlee SR8 2HU England
From: 26 October 2018To: 28 January 2019
30 Yoden Way Peterlee County Durham SR8 1AL
From: 7 August 2014To: 26 October 2018
, 3 Kensington, Bishop Auckland, Durham, DL14 6HX
From: 17 October 2006To: 7 August 2014
Timeline

24 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Jul 17
Funding Round
Sept 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Owner Exit
Oct 18
Loan Secured
Nov 18
Loan Secured
Dec 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 21
Loan Secured
Dec 21
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Oct 25
Director Left
Jan 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

WEIR, Geoffrey Philip

Active
Durhamgate, SpennymoorDL16 6FS
Born June 1970
Director
Appointed 18 Mar 2024

KNOW, Matthew James

Resigned
Durhamgate, SpennymoorDL16 6FS
Secretary
Appointed 27 Mar 2019
Resigned 07 Mar 2023

WARD, Brian

Resigned
Egremont Grove, PeterleeSR8 1PJ
Secretary
Appointed 17 Oct 2006
Resigned 15 Oct 2018

7SIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate secretary
Appointed 17 Oct 2006
Resigned 17 Oct 2006

HIGGINS, Gavin Stewart

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 15 Oct 2018
Resigned 18 Mar 2024

MCLEISH, Brenda Sophie

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 15 Oct 2018
Resigned 18 Dec 2025

WARD, Brian, Mr.

Resigned
Egremont Grove, PeterleeSR8 1PJ
Born May 1980
Director
Appointed 17 Oct 2006
Resigned 15 Oct 2018

WARD, David

Resigned
Yoden Way, PeterleeSR8 1AL
Born September 1957
Director
Appointed 01 Oct 2014
Resigned 15 Oct 2018

WARD, Gary

Resigned
55 Throntree Gill, PeterleeSR8 4SR
Born May 1979
Director
Appointed 17 Oct 2006
Resigned 15 Oct 2018

WARD, Steven

Resigned
6 St. James Fields, HartlepoolTS27 4TJ
Born October 1958
Director
Appointed 17 Oct 2006
Resigned 15 Oct 2018

7SIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate director
Appointed 17 Oct 2006
Resigned 17 Oct 2006

Persons with significant control

2

1 Active
1 Ceased

Learning Curve (Ne) Group Limited

Active
1-10 Dunelm Rise, SpennymoorDL16 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2018

Mr Steven Ward

Ceased
Palmer Road, PeterleeSR8 2HU
Born October 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2016
Ceased 15 Oct 2018
Fundings
Financials
Latest Activities

Filing History

101

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
3 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
4 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Change To A Person With Significant Control
17 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 March 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2019
AP03Appointment of Secretary
Change Account Reference Date Company Previous Extended
11 April 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Memorandum Articles
7 December 2018
MAMA
Resolution
7 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Resolution
5 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2018
CC04CC04
Capital Name Of Class Of Shares
2 November 2018
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
12 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 October 2018
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 October 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
3 October 2017
RP04AR01RP04AR01
Capital Allotment Shares
19 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Legacy
23 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Legacy
19 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Legacy
22 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Person Director Company With Change Date
15 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 February 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Legacy
6 December 2007
288cChange of Particulars
Legacy
29 October 2007
225Change of Accounting Reference Date
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
7 March 2007
88(2)R88(2)R
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
287Change of Registered Office
Legacy
1 November 2006
288bResignation of Director or Secretary
Legacy
1 November 2006
288bResignation of Director or Secretary
Incorporation Company
17 October 2006
NEWINCIncorporation