Background WavePink WaveYellow Wave

PROFINDA LIMITED (06578390)

PROFINDA LIMITED (06578390) is an active UK company. incorporated on 28 April 2008. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PROFINDA LIMITED has been registered for 17 years. Current directors include GORMAN, Roger Scott, MILBOURN, Ian Leathley, TOWNSEND, Christopher.

Company Number
06578390
Status
active
Type
ltd
Incorporated
28 April 2008
Age
17 years
Address
12 New Fetter Lane, London, EC4A 1JP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GORMAN, Roger Scott, MILBOURN, Ian Leathley, TOWNSEND, Christopher
SIC Codes
62012, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROFINDA LIMITED

PROFINDA LIMITED is an active company incorporated on 28 April 2008 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PROFINDA LIMITED was registered 17 years ago.(SIC: 62012, 63110)

Status

active

Active since 17 years ago

Company No

06578390

LTD Company

Age

17 Years

Incorporated 28 April 2008

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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (4 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026
Contact
Address

12 New Fetter Lane London, EC4A 1JP,

Previous Addresses

12 12 New Fetter Lane London EC4A 1JP England
From: 19 September 2016To: 19 September 2016
90 Fetter Lane London EC4A 1EQ England
From: 6 October 2015To: 19 September 2016
C/O Asvsh Acc Ser Ltd 46 Camden Road London NW1 9DR
From: 18 January 2011To: 6 October 2015
4Th Floor 17 Hanover Square London W1S 1HU
From: 28 July 2010To: 18 January 2011
Elm Tree Cottage White Ladies Aston Spetchley Worcester WR74QH United Kingdom
From: 28 April 2008To: 28 July 2010
Timeline

65 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Apr 08
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Dec 10
Funding Round
Jul 12
Share Issue
Aug 12
Share Issue
Aug 12
Funding Round
Oct 12
Funding Round
Apr 13
Director Joined
Apr 13
Funding Round
Jun 13
Funding Round
Mar 14
Director Joined
Apr 14
Funding Round
Apr 14
Funding Round
Jun 14
Funding Round
Aug 14
Funding Round
Jan 15
Funding Round
Feb 15
Funding Round
Apr 15
Funding Round
Jun 15
Funding Round
Mar 16
Funding Round
Aug 16
Funding Round
Aug 16
Funding Round
Sept 16
Funding Round
Oct 16
Funding Round
Mar 17
Funding Round
Aug 17
Funding Round
Oct 17
Funding Round
Nov 17
Funding Round
Sept 18
Funding Round
Sept 18
Funding Round
Oct 18
Loan Secured
Feb 19
Funding Round
Jun 19
Funding Round
Jul 19
Director Joined
Aug 19
Funding Round
Aug 19
Loan Cleared
Sept 19
Director Joined
Oct 19
Funding Round
Mar 20
Funding Round
Apr 20
Funding Round
Aug 20
Loan Secured
Aug 20
Funding Round
Aug 20
Director Left
Oct 20
Loan Cleared
Oct 20
Loan Secured
Oct 20
Funding Round
Jan 21
Director Left
Apr 21
Director Joined
Jun 21
Funding Round
Jun 21
Funding Round
Oct 21
Loan Cleared
Jan 22
Funding Round
Apr 22
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Jul 23
Funding Round
Mar 24
Loan Secured
May 24
Director Left
Feb 25
Loan Secured
May 25
Loan Cleared
May 25
Funding Round
Jan 26
Funding Round
Jan 26
47
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BUTTANSHAW, Anthony Richard

Active
Church Lane, WorcesterWR7 4QQ
Secretary
Appointed 01 Feb 2013

GORMAN, Roger Scott

Active
Halford Road, RichmondTW10 6AP
Born April 1975
Director
Appointed 28 Apr 2008

MILBOURN, Ian Leathley

Active
New Fetter Lane, LondonEC4A 1JP
Born January 1976
Director
Appointed 23 Apr 2014

TOWNSEND, Christopher

Active
8808 Pfäffikon, Freienbach
Born February 1974
Director
Appointed 16 Jun 2021

GORMAN, Lynn

Resigned
White Ladies Aston, WorcesterWR74QH
Secretary
Appointed 28 Apr 2008
Resigned 01 Feb 2013

ELSTUB, Nathan Mark

Resigned
58 Victoria Embankment, LondonEC4Y 0DS
Born November 1970
Director
Appointed 05 Aug 2019
Resigned 04 Feb 2025

MILES, Gary Keith

Resigned
Fitzjohns Avenue, LondonNW3 6NX
Born July 1967
Director
Appointed 10 Apr 2013
Resigned 05 Oct 2020

SULLIVAN, Alex Leigh Rhys

Resigned
5 New Union Square, LondonSW11 7BP
Born December 1981
Director
Appointed 16 Oct 2019
Resigned 09 Apr 2021

Persons with significant control

1

Mr Roger Scott Gorman

Active
Brecknock Road, LondonN7 0BX
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Apr 2016
Fundings
Financials
Latest Activities

Filing History

122

Change Person Director Company With Change Date
27 February 2026
CH01Change of Director Details
Capital Allotment Shares
26 January 2026
SH01Allotment of Shares
Capital Allotment Shares
8 January 2026
SH01Allotment of Shares
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Resolution
27 May 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
15 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Capital Allotment Shares
20 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Memorandum Articles
12 September 2022
MAMA
Resolution
12 September 2022
RESOLUTIONSResolutions
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Capital Allotment Shares
13 April 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 January 2022
MR04Satisfaction of Charge
Capital Allotment Shares
12 October 2021
SH01Allotment of Shares
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Resolution
21 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2021
SH01Allotment of Shares
Resolution
23 December 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 October 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2020
TM01Termination of Director
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2020
MR01Registration of a Charge
Capital Allotment Shares
12 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2020
CS01Confirmation Statement
Capital Allotment Shares
21 April 2020
SH01Allotment of Shares
Capital Allotment Shares
28 March 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Resolution
24 September 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 September 2019
MR04Satisfaction of Charge
Capital Allotment Shares
10 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Capital Allotment Shares
5 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2019
MR01Registration of a Charge
Capital Allotment Shares
8 October 2018
SH01Allotment of Shares
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Capital Allotment Shares
11 September 2018
SH01Allotment of Shares
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Resolution
12 October 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Capital Allotment Shares
16 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Capital Allotment Shares
29 March 2017
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 January 2017
AAAnnual Accounts
Resolution
17 November 2016
RESOLUTIONSResolutions
Capital Allotment Shares
31 October 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Capital Allotment Shares
7 September 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Capital Allotment Shares
2 August 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Capital Allotment Shares
11 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 July 2015
AAAnnual Accounts
Resolution
6 July 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Capital Allotment Shares
1 May 2015
SH01Allotment of Shares
Capital Allotment Shares
3 February 2015
SH01Allotment of Shares
Capital Allotment Shares
14 January 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
3 September 2014
AAAnnual Accounts
Capital Allotment Shares
11 August 2014
SH01Allotment of Shares
Capital Allotment Shares
3 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Capital Allotment Shares
27 April 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
24 April 2014
AP01Appointment of Director
Capital Allotment Shares
27 March 2014
SH01Allotment of Shares
Capital Allotment Shares
11 June 2013
SH01Allotment of Shares
Move Registers To Sail Company
8 May 2013
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
11 April 2013
AP01Appointment of Director
Move Registers To Sail Company
10 April 2013
AD03Change of Location of Company Records
Change Sail Address Company
9 April 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2013
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
18 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2013
AP03Appointment of Secretary
Capital Allotment Shares
23 October 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
24 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
6 August 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 January 2011
AAAnnual Accounts
Capital Allotment Shares
2 December 2010
SH01Allotment of Shares
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
28 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Incorporation Company
28 April 2008
NEWINCIncorporation