Background WavePink WaveYellow Wave

PROOFID LIMITED (06711962)

PROOFID LIMITED (06711962) is an active UK company. incorporated on 1 October 2008. with registered office in Salford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. PROOFID LIMITED has been registered for 17 years. Current directors include EGGLESTON, Thomas Leonard, HEANEY, Paul.

Company Number
06711962
Status
active
Type
ltd
Incorporated
1 October 2008
Age
17 years
Address
8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
EGGLESTON, Thomas Leonard, HEANEY, Paul
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROOFID LIMITED

PROOFID LIMITED is an active company incorporated on 1 October 2008 with the registered office located in Salford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. PROOFID LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06711962

LTD Company

Age

17 Years

Incorporated 1 October 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 4 November 2025 (4 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026
Contact
Address

8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

Lancastrian Office Centre Talbot Road Manchester M32 0FP England
From: 16 March 2016To: 21 May 2019
43 Grange Road Manchester Lancashire M21 9NZ
From: 1 October 2008To: 16 March 2016
Timeline

17 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Sept 08
Funding Round
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
Aug 14
Share Issue
Aug 14
Loan Secured
Dec 18
Share Issue
Dec 21
Loan Secured
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Loan Secured
Jan 23
Loan Cleared
Jun 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
May 25
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

EGGLESTON, Thomas Leonard

Active
Exchange Quay, SalfordM5 3EJ
Born July 1975
Director
Appointed 16 Apr 2014

HEANEY, Paul

Active
Exchange Quay, SalfordM5 3EJ
Born July 1984
Director
Appointed 16 Apr 2014

METCALFE, Mary

Resigned
Grange Road, ManchesterM21 9NZ
Secretary
Appointed 01 Oct 2008
Resigned 21 Aug 2009

NOONAN, Gareth Howard

Resigned
Exchange Quay, SalfordM5 3EJ
Secretary
Appointed 30 Dec 2020
Resigned 31 Jan 2025

HARGREAVES MOUNTENEY LTD (T/A MOUNTENEY SOLICITORS)

Resigned
The Bramhall Centre, StockportSK7 1AW
Corporate secretary
Appointed 19 Feb 2016
Resigned 04 Nov 2019

MAXANNA LIMITED

Resigned
First Street, LondonSW3 2LD
Corporate secretary
Appointed 04 Nov 2019
Resigned 30 Dec 2020

BARROW, Michael

Resigned
Exchange Quay, SalfordM5 3EJ
Born November 1963
Director
Appointed 01 Oct 2008
Resigned 01 Apr 2022

WORRALL, Lorraine Susan

Resigned
Exchange Quay, SalfordM5 3EJ
Born June 1952
Director
Appointed 16 Apr 2014
Resigned 01 Apr 2022

Persons with significant control

1

Pidhc Ltd

Active
Talbot Road, ManchesterM32 0FP

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

81

Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 April 2025
TM02Termination of Secretary
Confirmation Statement With Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
4 July 2023
AAAnnual Accounts
Legacy
4 July 2023
PARENT_ACCPARENT_ACC
Legacy
4 July 2023
GUARANTEE2GUARANTEE2
Legacy
4 July 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
6 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2022
TM01Termination of Director
Resolution
19 April 2022
RESOLUTIONSResolutions
Memorandum Articles
19 April 2022
MAMA
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Subdivision
30 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2021
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
31 December 2020
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
30 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
4 November 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
19 February 2016
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Previous Extended
24 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Capital Alter Shares Subdivision
13 August 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 August 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 May 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
7 October 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2009
AR01AR01
Change Account Reference Date Company Previous Shortened
16 October 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
2 September 2009
288bResignation of Director or Secretary
Incorporation Company
1 October 2008
NEWINCIncorporation