Background WavePink WaveYellow Wave

PROAV INTERNATIONAL LIMITED (06928886)

PROAV INTERNATIONAL LIMITED (06928886) is an active UK company. incorporated on 9 June 2009. with registered office in Egham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 2 other business activities. PROAV INTERNATIONAL LIMITED has been registered for 16 years. Current directors include BROOKES, Richard James, HAZELL, Francesca.

Company Number
06928886
Status
active
Type
ltd
Incorporated
9 June 2009
Age
16 years
Address
Proav House, Egham, TW20 8RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKES, Richard James, HAZELL, Francesca
SIC Codes
70100, 74909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROAV INTERNATIONAL LIMITED

PROAV INTERNATIONAL LIMITED is an active company incorporated on 9 June 2009 with the registered office located in Egham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 2 other business activities. PROAV INTERNATIONAL LIMITED was registered 16 years ago.(SIC: 70100, 74909, 82990)

Status

active

Active since 16 years ago

Company No

06928886

LTD Company

Age

16 Years

Incorporated 9 June 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

RIFA LIMITED
From: 28 April 2014To: 11 November 2015
PROAV HOLDINGS LIMITED
From: 9 December 2013To: 28 April 2014
RRF HOLDINGS LIMITED
From: 9 June 2009To: 9 December 2013
Contact
Address

Proav House Omega Way Egham, TW20 8RD,

Previous Addresses

Gladstone House Crabtree Office Village Eversley Way Egham Surrey TW20 8RY England
From: 15 October 2013To: 14 April 2014
Proav House Omega Way Egham Surrey TW20 8RD
From: 8 April 2010To: 15 October 2013
Asysco House Omega Way Egham Surrey TW20 8RD
From: 9 June 2009To: 8 April 2010
Timeline

8 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jun 09
Director Left
Apr 14
Director Joined
May 14
Loan Secured
Sept 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Secured
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROOKES, Richard James

Active
Omega Way, EghamTW20 8RD
Born June 1964
Director
Appointed 15 Jul 2009

HAZELL, Francesca

Active
Omega Way, EghamTW20 8RD
Born March 1969
Director
Appointed 15 Jul 2009

BROOKES, Lea

Resigned
Omega Way, EghamTW20 8RD
Born August 1966
Director
Appointed 07 May 2014
Resigned 19 Jan 2017

BROOKES, Lea

Resigned
Omega Way, EghamTW20 8RD
Born August 1966
Director
Appointed 07 May 2014
Resigned 13 Jan 2017

PHILLPOT, Raymond Neil

Resigned
Woodlands Lane, WindleshamGU20 6AN
Born June 1958
Director
Appointed 18 Jun 2009
Resigned 08 Apr 2014

PORTEOUS, Jonathan Ross

Resigned
61a Woodbury Avenue, PetersfieldGU32 2ED
Born July 1966
Director
Appointed 09 Jun 2009
Resigned 18 Jun 2009

SYSON, Keith Gordon

Resigned
Garden Lodge, HaslemereGU27 3SY
Born June 1967
Director
Appointed 09 Jun 2009
Resigned 18 Jun 2009

Persons with significant control

1

Omega Way, EghamTW20 8RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 April 2020
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 June 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
20 June 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Dormant
2 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2015
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
23 September 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Group
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Move Registers To Registered Office Company
24 June 2014
AD04Change of Accounting Records Location
Move Registers To Sail Company
22 May 2014
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Memorandum Articles
28 April 2014
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 April 2014
CERTNMCertificate of Incorporation on Change of Name
Resolution
24 April 2014
RESOLUTIONSResolutions
Change Of Name Notice
24 April 2014
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
14 April 2014
TM01Termination of Director
Accounts With Accounts Type Group
19 December 2013
AAAnnual Accounts
Certificate Change Of Name Company
9 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2013
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Accounts With Accounts Type Group
29 November 2012
AAAnnual Accounts
Legacy
20 October 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Group
2 December 2011
AAAnnual Accounts
Memorandum Articles
8 July 2011
MEM/ARTSMEM/ARTS
Resolution
8 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Change Person Director Company With Change Date
20 June 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Legacy
23 July 2009
88(3)88(3)
Legacy
23 July 2009
88(2)Return of Allotment of Shares
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
23 July 2009
123Notice of Increase in Nominal Capital
Resolution
23 July 2009
RESOLUTIONSResolutions
Legacy
23 June 2009
225Change of Accounting Reference Date
Legacy
23 June 2009
287Change of Registered Office
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Incorporation Company
9 June 2009
NEWINCIncorporation