Background WavePink WaveYellow Wave

THE PROFOREST INITIATIVE (07293440)

THE PROFOREST INITIATIVE (07293440) is an active UK company. incorporated on 23 June 2010. with registered office in Oxford. The company operates in the Agriculture, Forestry and Fishing sector, engaged in support activities for crop production and 3 other business activities. THE PROFOREST INITIATIVE has been registered for 15 years. Current directors include ELLIOTT, Christopher Alexander, Dr, HOBLEY, Mary Elizabeth Agnes, Dr, LINDHE, Bengt Anders.

Company Number
07293440
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
23 June 2010
Age
15 years
Address
Frewin Chambers, Oxford, OX1 3HZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Support activities for crop production
Directors
ELLIOTT, Christopher Alexander, Dr, HOBLEY, Mary Elizabeth Agnes, Dr, LINDHE, Bengt Anders
SIC Codes
01610, 02400, 74901, 85320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PROFOREST INITIATIVE

THE PROFOREST INITIATIVE is an active company incorporated on 23 June 2010 with the registered office located in Oxford. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in support activities for crop production and 3 other business activities. THE PROFOREST INITIATIVE was registered 15 years ago.(SIC: 01610, 02400, 74901, 85320)

Status

active

Active since 15 years ago

Company No

07293440

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

15 Years

Incorporated 23 June 2010

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 16 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

Frewin Chambers Frewin Court Oxford, OX1 3HZ,

Previous Addresses

Seacourt Tower West Way Oxford Oxfordshire OX2 0FB United Kingdom
From: 23 June 2010To: 20 September 2012
Timeline

21 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jul 10
Director Joined
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Mar 16
Director Joined
Nov 16
New Owner
Jun 17
New Owner
Jun 17
Director Joined
May 18
Director Left
Feb 21
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 24
0
Funding
18
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

ELLIOTT, Christopher Alexander, Dr

Active
Frewin Court, OxfordOX1 3HZ
Born January 1957
Director
Appointed 18 Mar 2022

HOBLEY, Mary Elizabeth Agnes, Dr

Active
Cotmaton Road, SidmouthEX10 8SW
Born December 1961
Director
Appointed 13 Feb 2018

LINDHE, Bengt Anders

Active
Frewin Court, OxfordOX1 3HZ
Born August 1951
Director
Appointed 18 Mar 2022

BLAKELAW SECRETARIES LIMITED

Resigned
Compass Road, PortsmouthPO6 4ST
Corporate secretary
Appointed 23 Jun 2010
Resigned 04 Jul 2012

ABREU, Mario

Resigned
Rue Charles Iv, LuxembourgL-1309
Born June 1965
Director
Appointed 21 May 2015
Resigned 18 Mar 2022

ANDREW, Robert Christopher

Resigned
Park Rise, HarpendenAL5 3AH
Born June 1947
Director
Appointed 23 Jun 2010
Resigned 07 Nov 2013

BROWN, David William

Resigned
Nuneham Square, Abingdon-On-ThamesOX14 1EH
Born May 1946
Director
Appointed 23 Jun 2010
Resigned 21 May 2015

COOPER, Roger John

Resigned
Bay View Road, BenllechLL74 8TT
Born April 1940
Director
Appointed 23 Jun 2010
Resigned 06 Jul 2022

DODOO, Ishmael Nii Amanor

Resigned
Apt 218, Fort Lee, New Jersey
Born February 1974
Director
Appointed 07 Nov 2013
Resigned 27 Jan 2021

FRIPP, Emily Jane

Resigned
Portfolio House, DorchesterDT1 1TP
Born January 1972
Director
Appointed 29 Jan 2016
Resigned 01 Mar 2023

RICCARDI SMYTH, Ines Alessandra, Dr

Resigned
Albert Street, OxfordOX2 6AZ
Born December 1948
Director
Appointed 02 Nov 2016
Resigned 31 Jan 2024

WILDE, Chris

Resigned
Crondall Lane, FarnhamGU9 7BG
Born September 1956
Director
Appointed 07 Nov 2013
Resigned 21 May 2015

Persons with significant control

2

Mr Neil Antony Judd

Active
Frewin Court, OxfordOX1 3HZ
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016

Mrs Ruth Elizabeth Nussbaum

Active
Frewin Court, OxfordOX1 3HZ
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2023
TM01Termination of Director
Change To A Person With Significant Control
8 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2020
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 July 2016
AR01AR01
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 July 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 June 2014
AR01AR01
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 July 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
26 July 2011
AR01AR01
Resolution
12 October 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Incorporation Company
23 June 2010
NEWINCIncorporation