Background WavePink WaveYellow Wave

PRO-FORCE GLOBAL HOLDINGS LTD (07843346)

PRO-FORCE GLOBAL HOLDINGS LTD (07843346) is an active UK company. incorporated on 11 November 2011. with registered office in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PRO-FORCE GLOBAL HOLDINGS LTD has been registered for 14 years. Current directors include JARRETT, Matthew James.

Company Number
07843346
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
Hunstead House Nickle Farm, Canterbury, CT4 7PE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JARRETT, Matthew James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO-FORCE GLOBAL HOLDINGS LTD

PRO-FORCE GLOBAL HOLDINGS LTD is an active company incorporated on 11 November 2011 with the registered office located in Canterbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PRO-FORCE GLOBAL HOLDINGS LTD was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07843346

LTD Company

Age

14 Years

Incorporated 11 November 2011

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 5 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

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026

Previous Company Names

VIRTUAL PATH LTD
From: 11 November 2011To: 27 September 2012
Contact
Address

Hunstead House Nickle Farm Chartham Canterbury, CT4 7PE,

Previous Addresses

Suite B 29 Harley Street London W1G 9QR England
From: 11 November 2011To: 3 September 2012
Timeline

6 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Sept 12
Director Left
Sept 12
Funding Round
Oct 12
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

JARRETT, Jandine

Active
Tunbridge WellsTN3 0PD
Secretary
Appointed 03 Sept 2012

JARRETT, Matthew James

Active
Tunbridge WellsTN3 0PD
Born April 1978
Director
Appointed 03 Sept 2012

NOMINEE SECRETARY LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate secretary
Appointed 11 Nov 2011
Resigned 03 Sept 2012

COALES, Edwina

Resigned
Harley Street, LondonW1G 9QR
Born April 1935
Director
Appointed 11 Nov 2011
Resigned 03 Sept 2012

NOMINEE DIRECTOR LTD

Resigned
29 Harley Street, LondonW1G 9QR
Corporate director
Appointed 11 Nov 2011
Resigned 03 Sept 2012

Persons with significant control

1

Mr Matthew James Jarrett

Active
Chartham, CanterburyCT4 7PE
Born May 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

45

Gazette Filings Brought Up To Date
6 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 January 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Dormant
22 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Capital Allotment Shares
10 October 2012
SH01Allotment of Shares
Certificate Change Of Name Company
27 September 2012
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 September 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Termination Secretary Company With Name
3 September 2012
TM02Termination of Secretary
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Incorporation Company
11 November 2011
NEWINCIncorporation