Background WavePink WaveYellow Wave

PROCOMEX UK LTD (08118555)

PROCOMEX UK LTD (08118555) is an active UK company. incorporated on 26 June 2012. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROCOMEX UK LTD has been registered for 13 years. Current directors include JURY, Jose Neif.

Company Number
08118555
Status
active
Type
ltd
Incorporated
26 June 2012
Age
13 years
Address
24 North Row Buildings, London, W1K 7DG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
JURY, Jose Neif
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCOMEX UK LTD

PROCOMEX UK LTD is an active company incorporated on 26 June 2012 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROCOMEX UK LTD was registered 13 years ago.(SIC: 96090)

Status

active

Active since 13 years ago

Company No

08118555

LTD Company

Age

13 Years

Incorporated 26 June 2012

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

9 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

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

24 North Row Buildings North Row London, W1K 7DG,

Previous Addresses

338 Euston Road 3Rd Floor London NW1 3BT England
From: 4 February 2014To: 5 March 2014
5 New Street Square London EC4A 3TW United Kingdom
From: 26 June 2012To: 4 February 2014
Timeline

7 key events • 2012 - 2014

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Left
Feb 14
Director Joined
Feb 14
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

JURY, Jose Neif

Active
North Row Buildings, LondonW1K 7DG
Born December 1967
Director
Appointed 05 Feb 2014

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 26 Jun 2012
Resigned 05 Mar 2014

BURSBY, Richard Michael

Resigned
New Street Square, LondonEC4A 3TW
Born December 1967
Director
Appointed 26 Jun 2012
Resigned 26 Jun 2012

GONZALEZ, Eduardo Radamez Chavez

Resigned
837pb, Cancun
Born January 1984
Director
Appointed 26 Jun 2012
Resigned 05 Feb 2014

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Jun 2012
Resigned 26 Jun 2012

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 26 Jun 2012
Resigned 26 Jun 2012

Persons with significant control

1

Mr Jose Neif Jury

Active
North Row Buildings, LondonW1K 7DG
Born December 1967

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

37

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
5 March 2014
TM02Termination of Secretary
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
4 February 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Change Account Reference Date Company Current Shortened
29 June 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Termination Director Company With Name
27 June 2012
TM01Termination of Director
Incorporation Company
26 June 2012
NEWINCIncorporation