Background WavePink WaveYellow Wave

PRO-PETRO LIMITED (08169998)

PRO-PETRO LIMITED (08169998) is an active UK company. incorporated on 7 August 2012. with registered office in Peterborough. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47300) and 1 other business activities. PRO-PETRO LIMITED has been registered for 13 years. Current directors include STANOJEVIC, Mark Chedomir, TOWNSEND, James Robert.

Company Number
08169998
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
9 Commerce Road, Peterborough, PE2 6LR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47300)
Directors
STANOJEVIC, Mark Chedomir, TOWNSEND, James Robert
SIC Codes
47300, 49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO-PETRO LIMITED

PRO-PETRO LIMITED is an active company incorporated on 7 August 2012 with the registered office located in Peterborough. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47300) and 1 other business activity. PRO-PETRO LIMITED was registered 13 years ago.(SIC: 47300, 49390)

Status

active

Active since 13 years ago

Company No

08169998

LTD Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

9 Commerce Road Lynchwood Peterborough, PE2 6LR,

Previous Addresses

Bank House Broad Street Spalding Lincs PE11 1TB
From: 7 August 2012To: 20 October 2017
Timeline

4 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

STANOJEVIC, Mark Chedomir

Active
North Street, PeterboroughPE6 0EF
Born May 1954
Director
Appointed 07 Aug 2012

TOWNSEND, James Robert

Active
Lynchwood, PeterboroughPE2 6LR
Born December 1973
Director
Appointed 07 Aug 2012

Persons with significant control

2

Mr Mark Chedomir Stanojevic

Active
CrowlandPE6 0EF
Born May 1954

Nature of Control

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

Mr James Robert Townsend

Active
Lynchwood, PeterboroughPE2 6LR
Born December 1973

Nature of Control

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

Filing History

48

Accounts With Accounts Type Total Exemption Full
7 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
6 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
2 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
7 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
29 November 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Capital Variation Of Rights Attached To Shares
4 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 December 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
4 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Incorporation Company
7 August 2012
NEWINCIncorporation