Background WavePink WaveYellow Wave

PROXIMO HOLDINGS LIMITED (08185503)

PROXIMO HOLDINGS LIMITED (08185503) is an active UK company. incorporated on 20 August 2012. with registered office in Chester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROXIMO HOLDINGS LIMITED has been registered for 13 years. Current directors include BIRD, Christopher John, NEWBERY, Timothy Peter, VON DONECK, Gunna.

Company Number
08185503
Status
active
Type
ltd
Incorporated
20 August 2012
Age
13 years
Address
Park House Chantry Court, Chester, CH1 4QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BIRD, Christopher John, NEWBERY, Timothy Peter, VON DONECK, Gunna
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROXIMO HOLDINGS LIMITED

PROXIMO HOLDINGS LIMITED is an active company incorporated on 20 August 2012 with the registered office located in Chester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROXIMO HOLDINGS LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08185503

LTD Company

Age

13 Years

Incorporated 20 August 2012

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

Park House Chantry Court Sovereign Way Chester, CH1 4QN,

Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Funding Round
Mar 13
Funding Round
Mar 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Sept 16
Director Left
Jul 17
Loan Secured
Sept 18
Director Joined
Apr 20
Funding Round
Apr 21
Director Left
Mar 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Share Issue
Mar 24
Loan Secured
Mar 24
Capital Reduction
Dec 24
Share Buyback
Dec 24
Funding Round
May 25
Director Left
Jul 25
Capital Reduction
Sept 25
Share Buyback
Sept 25
9
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BIRD, Christopher John

Active
Chantry Court, ChesterCH1 4QN
Born December 1953
Director
Appointed 20 Aug 2012

NEWBERY, Timothy Peter

Active
Chantry Court, ChesterCH1 4QN
Born August 1974
Director
Appointed 02 Apr 2020

VON DONECK, Gunna

Active
Chantry Court, ChesterCH1 4QN
Born July 1968
Director
Appointed 02 Apr 2013

BATES, Ian

Resigned
Chantry Court, ChesterCH1 4QN
Born June 1953
Director
Appointed 01 Jan 2015
Resigned 23 Feb 2023

BREEZE, Craig Alan

Resigned
Chantry Court, ChesterCH1 4QN
Born November 1973
Director
Appointed 02 Apr 2013
Resigned 01 Sept 2016

CHADWICK, Eliane Marguerite

Resigned
Chantry Court, ChesterCH1 4QN
Born February 1962
Director
Appointed 01 Jan 2015
Resigned 30 Jun 2025

CHADWICK, Eliane Marguerite

Resigned
Chantry Court, ChesterCH1 4QN
Born February 1962
Director
Appointed 02 Apr 2013
Resigned 02 Apr 2013

MULLEN, Stephen

Resigned
Chantry Court, ChesterCH1 4QN
Born June 1971
Director
Appointed 02 Apr 2013
Resigned 11 Jul 2017

Persons with significant control

2

Sovereign Way, ChesterCH1 4QN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 May 2025

Mr Christopher John Bird

Active
Chantry Court, ChesterCH1 4QN
Born December 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Group
27 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
20 October 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 October 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
19 September 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 September 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Memorandum Articles
29 August 2025
MAMA
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 August 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 August 2025
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Memorandum Articles
13 May 2025
MAMA
Resolution
13 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
17 March 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
11 December 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 December 2024
SH06Cancellation of Shares
Mortgage Charge Part Release With Charge Number
13 September 2024
MR05Certification of Charge
Confirmation Statement With Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Resolution
14 March 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 March 2024
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
7 February 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Capital Allotment Shares
28 April 2021
SH01Allotment of Shares
Memorandum Articles
28 April 2021
MAMA
Resolution
28 April 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
3 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
16 October 2017
AAMDAAMD
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Accounts With Accounts Type Group
13 August 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Group
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Termination Director Company With Name
4 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 April 2013
AP01Appointment of Director
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Capital Allotment Shares
12 March 2013
SH01Allotment of Shares
Resolution
1 March 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 March 2013
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
10 October 2012
AA01Change of Accounting Reference Date
Incorporation Company
20 August 2012
NEWINCIncorporation