Background WavePink WaveYellow Wave

PROCHAETE INNOVATIONS LIMITED (08419545)

PROCHAETE INNOVATIONS LIMITED (08419545) is an active UK company. incorporated on 26 February 2013. with registered office in Redditch. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (03210) and 1 other business activities. PROCHAETE INNOVATIONS LIMITED has been registered for 13 years. Current directors include HANSEN, Lasse Bo, ODDSEN, Oddgeir.

Company Number
08419545
Status
active
Type
ltd
Incorporated
26 February 2013
Age
13 years
Address
Atlantic House Oxleasow Road, Redditch, B98 0RE
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (03210)
Directors
HANSEN, Lasse Bo, ODDSEN, Oddgeir
SIC Codes
03210, 03220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCHAETE INNOVATIONS LIMITED

PROCHAETE INNOVATIONS LIMITED is an active company incorporated on 26 February 2013 with the registered office located in Redditch. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (03210) and 1 other business activity. PROCHAETE INNOVATIONS LIMITED was registered 13 years ago.(SIC: 03210, 03220)

Status

active

Active since 13 years ago

Company No

08419545

LTD Company

Age

13 Years

Incorporated 26 February 2013

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 12 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Atlantic House Oxleasow Road East Moons Moat Redditch, B98 0RE,

Previous Addresses

Ocean House Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE United Kingdom
From: 14 March 2013To: 29 April 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 26 February 2013To: 14 March 2013
Timeline

10 key events • 2013 - 2018

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Funding Round
Mar 13
Director Left
Sept 13
Director Left
Jan 18
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

HANSEN, Lasse Bo

Active
Oxleasow Road, RedditchB98 0RE
Born May 1968
Director
Appointed 06 Mar 2013

ODDSEN, Oddgeir

Active
Oxleasow Road, RedditchB98 0RE
Born September 1965
Director
Appointed 06 Mar 2013

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 26 Feb 2013
Resigned 06 Mar 2013

HALL, David Arthur

Resigned
Oxleasow Road, RedditchB98 0RE
Born December 1951
Director
Appointed 06 Mar 2013
Resigned 30 Jan 2018

SMITH, Anthony George

Resigned
Oxleasow Road, RedditchB98 0RE
Born May 1946
Director
Appointed 06 Mar 2013
Resigned 17 Sept 2013

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 26 Feb 2013
Resigned 06 Mar 2013

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 26 Feb 2013
Resigned 06 Mar 2013

Persons with significant control

1

Oxleasow Road, RedditchB98 0RE

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

77

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2025
AAAnnual Accounts
Legacy
12 December 2025
PARENT_ACCPARENT_ACC
Legacy
12 December 2025
GUARANTEE2GUARANTEE2
Legacy
12 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2024
AAAnnual Accounts
Legacy
14 November 2024
PARENT_ACCPARENT_ACC
Legacy
14 November 2024
AGREEMENT2AGREEMENT2
Legacy
14 November 2024
GUARANTEE2GUARANTEE2
Legacy
28 October 2024
PARENT_ACCPARENT_ACC
Legacy
28 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 December 2023
AAAnnual Accounts
Legacy
12 December 2023
PARENT_ACCPARENT_ACC
Legacy
12 December 2023
GUARANTEE2GUARANTEE2
Legacy
12 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
13 December 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2021
AAAnnual Accounts
Legacy
11 November 2021
GUARANTEE2GUARANTEE2
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
18 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2020
AAAnnual Accounts
Legacy
22 December 2020
PARENT_ACCPARENT_ACC
Legacy
22 December 2020
GUARANTEE2GUARANTEE2
Legacy
22 December 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2019
AAAnnual Accounts
Legacy
8 October 2019
PARENT_ACCPARENT_ACC
Legacy
8 October 2019
GUARANTEE2GUARANTEE2
Legacy
24 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2018
AAAnnual Accounts
Legacy
7 October 2018
AGREEMENT2AGREEMENT2
Legacy
7 October 2018
GUARANTEE2GUARANTEE2
Legacy
7 October 2018
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Legacy
25 October 2017
GUARANTEE2GUARANTEE2
Legacy
16 October 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2017
AAAnnual Accounts
Legacy
20 January 2017
PARENT_ACCPARENT_ACC
Legacy
20 January 2017
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 October 2016
GUARANTEE2GUARANTEE2
Legacy
27 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Full
20 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
26 September 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
19 March 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
19 March 2013
SH01Allotment of Shares
Resolution
19 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2013
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
14 March 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
14 March 2013
AD01Change of Registered Office Address
Legacy
14 March 2013
MG01MG01
Incorporation Company
26 February 2013
NEWINCIncorporation