Background WavePink WaveYellow Wave

PROCURRI EUROPE LIFECYCLE SERVICES LIMITED (08431426)

PROCURRI EUROPE LIFECYCLE SERVICES LIMITED (08431426) is an active UK company. incorporated on 6 March 2013. with registered office in Cirencester. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activities. PROCURRI EUROPE LIFECYCLE SERVICES LIMITED has been registered for 13 years. Current directors include JORDAN, Mathew George, KOBAYASHI, Daisuke, LWI, Tong Boon.

Company Number
08431426
Status
active
Type
ltd
Incorporated
6 March 2013
Age
13 years
Address
Bankside, Cirencester, GL7 1YG
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
JORDAN, Mathew George, KOBAYASHI, Daisuke, LWI, Tong Boon
SIC Codes
46510, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCURRI EUROPE LIFECYCLE SERVICES LIMITED

PROCURRI EUROPE LIFECYCLE SERVICES LIMITED is an active company incorporated on 6 March 2013 with the registered office located in Cirencester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software and 1 other business activity. PROCURRI EUROPE LIFECYCLE SERVICES LIMITED was registered 13 years ago.(SIC: 46510, 62020)

Status

active

Active since 13 years ago

Company No

08431426

LTD Company

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 6 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

PROCURRI LIFECYCLE SERVICES LIMITED
From: 26 September 2022To: 26 September 2022
ASVIDA UK LIMITED
From: 6 March 2013To: 26 September 2022
Contact
Address

Bankside 15 Love Lane Cirencester, GL7 1YG,

Previous Addresses

Bankside 15 Love Lane Cirencester GL7 1TG United Kingdom
From: 4 October 2016To: 31 March 2022
6th Floor 25 Farringdon Street London EC4A 4AB
From: 2 May 2014To: 4 October 2016
66 Chiltern Street London W1U 4JT
From: 6 March 2013To: 2 May 2014
Timeline

21 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Funding Round
Oct 14
Director Joined
Nov 14
Funding Round
Dec 15
Director Left
Jan 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
May 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Joined
Oct 22
Loan Secured
Mar 23
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Mar 26
2
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

JACKSON, Catherine Janet

Active
15 Love Lane, CirencesterGL7 1YG
Secretary
Appointed 01 Dec 2022

JORDAN, Mathew George

Active
15 Love Lane, CirencesterGL7 1YG
Born March 1974
Director
Appointed 02 May 2017

KOBAYASHI, Daisuke

Active
15 Love Lane, CirencesterGL7 1YG
Born September 1977
Director
Appointed 01 Jan 2026

LWI, Tong Boon

Active
15 Love Lane, CirencesterGL7 1YG
Born May 1969
Director
Appointed 01 Jan 2026

BYE, William Paul Frederick

Resigned
15 Love Lane, CirencesterGL7 1YG
Secretary
Appointed 01 Aug 2018
Resigned 01 Dec 2022

HESKETH, Mark James

Resigned
15 Love Lane, CirencesterGL7 1TG
Secretary
Appointed 20 Sept 2017
Resigned 31 Jul 2018

KIDGER, David

Resigned
Linden Avenue, CheltenhamGL52 3DP
Secretary
Appointed 27 Sept 2016
Resigned 20 Sept 2017

CHOO, Jookwang Kwang

Resigned
3 Serangoon Avenue 2, Singapore556131
Born February 1972
Director
Appointed 27 Sept 2016
Resigned 10 Jan 2022

LIM, Irene Hui Hoon

Resigned
Bukit Batok St. 31, Singapore650301
Born November 1972
Director
Appointed 06 Mar 2013
Resigned 01 Apr 2013

MURPHY, Thomas Sean

Resigned
Bagley Passage, Duluth30097
Born September 1966
Director
Appointed 27 Sept 2016
Resigned 30 Sept 2022

TIAN, Sin Yi

Resigned
15 Love Lane, CirencesterGL7 1YG
Born February 1985
Director
Appointed 10 Jan 2022
Resigned 01 Jan 2026

TONG, Chiu Fai

Resigned
Tai Seng Avenue, #05-01, Singapore534119
Born January 1968
Director
Appointed 10 Oct 2014
Resigned 24 Dec 2015

TRIAL, Matthew Ryan

Resigned
15 Love Lane, CirencesterGL7 1YG
Born May 1984
Director
Appointed 03 Oct 2022
Resigned 01 Jan 2026

WONG, Kok Khun

Resigned
Tai Seng Avenue, #05-01, Singapore534119
Born January 1966
Director
Appointed 01 Apr 2013
Resigned 27 Sept 2016

Persons with significant control

2

1 Active
1 Ceased
Shibuya, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Feb 2026
29 Tai Seng Avenue, Singapore 534119

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 25 Feb 2026
Fundings
Financials
Latest Activities

Filing History

65

Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 March 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
12 October 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
4 October 2022
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
3 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2018
TM02Termination of Secretary
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
12 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Termination Director Company With Name Termination Date
7 January 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 December 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
13 January 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Capital Allotment Shares
29 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2013
AP01Appointment of Director
Incorporation Company
6 March 2013
NEWINCIncorporation