Background WavePink WaveYellow Wave

PROCEED SOLUTIONS LTD (08544723)

PROCEED SOLUTIONS LTD (08544723) is an active UK company. incorporated on 24 May 2013. with registered office in Fair Oak. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 1 other business activities. PROCEED SOLUTIONS LTD has been registered for 12 years. Current directors include DAY, Mark Anthony, RICHARDS, Barrie Brian, RICHARDS, Tom Barrie.

Company Number
08544723
Status
active
Type
ltd
Incorporated
24 May 2013
Age
12 years
Address
Unit 15a Vicarage Farm Business Park, Fair Oak, SO50 7HD
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
DAY, Mark Anthony, RICHARDS, Barrie Brian, RICHARDS, Tom Barrie
SIC Codes
81210, 81222

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCEED SOLUTIONS LTD

PROCEED SOLUTIONS LTD is an active company incorporated on 24 May 2013 with the registered office located in Fair Oak. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 1 other business activity. PROCEED SOLUTIONS LTD was registered 12 years ago.(SIC: 81210, 81222)

Status

active

Active since 12 years ago

Company No

08544723

LTD Company

Age

12 Years

Incorporated 24 May 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 7 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

CLEANSAFE SERVICES (SOLUTIONS) LTD
From: 12 January 2016To: 22 March 2018
CLEANSAFE SERVICES (RESTORATION) LTD
From: 24 May 2013To: 12 January 2016
Contact
Address

Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak, SO50 7HD,

Previous Addresses

Unit 15a Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh SO50 7HD England
From: 3 November 2020To: 30 May 2025
Unit 3 128 Crow Lane Romford Essex RM7 0ES England
From: 20 March 2018To: 3 November 2020
24 Ullswater Crescent Ullswater Industrial Estate Coulsdon Surrey CR5 2HR England
From: 11 January 2016To: 20 March 2018
Units 3-4 Progress Way Business Park Progress Way Croydon Surrey CR0 4XD
From: 23 June 2014To: 11 January 2016
1St Floor 2 Woodberry Grove Finchley London N12 0DR England
From: 24 May 2013To: 23 June 2014
Timeline

12 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
New Owner
May 18
New Owner
May 18
Owner Exit
May 18
Loan Secured
Jan 20
Loan Cleared
Oct 20
Loan Secured
Jun 25
Director Joined
Sept 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DAY, Mark Anthony

Active
Vicarage Farm Business Park, Fair OakSO50 7HD
Born January 1971
Director
Appointed 19 Mar 2018

RICHARDS, Barrie Brian

Active
Vicarage Farm Business Park, Fair OakSO50 7HD
Born January 1959
Director
Appointed 19 Mar 2018

RICHARDS, Tom Barrie

Active
Vicarage Farm Business Park, Fair OakSO50 7HD
Born November 1989
Director
Appointed 23 Sept 2025

BIGG, Caroline Elizabeth

Resigned
128 Crow Lane, RomfordRM7 0ES
Born April 1966
Director
Appointed 24 May 2013
Resigned 29 Mar 2018

BROUGHTON, Stephen John

Resigned
128 Crow Lane, RomfordRM7 0ES
Born July 1975
Director
Appointed 24 May 2013
Resigned 29 Mar 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Barrie Brian Richards

Active
Vicarage Farm Business Park, Fair OakSO50 7HD
Born January 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018

Mr Mark Anthony Day

Active
Vicarage Farm Business Park, Fair OakSO50 7HD
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2018

Mr Stephen John Broughton

Ceased
128 Crow Lane, RomfordRM7 0ES
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Mar 2018
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
30 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
30 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
7 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 June 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
14 October 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Resolution
22 March 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2018
AP01Appointment of Director
Move Registers To Sail Company With New Address
25 August 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
25 August 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
25 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 April 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
29 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Accounts With Accounts Type Dormant
2 March 2016
AAAnnual Accounts
Certificate Change Of Name Company
12 January 2016
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Dormant
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Incorporation Company
24 May 2013
NEWINCIncorporation