Background WavePink WaveYellow Wave

PRO-NOCTIS LIMITED (08898014)

PRO-NOCTIS LIMITED (08898014) is an active UK company. incorporated on 17 February 2014. with registered office in Barry. The company operates in the Education sector, engaged in other education n.e.c.. PRO-NOCTIS LIMITED has been registered for 12 years. Current directors include KELLY, Philip Joseph.

Company Number
08898014
Status
active
Type
ltd
Incorporated
17 February 2014
Age
12 years
Address
Unit 3 Goodsheds Lofts, Barry, CF62 5QT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
KELLY, Philip Joseph
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO-NOCTIS LIMITED

PRO-NOCTIS LIMITED is an active company incorporated on 17 February 2014 with the registered office located in Barry. The company operates in the Education sector, specifically engaged in other education n.e.c.. PRO-NOCTIS LIMITED was registered 12 years ago.(SIC: 85590)

Status

active

Active since 12 years ago

Company No

08898014

LTD Company

Age

12 Years

Incorporated 17 February 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 25 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

HBP TRAINING LIMITED
From: 17 February 2014To: 30 March 2017
Contact
Address

Unit 3 Goodsheds Lofts Hood Road Barry, CF62 5QT,

Previous Addresses

Newark Beacon Innovation Centre Cafferata Way Newark NG24 2TN England
From: 10 March 2021To: 23 January 2025
Beacon Hill Office Park Cafferata Way Newark NG24 2TN England
From: 10 March 2021To: 10 March 2021
13 Charles Ii Street London SW1Y 4QU England
From: 9 January 2017To: 10 March 2021
4 Barnhill Close Marlow Buckinghamshire SL7 3HA
From: 10 October 2014To: 9 January 2017
4 Talbot Road Albrighton WV7 3HH England
From: 17 February 2014To: 10 October 2014
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Oct 14
Funding Round
Oct 14
Share Issue
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Feb 20
Owner Exit
May 20
Director Left
Jun 20
Owner Exit
Jun 21
Director Left
Jun 21
Loan Secured
Nov 23
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

KELLY, Philip Joseph

Active
Goodsheds Lofts, BarryCF62 5QT
Born August 1980
Director
Appointed 17 Feb 2014

MEHMET-QUIRK, Hatice

Resigned
Charles Ii Street, LondonSW1Y 4QU
Born August 1984
Director
Appointed 03 Jan 2017
Resigned 26 May 2020

NORTHOVER, John Paul

Resigned
Barnhill Close, MarlowSL7 3HA
Born July 1972
Director
Appointed 01 Oct 2014
Resigned 03 Jan 2017

QUIRK, Mark Colin John

Resigned
Cafferata Way, NewarkNG24 2TN
Born November 1977
Director
Appointed 03 Jan 2017
Resigned 19 May 2021

QUIRK, Philip

Resigned
Talbot Road, AlbrightonWV7 3HH
Born September 1978
Director
Appointed 17 Feb 2014
Resigned 04 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
13 Charles Ii Street, LondonSW1Y 4QU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2017
Ceased 19 May 2021

Mr Philip Quirk

Ceased
Charles Ii Street, LondonSW1Y 4QU
Born September 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2017
Ceased 16 Dec 2019

Mr Philip Joseph Kelly

Active
Goodsheds Lofts, BarryCF62 5QT
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Jan 2017
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
18 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 January 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 June 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
28 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2021
TM01Termination of Director
Change To A Person With Significant Control
22 March 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
18 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 May 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2017
AAAnnual Accounts
Resolution
30 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 June 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
15 March 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
3 March 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Capital Allotment Shares
22 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Incorporation Company
17 February 2014
NEWINCIncorporation