Background WavePink WaveYellow Wave

PRO CENTRE LIMITED (08922328)

PRO CENTRE LIMITED (08922328) is an active UK company. incorporated on 4 March 2014. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activities. PRO CENTRE LIMITED has been registered for 12 years. Current directors include LEE, Renny Arthur, LOUIS, Stephen David, SCHERER, Jonathan Francis.

Company Number
08922328
Status
active
Type
ltd
Incorporated
4 March 2014
Age
12 years
Address
14 Union Walk, London, E2 8HP
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
LEE, Renny Arthur, LOUIS, Stephen David, SCHERER, Jonathan Francis
SIC Codes
47789, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRO CENTRE LIMITED

PRO CENTRE LIMITED is an active company incorporated on 4 March 2014 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c. and 1 other business activity. PRO CENTRE LIMITED was registered 12 years ago.(SIC: 47789, 77390)

Status

active

Active since 12 years ago

Company No

08922328

LTD Company

Age

12 Years

Incorporated 4 March 2014

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 16 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

14 Union Walk Hackney London, E2 8HP,

Previous Addresses

E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England
From: 10 March 2017To: 17 January 2024
E3 the Premier Centre E3 the Premier Centre Abbey Park Romsey Hampshire SO51 9DG England
From: 23 January 2017To: 10 March 2017
14 Union Walk London E2 8HP
From: 7 April 2014To: 23 January 2017
Ground Floor 80 Kingsland Road London E2 8DP United Kingdom
From: 5 March 2014To: 7 April 2014
3 More London Riverside London SE1 2AQ United Kingdom
From: 4 March 2014To: 5 March 2014
Timeline

20 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Funding Round
May 14
Director Joined
Dec 14
Director Left
Jan 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Joined
Apr 19
Director Left
May 19
Director Left
May 19
Loan Secured
May 19
Director Left
Dec 20
Director Joined
Dec 20
Loan Cleared
Feb 21
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

LEE, Renny Arthur

Active
Union Walk, LondonE2 8HP
Born February 1964
Director
Appointed 04 Jun 2015

LOUIS, Stephen David

Active
Union Walk, LondonE2 8HP
Born August 1966
Director
Appointed 27 Sept 2023

SCHERER, Jonathan Francis

Active
Union Walk, LondonE2 8HP
Born November 1961
Director
Appointed 27 Sept 2023

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 04 Mar 2014
Resigned 04 Mar 2014

CHANNER, Michele Caron

Resigned
Union Walk, LondonE2 8HP
Born April 1964
Director
Appointed 04 Mar 2014
Resigned 30 May 2015

LOESER, Bernd

Resigned
Union Walk, LondonE2 8HP
Born February 1973
Director
Appointed 15 Dec 2014
Resigned 20 Jan 2015

LOUIS, Stephen David

Resigned
The Premier Centre, RomseySO51 9DG
Born August 1966
Director
Appointed 30 May 2015
Resigned 29 Apr 2019

SAVAGE, Peter John

Resigned
Abbey Park, RomseySO51 9DG
Born April 1962
Director
Appointed 14 Nov 2020
Resigned 27 Sept 2023

SCHERER, Jonathan Francis

Resigned
The Premier Centre, RomseySO51 9DG
Born November 1961
Director
Appointed 30 May 2015
Resigned 29 Apr 2019

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 04 Mar 2014
Resigned 04 Mar 2014

WRIGHT, Kenneth James

Resigned
Abbey Park, RomseySO51 9DG
Born July 1961
Director
Appointed 16 Apr 2019
Resigned 14 Nov 2020

Persons with significant control

1

Union Walk, HackneyE2 8HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
17 January 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2016
AR01AR01
Auditors Resignation Company
4 February 2016
AUDAUD
Auditors Resignation Company
19 January 2016
AUDAUD
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2014
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
14 October 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
6 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
7 April 2014
TM01Termination of Director
Termination Secretary Company With Name
7 April 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
7 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 March 2014
AD01Change of Registered Office Address
Incorporation Company
4 March 2014
NEWINCIncorporation