Background WavePink WaveYellow Wave

PROVAR LIMITED (08999736)

PROVAR LIMITED (08999736) is an active UK company. incorporated on 16 April 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROVAR LIMITED has been registered for 11 years. Current directors include CLARK, Carine Strom, COOKSLEY, Matthew Alexander, ELIAS, Michael Stafford and 5 others.

Company Number
08999736
Status
active
Type
ltd
Incorporated
16 April 2014
Age
11 years
Address
Cannon Place, London, EC4N 6AF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLARK, Carine Strom, COOKSLEY, Matthew Alexander, ELIAS, Michael Stafford, MILBURN, Michael Joseph, NOFFKE, Paul Marius, SUMPSTER, Antony Mark, TAYLOR-HARRIS, Alexander David, WATERS, Geraint David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVAR LIMITED

PROVAR LIMITED is an active company incorporated on 16 April 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROVAR LIMITED was registered 11 years ago.(SIC: 62012)

Status

active

Active since 11 years ago

Company No

08999736

LTD Company

Age

11 Years

Incorporated 16 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 17 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

MAKE POSITIVE PROVAR LIMITED
From: 16 April 2014To: 31 March 2021
Contact
Address

Cannon Place 78 Cannon Street London, EC4N 6AF,

Previous Addresses

, Summit House 170 Finchley Road, London, NW3 6BP
From: 16 April 2014To: 5 November 2021
Timeline

52 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Jul 14
Funding Round
Jan 15
Director Joined
Jan 15
Share Issue
Jul 18
Owner Exit
Jan 19
Director Joined
Feb 20
Director Joined
Mar 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Jan 21
Funding Round
Jan 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Left
Feb 21
Share Issue
Feb 21
Share Issue
Feb 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Funding Round
Feb 22
Director Left
Mar 22
Funding Round
May 22
Funding Round
Jun 22
Loan Secured
Aug 22
Funding Round
Aug 22
Director Joined
Feb 23
Funding Round
Mar 23
Funding Round
May 23
Funding Round
Jul 23
Funding Round
Dec 23
Funding Round
Mar 24
Director Joined
Apr 24
Capital Reduction
May 24
Share Buyback
May 24
Funding Round
May 24
Funding Round
May 24
Funding Round
Jun 24
Funding Round
Aug 24
Funding Round
Oct 24
Funding Round
Dec 24
Director Joined
Feb 25
Funding Round
May 25
Funding Round
Sept 25
Loan Secured
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Funding Round
Oct 25
Funding Round
Jan 26
27
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

CLARK, Carine Strom

Active
78 Cannon Street, LondonEC4N 6AF
Born May 1963
Director
Appointed 23 Sept 2025

COOKSLEY, Matthew Alexander

Active
78 Cannon Street, LondonEC4N 6AF
Born February 1974
Director
Appointed 08 Aug 2021

ELIAS, Michael Stafford

Active
78 Cannon Street, LondonEC4N 6AF
Born October 1959
Director
Appointed 07 Jan 2021

MILBURN, Michael Joseph

Active
78 Cannon Street, LondonEC4N 6AF
Born March 1974
Director
Appointed 23 Sept 2025

NOFFKE, Paul Marius

Active
78 Cannon Street, LondonEC4N 6AF
Born January 1968
Director
Appointed 16 Apr 2014

SUMPSTER, Antony Mark

Active
78 Cannon Street, LondonEC4N 6AF
Born December 1966
Director
Appointed 05 Feb 2025

TAYLOR-HARRIS, Alexander David

Active
9-11 Kingly Street, LondonW1B 5PH
Born April 1994
Director
Appointed 11 Apr 2024

WATERS, Geraint David

Active
78 Cannon Street, LondonEC4N 6AF
Born August 1973
Director
Appointed 28 Jul 2014

CLARK, Richard Andrew

Resigned
Bulrush Place, St Leonards-On-SeaTN38 9TR
Born July 1968
Director
Appointed 17 Feb 2020
Resigned 10 Feb 2021

DESANTIS, Robert Anthony

Resigned
78 Cannon Street, LondonEC4N 6AF
Born July 1962
Director
Appointed 05 Mar 2020
Resigned 01 Apr 2022

RICHARDS, Mark Edward

Resigned
30 Great Guildford Street, LondonSE1 0HS
Born March 1973
Director
Appointed 04 Nov 2014
Resigned 08 Aug 2021

WESTWOOD, Ryan

Resigned
78 Cannon Street, LondonEC4N 6AF
Born June 1983
Director
Appointed 17 Jan 2023
Resigned 02 Sept 2025

Persons with significant control

3

0 Active
3 Ceased
Great Guildford Street, LondonSE1 0HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jun 2016
Ceased 07 Jan 2021

Mr Paul Marius Noffke

Ceased
Parliament Hill, LondonNW3 2TA
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jan 2021
30 Great Guildford Street, LondonSE1 0HS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

106

Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Accounts With Accounts Type Group
2 January 2026
AAAnnual Accounts
Capital Allotment Shares
10 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2025
AP01Appointment of Director
Resolution
22 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2025
MR01Registration of a Charge
Capital Allotment Shares
3 September 2025
SH01Allotment of Shares
Memorandum Articles
25 July 2025
MAMA
Resolution
25 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 May 2025
SH01Allotment of Shares
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2025
AP01Appointment of Director
Accounts With Accounts Type Group
23 December 2024
AAAnnual Accounts
Capital Allotment Shares
19 December 2024
SH01Allotment of Shares
Capital Allotment Shares
16 October 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Memorandum Articles
16 June 2024
MAMA
Capital Allotment Shares
6 June 2024
SH01Allotment of Shares
Memorandum Articles
18 May 2024
MAMA
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 May 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
13 May 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 May 2024
SH03Return of Purchase of Own Shares
Resolution
4 May 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Resolution
2 May 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
15 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Group
27 November 2023
AAAnnual Accounts
Capital Allotment Shares
26 July 2023
SH01Allotment of Shares
Capital Allotment Shares
15 May 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 April 2023
CS01Confirmation Statement
Capital Allotment Shares
28 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Resolution
8 January 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 October 2022
AAAnnual Accounts
Capital Allotment Shares
25 August 2022
SH01Allotment of Shares
Resolution
5 August 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Second Filing Capital Allotment Shares
27 June 2022
RP04SH01RP04SH01
Capital Allotment Shares
24 June 2022
SH01Allotment of Shares
Capital Allotment Shares
19 May 2022
SH01Allotment of Shares
Confirmation Statement With Updates
30 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Capital Allotment Shares
22 February 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
9 January 2022
AAAnnual Accounts
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Resolution
31 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
17 February 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
17 February 2021
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
15 February 2021
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Resolution
1 February 2021
RESOLUTIONSResolutions
Memorandum Articles
1 February 2021
MAMA
Capital Name Of Class Of Shares
1 February 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 February 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 February 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Capital Name Of Class Of Shares
11 September 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
21 May 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
2 July 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
2 July 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Capital Name Of Class Of Shares
26 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
23 May 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Capital Allotment Shares
2 January 2015
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 January 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
2 January 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Incorporation Company
16 April 2014
NEWINCIncorporation