Background WavePink WaveYellow Wave

PROCTOR INVESTMENTS LIMITED (10363729)

PROCTOR INVESTMENTS LIMITED (10363729) is an active UK company. incorporated on 7 September 2016. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROCTOR INVESTMENTS LIMITED has been registered for 9 years. Current directors include BURRELL, Christopher Geoffrey.

Company Number
10363729
Status
active
Type
ltd
Incorporated
7 September 2016
Age
9 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BURRELL, Christopher Geoffrey
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCTOR INVESTMENTS LIMITED

PROCTOR INVESTMENTS LIMITED is an active company incorporated on 7 September 2016 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROCTOR INVESTMENTS LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10363729

LTD Company

Age

9 Years

Incorporated 7 September 2016

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 10 June 2025 (10 months 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

ARMITAGE HOLDINGS LIMITED
From: 7 September 2016To: 12 January 2018
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

Newton Hall Town Street Newton Cambridge CB22 7ZE England
From: 9 March 2018To: 28 April 2021
Salisbury House Station Road Cambridge CB1 2LA United Kingdom
From: 7 September 2016To: 9 March 2018
Timeline

6 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Sept 16
Funding Round
Nov 16
Share Issue
Mar 17
Owner Exit
Sept 17
Loan Secured
Aug 19
Director Left
May 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BURRELL, Christopher Geoffrey

Active
Station Road, CambridgeCB1 2LA
Born August 1984
Director
Appointed 07 Sept 2016

BURRELL, Peter

Resigned
Station Road, CambridgeCB1 2LA
Born October 1947
Director
Appointed 07 Sept 2016
Resigned 07 May 2024

Persons with significant control

2

1 Active
1 Ceased

Peter Burrell

Ceased
Station Road, CambridgeCB1 2LA
Born October 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Sept 2016
Ceased 23 Feb 2017

Mr Christopher Geoffrey Burrell

Active
Station Road, CambridgeCB1 2LA
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 07 Sept 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
20 May 2025
PSC04Change of PSC Details
Memorandum Articles
30 November 2024
MAMA
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 November 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 November 2024
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 March 2018
AAAnnual Accounts
Resolution
12 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
12 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
16 March 2017
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
29 November 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Incorporation Company
7 September 2016
NEWINCIncorporation