Background WavePink WaveYellow Wave

PROBITA SOLUTIONS LIMITED (10778765)

PROBITA SOLUTIONS LIMITED (10778765) is an active UK company. incorporated on 19 May 2017. with registered office in Berkeley. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01629) and 2 other business activities. PROBITA SOLUTIONS LIMITED has been registered for 8 years. Current directors include RODRIGUEZ, Diego Sprekelsen, STEEL, Patrick David John, THORNE, Penelope Ann.

Company Number
10778765
Status
active
Type
ltd
Incorporated
19 May 2017
Age
8 years
Address
Unit 3 Damery Works Damery Lane, Berkeley, GL13 9JR
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01629)
Directors
RODRIGUEZ, Diego Sprekelsen, STEEL, Patrick David John, THORNE, Penelope Ann
SIC Codes
01629, 75000, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROBITA SOLUTIONS LIMITED

PROBITA SOLUTIONS LIMITED is an active company incorporated on 19 May 2017 with the registered office located in Berkeley. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01629) and 2 other business activities. PROBITA SOLUTIONS LIMITED was registered 8 years ago.(SIC: 01629, 75000, 82990)

Status

active

Active since 8 years ago

Company No

10778765

LTD Company

Age

8 Years

Incorporated 19 May 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 16 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Unit 3 Damery Works Damery Lane Woodford Berkeley, GL13 9JR,

Previous Addresses

Wheelwrights Corner Cossack Square Nailsworth Gloucestershire GL6 0DD England
From: 21 September 2023To: 15 April 2024
Goodridge Court Goodridge Avenue Gloucester GL2 5EN England
From: 2 May 2023To: 21 September 2023
Century House 1275 Century Way Thorpe Park Leeds LS15 8ZB United Kingdom
From: 14 October 2022To: 2 May 2023
Wheelwrights Corner Old Market Nailsworth Stroud GL6 0DD England
From: 16 March 2021To: 14 October 2022
3 Diamond Way Stone Business Park Stone ST15 0SD England
From: 10 January 2018To: 16 March 2021
C/O Plant & Co, Chartered Accountants 17, Lichfield Street Stone Staffordshire ST15 8NA England
From: 19 May 2017To: 10 January 2018
Timeline

19 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
New Owner
Jan 18
Director Joined
Mar 18
Director Left
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
0
Funding
11
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

RODRIGUEZ, Diego Sprekelsen

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1974
Director
Appointed 28 Apr 2023

STEEL, Patrick David John

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1986
Director
Appointed 28 Apr 2023

THORNE, Penelope Ann

Active
Damery Lane, BerkeleyGL13 9JR
Born August 1965
Director
Appointed 28 Apr 2023

ALLCOCK, James Gerard

Resigned
17, Lichfield Street, StoneST15 8NA
Born November 1965
Director
Appointed 19 May 2017
Resigned 16 Mar 2021

CURE, Ian Louis

Resigned
Diamond Way, StoneST15 0SD
Born January 1982
Director
Appointed 08 Mar 2018
Resigned 16 Mar 2021

GERARD, John Nicholson

Resigned
17, Lichfield Street, StoneST15 8NA
Born July 1962
Director
Appointed 19 May 2017
Resigned 01 Aug 2017

OPPERMAN, Diederick Johannes

Resigned
1275 Century Way, LeedsLS15 8ZB
Born December 1969
Director
Appointed 19 May 2017
Resigned 28 Apr 2023

PEACE, David Francis Clift

Resigned
Goodridge Avenue, GloucesterGL2 5EN
Born February 1957
Director
Appointed 01 Aug 2017
Resigned 28 Apr 2023

PLANT, Peter James

Resigned
17, Lichfield Street, StoneST15 8NA
Born March 1967
Director
Appointed 19 May 2017
Resigned 16 Mar 2021

Persons with significant control

6

1 Active
5 Ceased
Damery Lane, BerkeleyGL13 9JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2021

Mr David Francis Clift Peace

Ceased
Old Market, StroudGL6 0DD
Born February 1957

Nature of Control

Significant influence or control
Notified 01 Aug 2017
Ceased 16 Mar 2021

Mr Diederick Johannes Opperman

Ceased
Nailsworth, StroudGL6 0DD
Born December 1969

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 16 Mar 2021

Peter James Plant

Ceased
17, Lichfield Street, StoneST15 8NA
Born March 1967

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 16 Mar 2021

Mr James Gerard Allcock

Ceased
17, Lichfield Street, StoneST15 8NA
Born November 1965

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 16 Mar 2021

Mr John Nicholson Gerard

Ceased
17, Lichfield Street, StoneST15 8NA
Born July 1962

Nature of Control

Significant influence or control
Notified 19 May 2017
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 March 2025
CH01Change of Director Details
Accounts With Accounts Type Small
10 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
10 May 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2023
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Change Account Reference Date Company
26 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
29 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 February 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 March 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 January 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Incorporation Company
19 May 2017
NEWINCIncorporation