Background WavePink WaveYellow Wave

PROXIMITY INSIGHT HOLDINGS LIMITED (11176978)

PROXIMITY INSIGHT HOLDINGS LIMITED (11176978) is an active UK company. incorporated on 30 January 2018. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROXIMITY INSIGHT HOLDINGS LIMITED has been registered for 8 years. Current directors include GALE, Jonathan David, KRANCKI, Joe, LACEY, Matthew Peter and 2 others.

Company Number
11176978
Status
active
Type
ltd
Incorporated
30 January 2018
Age
8 years
Address
The Portland Building, Brighton, BN1 1RB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GALE, Jonathan David, KRANCKI, Joe, LACEY, Matthew Peter, MCCABE, Catherine Emily, MOYSE, Kris
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROXIMITY INSIGHT HOLDINGS LIMITED

PROXIMITY INSIGHT HOLDINGS LIMITED is an active company incorporated on 30 January 2018 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROXIMITY INSIGHT HOLDINGS LIMITED was registered 8 years ago.(SIC: 62090)

Status

active

Active since 8 years ago

Company No

11176978

LTD Company

Age

8 Years

Incorporated 30 January 2018

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 5 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

PROXIMITY INSIGHT LIMITED
From: 30 January 2018To: 11 June 2018
Contact
Address

The Portland Building 27-28 Church Street Brighton, BN1 1RB,

Previous Addresses

Griffin House 135 High Street Crawley West Sussex RH10 1DQ United Kingdom
From: 5 September 2023To: 15 April 2025
The Accelerator 35 Kingsland Road London E2 8AA United Kingdom
From: 30 January 2018To: 5 September 2023
Timeline

28 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Funding Round
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
New Owner
Nov 18
Owner Exit
Jan 20
Funding Round
Jan 20
Share Issue
Jan 20
Share Issue
Jan 20
Funding Round
Nov 20
Funding Round
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Funding Round
Mar 22
Funding Round
May 22
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Funding Round
Jun 23
Funding Round
Jul 24
Funding Round
Jan 25
Funding Round
May 25
Funding Round
Jul 25
17
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GALE, Jonathan David

Active
27-28 Church Street, BrightonBN1 1RB
Born August 1969
Director
Appointed 10 Oct 2018

KRANCKI, Joe

Active
New Street Square, LondonEC4A 3TW
Born June 1976
Director
Appointed 10 Feb 2022

LACEY, Matthew Peter

Active
27-28 Church Street, BrightonBN1 1RB
Born December 1981
Director
Appointed 10 Oct 2018

MCCABE, Catherine Emily

Active
27-28 Church Street, BrightonBN1 1RB
Born September 1966
Director
Appointed 10 Oct 2018

MOYSE, Kris

Active
27-28 Church Street, BrightonBN1 1RB
Born August 1980
Director
Appointed 10 Oct 2018

COX, Daryl

Resigned
35 Kingsland Road, LondonE2 8AA
Born December 1981
Director
Appointed 30 Jan 2018
Resigned 10 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Matthew Peter Lacey

Ceased
35 Kingsland Road, LondonE2 8AA
Born December 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2018
Ceased 09 Jan 2020

Mr Kris Moyse

Active
27-28 Church Street, BrightonBN1 1RB
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Oct 2018

Mr Daryl Cox

Ceased
35 Kingsland Road, LondonE2 8AA
Born December 1981

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2018
Ceased 04 Oct 2018
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Capital Allotment Shares
7 July 2025
SH01Allotment of Shares
Second Filing Capital Allotment Shares
16 May 2025
RP04SH01RP04SH01
Capital Allotment Shares
8 May 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Capital Allotment Shares
27 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 October 2024
AAAnnual Accounts
Capital Allotment Shares
15 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
5 September 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Capital Allotment Shares
26 June 2023
SH01Allotment of Shares
Capital Allotment Shares
10 June 2023
SH01Allotment of Shares
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Capital Allotment Shares
27 February 2023
SH01Allotment of Shares
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2022
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2022
AAAnnual Accounts
Capital Allotment Shares
3 May 2022
SH01Allotment of Shares
Capital Allotment Shares
26 March 2022
SH01Allotment of Shares
Resolution
22 February 2022
RESOLUTIONSResolutions
Memorandum Articles
22 February 2022
MAMA
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Confirmation Statement With Updates
11 February 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
7 December 2021
RP04SH01RP04SH01
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
19 January 2021
RP04SH01RP04SH01
Capital Allotment Shares
24 November 2020
SH01Allotment of Shares
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Memorandum Articles
22 June 2020
MAMA
Resolution
22 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 February 2020
CS01Confirmation Statement
Legacy
6 February 2020
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
5 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
31 January 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
31 January 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 January 2020
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
15 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 November 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Resolution
11 June 2018
RESOLUTIONSResolutions
Incorporation Company
30 January 2018
NEWINCIncorporation