Background WavePink WaveYellow Wave

PROALL UK LIMITED (11429490)

PROALL UK LIMITED (11429490) is an active UK company. incorporated on 22 June 2018. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. PROALL UK LIMITED has been registered for 7 years. Current directors include KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan.

Company Number
11429490
Status
active
Type
ltd
Incorporated
22 June 2018
Age
7 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROALL UK LIMITED

PROALL UK LIMITED is an active company incorporated on 22 June 2018 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. PROALL UK LIMITED was registered 7 years ago.(SIC: 29100)

Status

active

Active since 7 years ago

Company No

11429490

LTD Company

Age

7 Years

Incorporated 22 June 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

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

Herschel House 58 Herschel Street Slough Berkshire SL1 1PG
From: 22 June 2018To: 3 August 2022
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Jul 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

KONG-PICARELLO, Jennifer

Active
4th Flr., NorwalkCT 06851
Born September 1978
Director
Appointed 18 Feb 2025

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Born October 1974
Director
Appointed 29 Jul 2022

BECK, Julie Ann

Resigned
Glover Avenue, Norwalk06850
Born February 1962
Director
Appointed 29 Jul 2022
Resigned 18 Feb 2025

BINSFELD, Bruce Lyndon

Resigned
OldsT4H 1V1
Born May 1966
Director
Appointed 01 Mar 2021
Resigned 29 Jul 2022

COATES, Timothy Andrew

Resigned
58 Herschel Road, SloughSL1 1PG
Born March 1985
Director
Appointed 01 Mar 2021
Resigned 29 Jul 2022

KOOP, Larry

Resigned
58 Herschel Street, SloughSL1 1PG
Born September 1953
Director
Appointed 22 Jun 2018
Resigned 22 Jul 2022

MALONE, Craig James, Mister

Resigned
OldsT4H 1V1
Born January 1970
Director
Appointed 03 Aug 2018
Resigned 29 Oct 2020

POWELL, Michael James

Resigned
58 Herschel Street, SloughSL1 1PG
Born December 1963
Director
Appointed 22 Jun 2018
Resigned 01 Aug 2018

Persons with significant control

2

1 Active
1 Ceased
Glover Avenue, Norwalk06850

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jul 2022

Gary Wayne Harris

Ceased
58 Herschel Street, SloughSL1 1PG
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2018
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
15 February 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2023
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
13 October 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Accounts With Accounts Type Small
12 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 March 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
8 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
8 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
16 July 2018
AA01Change of Accounting Reference Date
Incorporation Company
22 June 2018
NEWINCIncorporation