Background WavePink WaveYellow Wave

PROMOTIGO TECHNOLOGY LIMITED (11800904)

PROMOTIGO TECHNOLOGY LIMITED (11800904) is an active UK company. incorporated on 1 February 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROMOTIGO TECHNOLOGY LIMITED has been registered for 7 years. Current directors include DEYONG, Nicholas Jason, DEYONG, Susan Ann, IRONS, Stephen Anthony.

Company Number
11800904
Status
active
Type
ltd
Incorporated
1 February 2019
Age
7 years
Address
Regina House, London, NW3 5JS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEYONG, Nicholas Jason, DEYONG, Susan Ann, IRONS, Stephen Anthony
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROMOTIGO TECHNOLOGY LIMITED

PROMOTIGO TECHNOLOGY LIMITED is an active company incorporated on 1 February 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROMOTIGO TECHNOLOGY LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11800904

LTD Company

Age

7 Years

Incorporated 1 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

Regina House 124 Finchley Road London, NW3 5JS,

Timeline

9 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Apr 19
New Owner
Nov 19
Share Issue
Feb 20
Loan Secured
Aug 20
Funding Round
Sept 22
Owner Exit
Sept 22
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEYONG, Nicholas Jason

Active
Deane House Studios, LondonNW5 1LB
Born May 1974
Director
Appointed 01 Feb 2019

DEYONG, Susan Ann

Active
Deane House Studios, LondonNW5 1LB
Born September 1943
Director
Appointed 01 Feb 2019

IRONS, Stephen Anthony

Active
Greenwood Place, LondonNW5 1LB
Born August 1975
Director
Appointed 01 Feb 2019

DEYONG, Leanne Lisa

Resigned
Deane House Studios, LondonNW5 1LB
Born September 1973
Director
Appointed 01 Feb 2019
Resigned 01 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Anthony Irons

Ceased
Greenwood Place, LondonNW5 1LB
Born August 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 09 Sept 2022
124 Finchley Road, LondonNW3 5JS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
8 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
10 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2023
CS01Confirmation Statement
Resolution
30 September 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
24 September 2022
MAMA
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Capital Alter Shares Subdivision
24 February 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
24 February 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change To A Person With Significant Control
8 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 November 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
8 November 2019
PSC01Notification of Individual PSC
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
8 April 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Incorporation Company
1 February 2019
NEWINCIncorporation