Background WavePink WaveYellow Wave

PROSYS DEV LIMITED (12096631)

PROSYS DEV LIMITED (12096631) is an active UK company. incorporated on 11 July 2019. with registered office in Reigate. The company operates in the Manufacturing sector, engaged in manufacture of computers and peripheral equipment. PROSYS DEV LIMITED has been registered for 6 years. Current directors include FROST, Adam Ian, FROST, Ashley Sarah, FROST, Ian Charles and 1 others.

Company Number
12096631
Status
active
Type
ltd
Incorporated
11 July 2019
Age
6 years
Address
Albion House, Reigate, RH2 9EL
Industry Sector
Manufacturing
Business Activity
Manufacture of computers and peripheral equipment
Directors
FROST, Adam Ian, FROST, Ashley Sarah, FROST, Ian Charles, MANEA, Sarah Joy
SIC Codes
26200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSYS DEV LIMITED

PROSYS DEV LIMITED is an active company incorporated on 11 July 2019 with the registered office located in Reigate. The company operates in the Manufacturing sector, specifically engaged in manufacture of computers and peripheral equipment. PROSYS DEV LIMITED was registered 6 years ago.(SIC: 26200)

Status

active

Active since 6 years ago

Company No

12096631

LTD Company

Age

6 Years

Incorporated 11 July 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

Albion House Albert Road North Reigate, RH2 9EL,

Timeline

7 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Funding Round
Jul 19
Funding Round
Sept 19
Loan Secured
Jul 22
Loan Secured
Oct 22
Director Joined
Sept 24
Director Joined
Sept 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

MANEA, Sarah-Joy

Active
Albert Road North, ReigateRH2 9EL
Secretary
Appointed 11 Jul 2019

FROST, Adam Ian

Active
Albert Road North, ReigateRH2 9EL
Born March 1994
Director
Appointed 03 Sept 2024

FROST, Ashley Sarah

Active
Albert Road North, ReigateRH2 9EL
Born September 1963
Director
Appointed 11 Jul 2019

FROST, Ian Charles

Active
Albert Road North, ReigateRH2 9EL
Born January 1964
Director
Appointed 11 Jul 2019

MANEA, Sarah Joy

Active
Albert Road North, ReigateRH2 9EL
Born March 1991
Director
Appointed 03 Sept 2024

Persons with significant control

2

Mr Ian Charles Frost

Active
Albert Road North, ReigateRH2 9EL
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2019

Mrs Ashley Sarah Frost

Active
Albert Road North, ReigateRH2 9EL
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2019
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Change Person Secretary Company With Change Date
4 August 2022
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 August 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
13 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
1 October 2019
SH01Allotment of Shares
Change To A Person With Significant Control
29 July 2019
PSC04Change of PSC Details
Capital Allotment Shares
19 July 2019
SH01Allotment of Shares
Incorporation Company
11 July 2019
NEWINCIncorporation