Background WavePink WaveYellow Wave

PROOFID HOLDINGS LTD (13766026)

PROOFID HOLDINGS LTD (13766026) is an active UK company. incorporated on 25 November 2021. with registered office in Salford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROOFID HOLDINGS LTD has been registered for 4 years. Current directors include DOLAN, Peter James, EGGLESTON, Thomas Leonard, LEIPER, Scott and 2 others.

Company Number
13766026
Status
active
Type
ltd
Incorporated
25 November 2021
Age
4 years
Address
8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
DOLAN, Peter James, EGGLESTON, Thomas Leonard, LEIPER, Scott, SPORTEL, Benjamin, THOMPSON, Jeremy Simon Harrison
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROOFID HOLDINGS LTD

PROOFID HOLDINGS LTD is an active company incorporated on 25 November 2021 with the registered office located in Salford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROOFID HOLDINGS LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13766026

LTD Company

Age

4 Years

Incorporated 25 November 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

HAMSARD 3657 LIMITED
From: 25 November 2021To: 23 July 2025
Contact
Address

8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 25 November 2021To: 14 April 2022
Timeline

34 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Mar 22
Loan Secured
Apr 22
Funding Round
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Share Issue
Apr 22
Capital Reduction
Jul 22
Share Buyback
Aug 22
Loan Secured
Jan 23
Funding Round
Jan 23
Funding Round
Apr 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Share Buyback
Jul 24
Funding Round
Dec 24
Capital Update
Mar 25
Director Left
Apr 25
Capital Reduction
Apr 25
Funding Round
Apr 25
Loan Secured
May 25
Share Buyback
Jun 25
Capital Reduction
Jul 25
Share Buyback
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Oct 25
17
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DOLAN, Peter James

Active
Exchange Quay, SalfordM5 3EJ
Born April 1980
Director
Appointed 01 Apr 2022

EGGLESTON, Thomas Leonard

Active
Exchange Quay, SalfordM5 3EJ
Born July 1975
Director
Appointed 01 Apr 2022

LEIPER, Scott

Active
Exchange Quay, SalfordM5 3EJ
Born July 1970
Director
Appointed 15 Jul 2025

SPORTEL, Benjamin

Active
Exchange Quay, SalfordM5 3EJ
Born November 1979
Director
Appointed 15 Jul 2025

THOMPSON, Jeremy Simon Harrison

Active
Clarence Street, ManchesterM2 4DW
Born September 1984
Director
Appointed 21 Mar 2022

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate secretary
Appointed 25 Nov 2021
Resigned 21 Mar 2022

JONES, Jonathan James

Resigned
2 & A Half Devonshire Squiare, LondonEC2M 4UJ
Born October 1967
Director
Appointed 25 Nov 2021
Resigned 21 Mar 2022

NOONAN, Gareth Howard

Resigned
Exchange Quay, SalfordM5 3EJ
Born January 1964
Director
Appointed 01 Apr 2022
Resigned 31 Jan 2025

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
2 & A Half Devonshire Square, LondonEC2M 4UJ
Corporate director
Appointed 25 Nov 2021
Resigned 21 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
Royal Exchange Buildings, LondonEC3V 3LF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2022
2 & A Half Devonshire Square, LondonEC2M 4UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2021
Ceased 21 Mar 2022
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Capital Allotment Shares
21 October 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Certificate Change Of Name Company
23 July 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Capital Return Purchase Own Shares
22 July 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 July 2025
SH06Cancellation of Shares
Accounts With Accounts Type Group
6 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
2 June 2025
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Capital Allotment Shares
22 April 2025
SH01Allotment of Shares
Resolution
17 April 2025
RESOLUTIONSResolutions
Capital Cancellation Shares
16 April 2025
SH06Cancellation of Shares
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
16 April 2025
SH04Notice of Sale or Transfer under s727
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
12 March 2025
SH19Statement of Capital
Legacy
11 March 2025
SH20SH20
Legacy
11 March 2025
CAP-SSCAP-SS
Resolution
11 March 2025
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
14 January 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Capital Return Purchase Own Shares Treasury Capital Date
19 July 2024
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2024
CS01Confirmation Statement
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Allotment Shares
4 October 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2023
MR01Registration of a Charge
Resolution
13 September 2023
RESOLUTIONSResolutions
Memorandum Articles
13 September 2023
MAMA
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Capital Allotment Shares
27 April 2023
SH01Allotment of Shares
Resolution
23 January 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Resolution
15 August 2022
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
2 August 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 July 2022
SH06Cancellation of Shares
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Name Of Class Of Shares
27 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 April 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
20 April 2022
MAMA
Resolution
20 April 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 April 2022
SH10Notice of Particulars of Variation
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 April 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 April 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
14 April 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control
21 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
25 November 2021
NEWINCIncorporation