Background WavePink WaveYellow Wave

PROCONVEY LIMITED (13905278)

PROCONVEY LIMITED (13905278) is an active UK company. incorporated on 9 February 2022. with registered office in Plymouth. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROCONVEY LIMITED has been registered for 4 years. Current directors include BEECH, Richard Michael, FABRIS, Manuela, GIDGE, Mark Jonathan and 1 others.

Company Number
13905278
Status
active
Type
ltd
Incorporated
9 February 2022
Age
4 years
Address
1 The Retreat, Plymouth, PL3 6QH
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEECH, Richard Michael, FABRIS, Manuela, GIDGE, Mark Jonathan, SCANTLEBURY, Chris
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROCONVEY LIMITED

PROCONVEY LIMITED is an active company incorporated on 9 February 2022 with the registered office located in Plymouth. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROCONVEY LIMITED was registered 4 years ago.(SIC: 62012)

Status

active

Active since 4 years ago

Company No

13905278

LTD Company

Age

4 Years

Incorporated 9 February 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

PRECONVEY LIMITED
From: 9 February 2022To: 6 March 2023
Contact
Address

1 The Retreat Plymouth, PL3 6QH,

Timeline

10 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Feb 22
Share Issue
Dec 22
Loan Secured
Jan 23
Director Left
Mar 23
Funding Round
Mar 23
Funding Round
Jul 23
Funding Round
Jul 24
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Joined
Sept 24
4
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BEECH, Richard Michael

Active
Grindley Brook, WhitchurchSY13 4QH
Born August 1985
Director
Appointed 25 Sept 2024

FABRIS, Manuela

Active
PlymouthPL3 6QH
Born September 1991
Director
Appointed 09 Feb 2022

GIDGE, Mark Jonathan

Active
Duttons Lane, TarporleyCW6 0QW
Born October 1965
Director
Appointed 25 Sept 2024

SCANTLEBURY, Chris

Active
PlymouthPL3 6QH
Born October 1989
Director
Appointed 09 Feb 2022

BUCKLE, Ryan Christopher

Resigned
PlymouthPL3 6QH
Born July 1987
Director
Appointed 09 Feb 2022
Resigned 19 Mar 2023

Persons with significant control

3

Chris Scantlebury

Active
The Retreat, PlymouthPL3 6QH
Born October 1989

Nature of Control

Right to appoint and remove directors
Notified 09 Feb 2022

Ryan Christopher Buckle

Active
Lytchett House, PooleBH16 6FA
Born July 1987

Nature of Control

Right to appoint and remove directors
Notified 09 Feb 2022

Manuela Fabris

Active
The Retreat, PlymouthPL3 6QH
Born September 1991

Nature of Control

Right to appoint and remove directors
Notified 09 Feb 2022
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 September 2024
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
6 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
5 September 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
3 September 2024
RP04SH01RP04SH01
Resolution
6 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
25 July 2024
AAAnnual Accounts
Memorandum Articles
21 June 2024
MAMA
Resolution
21 June 2024
RESOLUTIONSResolutions
Resolution
6 March 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 August 2023
AAAnnual Accounts
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
10 July 2023
RP04SH01RP04SH01
Change To A Person With Significant Control
1 April 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 April 2023
TM01Termination of Director
Capital Allotment Shares
1 April 2023
SH01Allotment of Shares
Certificate Change Of Name Company
6 March 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
10 February 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 January 2023
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
19 December 2022
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
9 February 2022
NEWINCIncorporation