Background WavePink WaveYellow Wave

PROXEMIS LIMITED (14653112)

PROXEMIS LIMITED (14653112) is an active UK company. incorporated on 9 February 2023. with registered office in Newbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROXEMIS LIMITED has been registered for 3 years. Current directors include HOBBS, Frederick David Richard, Professor, MACKILLOP, Lucy Henderson, MCCORMACK, John Phillip and 3 others.

Company Number
14653112
Status
active
Type
ltd
Incorporated
9 February 2023
Age
3 years
Address
2 Communications Road, Newbury, RG19 6AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HOBBS, Frederick David Richard, Professor, MACKILLOP, Lucy Henderson, MCCORMACK, John Phillip, O'HANLON, Shaun Phillip, Dr, SMALL, Nicola, TAYLOR, Bernard John
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROXEMIS LIMITED

PROXEMIS LIMITED is an active company incorporated on 9 February 2023 with the registered office located in Newbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROXEMIS LIMITED was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14653112

LTD Company

Age

3 Years

Incorporated 9 February 2023

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: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 February 2025 (1 year ago)
Submitted on 5 February 2025 (1 year ago)

Next Due

Due by 19 February 2026
For period ending 5 February 2026
Contact
Address

2 Communications Road Greenham Business Park Newbury, RG19 6AB,

Previous Addresses

C/O James Cowper Kreston, 2 Chawley Park Cumnor Hill Oxford Oxfordshire OX2 9GG United Kingdom
From: 9 February 2023To: 2 December 2024
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Feb 23
Owner Exit
Jun 23
Funding Round
Aug 23
Director Left
May 24
Director Joined
May 24
Director Joined
Jun 24
Director Left
Jun 24
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

HOBBS, Frederick David Richard, Professor

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1953
Director
Appointed 09 Feb 2023

MACKILLOP, Lucy Henderson

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1974
Director
Appointed 09 Feb 2023

MCCORMACK, John Phillip

Active
Greenham Business Park, NewburyRG19 6AB
Born April 1979
Director
Appointed 09 Feb 2023

O'HANLON, Shaun Phillip, Dr

Active
Greenham Business Park, NewburyRG19 6AB
Born September 1964
Director
Appointed 10 Jun 2024

SMALL, Nicola

Active
Greenham Business Park, NewburyRG19 6AB
Born August 1967
Director
Appointed 29 Apr 2024

TAYLOR, Bernard John

Active
Greenham Business Park, NewburyRG19 6AB
Born November 1956
Director
Appointed 09 Feb 2023

EAVIS, Alexandra Naomi

Resigned
Cumnor Hill, OxfordOX2 9GG
Born August 1978
Director
Appointed 09 Feb 2023
Resigned 10 Jun 2024

NAUGHTON, Linda Rosemary

Resigned
Cumnor Hill, OxfordOX2 9GG
Born April 1967
Director
Appointed 09 Feb 2023
Resigned 29 Apr 2024

Persons with significant control

2

1 Active
1 Ceased

The Chancellor, Masters And Scholars Of The University Of Oxford

Ceased
Oxford, OxfordshireOX1 2JD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2023
Ceased 28 Apr 2023

Egton Medical Information Systems Limited

Active
Rawdon, LeedsLS19 6BA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 June 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
8 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
20 May 2023
MAMA
Resolution
20 May 2023
RESOLUTIONSResolutions
Incorporation Company
9 February 2023
NEWINCIncorporation