Background WavePink WaveYellow Wave

PROVU GROUP LIMITED (15063528)

PROVU GROUP LIMITED (15063528) is an active UK company. incorporated on 10 August 2023. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROVU GROUP LIMITED has been registered for 2 years. Current directors include GARLAND, Darren Stephen, NEILL, Timothy Piers Patrick, TURNER, Roger Geoffrey and 1 others.

Company Number
15063528
Status
active
Type
ltd
Incorporated
10 August 2023
Age
2 years
Address
Savile Mill, Huddersfield, HD3 4PG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GARLAND, Darren Stephen, NEILL, Timothy Piers Patrick, TURNER, Roger Geoffrey, VAN LOPIK, Guy Adrian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVU GROUP LIMITED

PROVU GROUP LIMITED is an active company incorporated on 10 August 2023 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROVU GROUP LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15063528

LTD Company

Age

2 Years

Incorporated 10 August 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Savile Mill Savile Street Huddersfield, HD3 4PG,

Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Aug 23
Funding Round
Oct 23
New Owner
Mar 24
New Owner
Mar 24
Director Left
Oct 25
Director Left
Oct 25
Capital Reduction
Oct 25
Share Buyback
Nov 25
3
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

GARLAND, Darren Stephen

Active
Savile Street, HuddersfieldHD3 4PG
Born September 1967
Director
Appointed 10 Aug 2023

NEILL, Timothy Piers Patrick

Active
Savile Street, HuddersfieldHD3 4PG
Born February 1955
Director
Appointed 10 Aug 2023

TURNER, Roger Geoffrey

Active
Savile Street, HuddersfieldHD3 4PG
Born May 1950
Director
Appointed 10 Aug 2023

VAN LOPIK, Guy Adrian

Active
Savile Street, HuddersfieldHD3 4PG
Born October 1965
Director
Appointed 10 Aug 2023

HAYES, Andrew Paul

Resigned
Savile Street, HuddersfieldHD3 4PG
Born January 1980
Director
Appointed 10 Aug 2023
Resigned 03 Oct 2025

HERRETT, Craig Anthony

Resigned
Savile Street, HuddersfieldHD3 4PG
Born September 1979
Director
Appointed 10 Aug 2023
Resigned 03 Oct 2025

Persons with significant control

3

Mr Roger Geoffrey Turner

Active
Savile Street, HuddersfieldHD3 4PG
Born May 1950

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 13 Oct 2023

Mr Mark Ranson Conway

Active
Savile Street, HuddersfieldHD3 4PG
Born April 1956

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent
Notified 13 Oct 2023

Mr Darren Stephen Garland

Active
Savile Street, HuddersfieldHD3 4PG
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 October 2025
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
11 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 March 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
13 October 2023
SH01Allotment of Shares
Memorandum Articles
9 October 2023
MAMA
Resolution
9 October 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 October 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 October 2023
SH08Notice of Name/Rights of Class of Shares
Incorporation Company
10 August 2023
NEWINCIncorporation