Background WavePink WaveYellow Wave

PROGLIDE ALUMINIUM LIMITED (15622144)

PROGLIDE ALUMINIUM LIMITED (15622144) is an active UK company. incorporated on 6 April 2024. with registered office in Poole. The company operates in the Manufacturing sector, engaged in unknown sic code (25120). PROGLIDE ALUMINIUM LIMITED has been registered for 1 year. Current directors include MIDDLETON, Keith Joseph James.

Company Number
15622144
Status
active
Type
ltd
Incorporated
6 April 2024
Age
1 years
Address
Unit C, Poole, BH15 3SS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
MIDDLETON, Keith Joseph James
SIC Codes
25120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROGLIDE ALUMINIUM LIMITED

PROGLIDE ALUMINIUM LIMITED is an active company incorporated on 6 April 2024 with the registered office located in Poole. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120). PROGLIDE ALUMINIUM LIMITED was registered 1 year ago.(SIC: 25120)

Status

active

Active since 1 years ago

Company No

15622144

LTD Company

Age

1 Years

Incorporated 6 April 2024

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to N/A
Submitted on 12 April 2024 (2 years ago)

Next Due

Due by 31 December 2025
Period: 6 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 3 May 2025 (11 months ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Unit C Willis Way Poole, BH15 3SS,

Previous Addresses

23a Dawkins Road Poole Dorset BH15 4JY England
From: 6 April 2024To: 10 February 2026
Timeline

11 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
New Owner
May 24
New Owner
May 24
Director Joined
May 24
Director Left
May 24
Owner Exit
May 24
Director Joined
May 24
Funding Round
May 24
New Owner
Nov 25
Owner Exit
Nov 25
Director Left
Nov 25
1
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MIDDLETON, Keith Joseph James

Active
Willis Way, PooleBH15 3SS
Born July 1976
Director
Appointed 24 Apr 2024

FEAR, Randolph John

Resigned
Dawkins Road, PooleBH15 4JY
Born December 1984
Director
Appointed 24 Apr 2024
Resigned 28 Oct 2025

MANSTON, David

Resigned
Dawkins Road, PooleBH15 4JY
Born October 1959
Director
Appointed 06 Apr 2024
Resigned 24 Apr 2024

Persons with significant control

5

3 Active
2 Ceased

Mr Sean Goring

Active
Willis Way, PooleBH15 3SS
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Oct 2025

Mr Randolph John Fear

Ceased
Dawkins Road, PooleBH15 4JY
Born December 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2024
Ceased 28 Oct 2025

Mr Keith Middleton

Active
Willis Way, PooleBH15 3SS
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2024
High Street, CobhamKT11 3DP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Apr 2024

Mr David Manston

Ceased
Dawkins Road, PooleBH15 4JY
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2024
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

23

Change Registered Office Address Company With Date Old Address New Address
10 February 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 November 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 November 2025
TM01Termination of Director
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
15 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 May 2024
CH01Change of Director Details
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2024
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Resolution
30 April 2024
RESOLUTIONSResolutions
Memorandum Articles
30 April 2024
MAMA
Change Account Reference Date Company Current Shortened
12 April 2024
AA01Change of Accounting Reference Date
Incorporation Company
6 April 2024
NEWINCIncorporation