Background WavePink WaveYellow Wave

PROVENCELIA UK LTD (16264873)

PROVENCELIA UK LTD (16264873) is an active UK company. incorporated on 20 February 2025. with registered office in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROVENCELIA UK LTD has been registered for 1 year. Current directors include DEAN, John Andrew, FRITSCH, Bruno.

Company Number
16264873
Status
active
Type
ltd
Incorporated
20 February 2025
Age
1 years
Address
Dept 4539 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DEAN, John Andrew, FRITSCH, Bruno
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROVENCELIA UK LTD

PROVENCELIA UK LTD is an active company incorporated on 20 February 2025 with the registered office located in Doncaster. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROVENCELIA UK LTD was registered 1 year ago.(SIC: 99999)

Status

active

Active since 1 years ago

Company No

16264873

LTD Company

Age

1 Years

Incorporated 20 February 2025

Size

N/A

Accounts

ARD: 28/2

Up to Date

1y 8m left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)
Period: 20 February 2025 - 28 February 2026(13 months)
Type: Dormant

Next Due

Due by 30 November 2027
Period: 1 March 2026 - 28 February 2027

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 19 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

PROVENCELIA LTD
From: 20 February 2025To: 4 March 2026
Contact
Address

Dept 4539 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 20 February 2025To: 12 March 2026
Timeline

13 key events • 2025 - 2026

Funding Officers Ownership
Company Founded
Feb 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
Funding Round
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Capital Update
Mar 26
2
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DEAN, John Andrew

Active
43 Owston Road, DoncasterDN6 8DA
Born May 1980
Director
Appointed 12 Mar 2026

FRITSCH, Bruno

Active
43 Owston Road, DoncasterDN6 8DA
Born February 1978
Director
Appointed 12 Mar 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 04 Feb 2026
Resigned 12 Mar 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 20 Feb 2025
Resigned 04 Feb 2026

Persons with significant control

5

2 Active
3 Ceased

Mr John Andrew Dean

Active
43 Owston Road, DoncasterDN6 8DA
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Provencelia Sas

Active
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 04 Feb 2026
Ceased 12 Mar 2026
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Feb 2025
Ceased 12 Mar 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 20 Feb 2025
Ceased 04 Feb 2026
Fundings
Financials
Latest Activities

Filing History

21

Legacy
31 March 2026
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2026
SH19Statement of Capital
Legacy
31 March 2026
CAP-SSCAP-SS
Resolution
31 March 2026
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
12 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Certificate Change Of Name Company
4 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
5 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 February 2025
NEWINCIncorporation