Background WavePink WaveYellow Wave

PROAPTIVITY LIMITED (NI056824)

PROAPTIVITY LIMITED (NI056824) is an active UK company. incorporated on 14 October 2005. with registered office in Londonderry. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROAPTIVITY LIMITED has been registered for 20 years. Current directors include MCCAFFREY, Emer, MCCAFFREY, Niall.

Company Number
NI056824
Status
active
Type
ltd
Incorporated
14 October 2005
Age
20 years
Address
18 Clooney Terrace, Londonderry, BT47 6AR
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MCCAFFREY, Emer, MCCAFFREY, Niall
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROAPTIVITY LIMITED

PROAPTIVITY LIMITED is an active company incorporated on 14 October 2005 with the registered office located in Londonderry. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROAPTIVITY LIMITED was registered 20 years ago.(SIC: 62012)

Status

active

Active since 20 years ago

Company No

NI056824

LTD Company

Age

20 Years

Incorporated 14 October 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

ETHOS INFORMATION SOLUTIONS LIMITED
From: 14 October 2005To: 25 January 2011
Contact
Address

18 Clooney Terrace Londonderry, BT47 6AR,

Previous Addresses

Pilot House 6 Pilots View Heron Road Belfast Co. Antrim BT3 9LE
From: 11 January 2011To: 8 November 2018
, Thomas Andrew House, Queen's Road, Queen's Island, Belfast, BT3 9DU
From: 14 October 2005To: 11 January 2011
Timeline

6 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Jan 11
Funding Round
Jun 11
Director Left
Jul 15
Director Left
Nov 15
Director Joined
Jul 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MCCAFFREY, Emer

Active
Clooney Terrace, LondonderryBT47 6AR
Born March 1975
Director
Appointed 01 Jun 2023

MCCAFFREY, Niall

Active
Clooney Terrace, LondonderryBT47 6AR
Born November 1976
Director
Appointed 02 Jan 2011

GILLESPIE, Stephen

Resigned
6 Pilots View, BelfastBT3 9LE
Secretary
Appointed 02 Sept 2009
Resigned 24 Jul 2015

MULHOLLAND, Paul Francis

Resigned
66 Cooldarragh ParkBT14 6TJ
Secretary
Appointed 14 Oct 2005
Resigned 02 Apr 2009

ROULSTON, Ken

Resigned
6 Pilots View, BelfastBT3 9LE
Secretary
Appointed 24 Jul 2015
Resigned 25 Jul 2015

GILLESPIE, Stephen

Resigned
6 Pilots View, BelfastBT3 9LE
Born July 1952
Director
Appointed 02 Sept 2009
Resigned 24 Jul 2015

HARBINSON, Jeremy John

Resigned
Longacre, HolywoodBT18 0AT
Born October 1957
Director
Appointed 14 Oct 2005
Resigned 02 Apr 2009

MCGUCKIN, Brendan

Resigned
5 Seacourt LaneBT29 3TH
Born May 1954
Director
Appointed 14 Oct 2005
Resigned 02 Sept 2009

MULHOLLAND, Paul Francis

Resigned
66 Cooldarragh ParkBT14 6TJ
Born June 1959
Director
Appointed 14 Oct 2005
Resigned 02 Apr 2009

ROULSTON, Ken

Resigned
6 Pilots View, BelfastBT3 9LE
Born February 1960
Director
Appointed 02 Sept 2009
Resigned 01 Jul 2015

SURGENOR, Lee James Patrick

Resigned
52 Dundrinne RoadBT31 9GX
Born November 1972
Director
Appointed 14 Oct 2005
Resigned 02 Apr 2009

Persons with significant control

1

Mr Niall Mccaffrey

Active
Clooney Terrace, LondonderryBT47 6AR
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
21 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
12 November 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Move Registers To Registered Office Company
15 October 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2011
CH01Change of Director Details
Capital Allotment Shares
13 June 2011
SH01Allotment of Shares
Certificate Change Of Name Company
25 January 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 January 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
14 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Sail Address Company With Old Address
12 November 2009
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
12 November 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Move Registers To Sail Company
11 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
11 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
6 September 2009
295(NI)295(NI)
Legacy
6 September 2009
296(NI)296(NI)
Legacy
6 September 2009
296(NI)296(NI)
Legacy
6 September 2009
296(NI)296(NI)
Legacy
6 September 2009
296(NI)296(NI)
Legacy
7 June 2009
AC(NI)AC(NI)
Legacy
24 November 2008
371S(NI)371S(NI)
Legacy
7 May 2008
AC(NI)AC(NI)
Legacy
5 December 2007
371S(NI)371S(NI)
Legacy
10 January 2007
371S(NI)371S(NI)
Legacy
5 November 2006
AC(NI)AC(NI)
Legacy
25 October 2006
233(NI)233(NI)
Incorporation Company
14 October 2005
NEWINCIncorporation