Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PROACTIVE (SOUTH) LIMITED
Company Information for

PROACTIVE (SOUTH) LIMITED

EBENEZER HOUSE, 5A POOLE ROAD, BOURNEMOUTH, DORSET, BH2 5QJ,
Company Registration Number
04193207
Private Limited Company
Active

Company Overview

About Proactive (south) Ltd
PROACTIVE (SOUTH) LIMITED was founded on 2001-04-03 and has its registered office in Bournemouth. The organisation's status is listed as "Active". Proactive (south) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PROACTIVE (SOUTH) LIMITED
 
Legal Registered Office
EBENEZER HOUSE
5A POOLE ROAD
BOURNEMOUTH
DORSET
BH2 5QJ
Other companies in BH2
 
Filing Information
Company Number 04193207
Company ID Number 04193207
Date formed 2001-04-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/04/2016
Return next due 01/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB798267853  
Last Datalog update: 2024-01-07 06:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROACTIVE (SOUTH) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PROACTIVE (SOUTH) LIMITED

Current Directors
Officer Role Date Appointed
CLIFFORD STEWART LAY
Director 2001-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
CAROL GOULD
Company Secretary 2006-04-18 2012-07-24
CLIFFORD STEWART LAY
Company Secretary 2001-04-03 2006-04-18
STEVEN MICHAEL BRAY
Director 2001-04-03 2005-10-25
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2001-04-03 2001-04-03
WILDMAN & BATTELL LIMITED
Nominated Director 2001-04-03 2001-04-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIFFORD STEWART LAY EASY DIRECT DEBITS LIMITED Director 2015-06-11 CURRENT 2015-06-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-02CH01Director's details changed for Mr Clifford Stewart Lay on 2022-08-02
2022-04-08CS01CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES
2021-12-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-05PSC04Change of details for Mrs Jacqueline Suzanne Lay as a person with significant control on 2021-09-28
2021-10-05CH01Director's details changed for Mrs Jacqueline Suzanne Lay on 2021-09-28
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES
2020-11-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 03/04/20, WITH NO UPDATES
2020-05-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-10-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 03/04/19, WITH NO UPDATES
2018-11-23AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-10AP01DIRECTOR APPOINTED MRS JACQUELINE SUZANNE LAY
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 03/04/18, WITH NO UPDATES
2018-01-15CH01Director's details changed for Mr Clifford Stewart Lay on 2018-01-15
2018-01-15PSC04PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 15/01/2018
2018-01-15PSC04PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 15/01/2018
2017-10-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-11CH01Director's details changed for Mr Clifford Stewart Lay on 2017-07-01
2017-07-11PSC04PSC'S CHANGE OF PARTICULARS / MRS JACQUELINE SUZANNE LAY / 01/07/2017
2017-07-11PSC04PSC'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 01/07/2017
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-07AR0103/04/16 ANNUAL RETURN FULL LIST
2015-12-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-07LATEST SOC07/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-07AR0103/04/15 ANNUAL RETURN FULL LIST
2014-12-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11LATEST SOC11/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-11AR0103/04/14 ANNUAL RETURN FULL LIST
2013-09-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-04AR0103/04/13 ANNUAL RETURN FULL LIST
2012-10-30MG01Particulars of a mortgage or charge / charge no: 2
2012-09-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24TM02APPOINTMENT TERMINATION COMPANY SECRETARY CAROL GOULD
2012-04-30AR0103/04/12 ANNUAL RETURN FULL LIST
2012-04-30CH01Director's details changed for Mr Clifford Stewart Lay on 2012-02-24
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-06AR0103/04/11 FULL LIST
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM EBENEZER HOUSE POOLE ROAD BOURNEMOUTH DORSET BH2 5QJ
2010-12-10AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-17AR0103/04/10 FULL LIST
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIFFORD STEWART LAY / 09/11/2009
2009-12-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD STEWART LAY / 09/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL GOULD / 09/11/2009
2009-04-15363aRETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-04363aRETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-07-04363aRETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-09-08395PARTICULARS OF MORTGAGE/CHARGE
2006-08-10288bSECRETARY RESIGNED
2006-07-11288aNEW SECRETARY APPOINTED
2006-04-26363(288)DIRECTOR RESIGNED
2006-04-26363sRETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-26363sRETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-10363sRETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-23287REGISTERED OFFICE CHANGED ON 23/07/03 FROM: GROVE HOUSE MILBURN ROAD WESTBOURNE BOURNEMOUTH DORSET BH4 9HJ
2003-04-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-04-14363sRETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS
2003-04-09225ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/03/03
2003-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-05-10363sRETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS
2001-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-24288aNEW DIRECTOR APPOINTED
2001-05-24288bDIRECTOR RESIGNED
2001-05-24288bSECRETARY RESIGNED
2001-05-24287REGISTERED OFFICE CHANGED ON 24/05/01 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ
2001-04-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to PROACTIVE (SOUTH) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PROACTIVE (SOUTH) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-10-30 Satisfied 3D EVOLUTION LIMITED
FIXED AND FLOATING CHARGE 2006-09-08 Outstanding RBS INVOICE FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROACTIVE (SOUTH) LIMITED

Intangible Assets
Patents
We have not found any records of PROACTIVE (SOUTH) LIMITED registering or being granted any patents
Domain Names

PROACTIVE (SOUTH) LIMITED owns 38 domain names.

bournemouthprinting.co.uk   calendarprint.co.uk   dorsetprinting.co.uk   emmastarzacher.co.uk   gas-safe-print.co.uk   lovelyprint.co.uk   samandsas.co.uk   universityprint.co.uk   ukbusinessprint.co.uk   biggreenprintmachine.co.uk   digitalfolderprinting.co.uk   designbutler.co.uk   greendirectmail.co.uk   recycledbrochures.co.uk   recycledflyers.co.uk   recycledfolderprinting.co.uk   recycledfolders.co.uk   recycledleafletprinting.co.uk   recycledstationeryprinting.co.uk   vetdirectoryuk.co.uk   vetsuccess.co.uk   printscratchcards.co.uk   printstationary.co.uk   printstationery.co.uk   printxmas.co.uk   printnotepads.co.uk   printing4schools.co.uk   printbutler.co.uk   printpostcards.co.uk   printcalendars.co.uk   printchristmas.co.uk   printingforhotels.co.uk   buyrecycledprint.co.uk   buyrecycledprinting.co.uk   freelancetvproducer.co.uk   personalisebirthdaycards.co.uk   personalisegreetingscards.co.uk   printgreetingscards.co.uk  

Trademarks
We have not found any records of PROACTIVE (SOUTH) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROACTIVE (SOUTH) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PROACTIVE (SOUTH) LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where PROACTIVE (SOUTH) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PROACTIVE (SOUTH) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROACTIVE (SOUTH) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PROACTIVE (SOUTH) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.