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

PROBIZ CENTRAL LIMITED

9 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD, STRATFORD ENTERPRISE PARK, STRATFORD-UPON-AVON, CV37 9NR,
Company Registration Number
05581770
Private Limited Company
Active

Company Overview

About Probiz Central Ltd
PROBIZ CENTRAL LIMITED was founded on 2005-10-04 and has its registered office in Stratford-upon-avon. The organisation's status is listed as "Active". Probiz Central Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PROBIZ CENTRAL LIMITED
 
Legal Registered Office
9 SHOTTERY BROOK OFFICE PARK TIMOTHYS BRIDGE ROAD
STRATFORD ENTERPRISE PARK
STRATFORD-UPON-AVON
CV37 9NR
Other companies in CV37
 
Previous Names
PROBIZ MIDLANDS LIMITED21/08/2009
Filing Information
Company Number 05581770
Company ID Number 05581770
Date formed 2005-10-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 10:06:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROBIZ CENTRAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PORTFOLIO ACCOUNTANTS LTD   TAG MY FINANCE TEAM LIMITED   ZENITH TAX SOLUTIONS 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 PROBIZ CENTRAL LIMITED

Current Directors
Officer Role Date Appointed
MARK GIDEON ALLEN
Director 2005-11-18
Previous Officers
Officer Role Date Appointed Date Resigned
FEISAL NAHABOO
Director 2009-04-15 2011-02-02
IAN BEECH
Director 2008-05-20 2010-12-03
CHRISTOPHER ROBERT WOOD
Company Secretary 2005-11-18 2010-09-10
HAROLD WAYNE
Nominated Secretary 2005-10-04 2005-11-18
YVONNE WAYNE
Nominated Director 2005-10-04 2005-11-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK GIDEON ALLEN TAG TAX LIMITED Director 2016-03-29 CURRENT 2016-03-29 Active
MARK GIDEON ALLEN THE ALLEN GROUP LTD Director 2015-12-10 CURRENT 2015-12-10 Active
MARK GIDEON ALLEN TAG ACCOUNTANTS LTD Director 2015-12-09 CURRENT 2015-12-09 Active
MARK GIDEON ALLEN GLOBAL MEDIA FOCUS LIMITED Director 2015-06-25 CURRENT 2015-06-25 Dissolved 2017-08-01
MARK GIDEON ALLEN EFFECTS4 MEDIA LTD Director 2015-06-12 CURRENT 2015-06-12 Dissolved 2017-08-08
MARK GIDEON ALLEN DBD LOXLEY LIMITED Director 2013-10-01 CURRENT 2013-04-08 Active
MARK GIDEON ALLEN F1 WEALTH MANAGEMENT LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active - Proposal to Strike off
MARK GIDEON ALLEN ZENITH TAX SOLUTIONS LIMITED Director 2010-04-01 CURRENT 2008-04-30 Active
MARK GIDEON ALLEN TBR PHASE 1 LIMITED Director 2006-12-14 CURRENT 2003-10-06 Active
MARK GIDEON ALLEN SQUOSH SOFTWARE LIMITED Director 2005-10-20 CURRENT 2005-10-20 Active - Proposal to Strike off
MARK GIDEON ALLEN ACCOUNTAX SERVICES LIMITED Director 1994-12-13 CURRENT 1994-12-09 Liquidation

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
2023-10-17CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES
2023-08-25MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-10-13CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-10-13CS01CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES
2022-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon CV37 9NP England
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES
2021-09-27AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-07CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH NO UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-29PSC04PSC'S CHANGE OF PARTICULARS / MR MOHAMMED FEISAL NAHABOO / 28/06/2018
2018-06-29PSC04PSC'S CHANGE OF PARTICULARS / MR MARK GIDEON ALLEN / 28/06/2018
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 13 TIMOTHYS BRIDGE ROAD STRATFORD ENTERPRISE PARK STRATFORD-UPON-AVON CV37 9NP UNITED KINGDOM
2018-06-28PSC04PSC'S CHANGE OF PARTICULARS / MR MOHAMMED FEISAL NAHABOO / 28/06/2018
2018-06-28PSC04PSC'S CHANGE OF PARTICULARS / MR MARK GIDEON ALLEN / 28/06/2018
2018-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2018 FROM 3 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-17LATEST SOC17/10/16 STATEMENT OF CAPITAL;GBP 54
2016-10-17CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 54
2015-10-16AR0104/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 54
2014-11-11AR0104/10/14 ANNUAL RETURN FULL LIST
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 54
2013-10-21AR0104/10/13 ANNUAL RETURN FULL LIST
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-08-15SH06Cancellation of shares. Statement of capital on 2013-08-15 GBP 54
2013-08-15RES09Resolution of authority to purchase a number of shares
2013-08-15SH03Purchase of own shares
2012-10-23AR0104/10/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-09AR0104/10/11 FULL LIST
2011-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-09-21MISCSECTION 519 CA 2006
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR FEISAL NAHABOO
2010-12-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN BEECH
2010-11-04AR0104/10/10 FULL LIST
2010-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GIDEON ALLEN / 01/07/2010
2010-09-21TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WOOD
2010-07-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ROBERT WOOD / 21/05/2010
2009-11-04AR0104/10/09 FULL LIST
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR FEISAL NAHABOO / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BEECH / 01/10/2009
2009-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK GIDEON ALLEN / 01/10/2009
2009-09-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-21CERTNMCOMPANY NAME CHANGED PROBIZ MIDLANDS LIMITED CERTIFICATE ISSUED ON 21/08/09
2009-05-15288aDIRECTOR APPOINTED FEISAL NAHABOO LOGGED FORM
2009-05-13288aDIRECTOR APPOINTED FEISAL NAHABOO
2008-12-23363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-11-25288aDIRECTOR APPOINTED IAN BEECH
2008-04-18AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-12363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-12-12288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-20363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-01-11225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-12-20287REGISTERED OFFICE CHANGED ON 20/12/05 FROM: BURLINGTON HOUSE, 40 BURLINGTON RISE, EAST BARNET HERTS EN4 8NN
2005-12-20288bSECRETARY RESIGNED
2005-12-20288aNEW SECRETARY APPOINTED
2005-12-20288bDIRECTOR RESIGNED
2005-12-20288aNEW DIRECTOR APPOINTED
2005-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PROBIZ CENTRAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings o2019-03-15
Fines / Sanctions
No fines or sanctions have been issued against PROBIZ CENTRAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PROBIZ CENTRAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 PROBIZ CENTRAL LIMITED

Intangible Assets
Patents
We have not found any records of PROBIZ CENTRAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROBIZ CENTRAL LIMITED
Trademarks
We have not found any records of PROBIZ CENTRAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROBIZ CENTRAL 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 (99999 - Dormant Company) as PROBIZ CENTRAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PROBIZ CENTRAL 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.
Legal Notices/Action
Initiating party Event TypeMeetings o
Defending partyPROBIZ CENTRAL LIMITEDEvent Date2019-03-15
PROBIZ CENTRAL LIMITED (Company Number 05581770 ) Registered office: 3 Timothys Bridge Road, Stratford Enterprise Park, Stratford-Upon-Avon, CV37 9NP Principal trading address: 3 Timothys Bridge Road,…
 
Initiating party PROBIZ CENTRAL LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyQUANTUM ACCOUNTANCY LIMITEDEvent Date2011-06-23
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6423 A Petition to wind up the above-named Company of 4 Forest Court, Oaklands Park, Wokingham, Berkshire RG41 2FD , presented on 23 June 2011 by PROBIZ CENTRAL LIMITED , will be heard at Birmingham District Registry, Priory Courts, 33 Bull Street, Birmingham, West Midlands B4 6DS , on 22 August 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 19 August 2011 . The Petitioners Solicitor is HCB Solicitors , 691-693 Warwick Road, Solihull B91 3DA , telephone 0121 705 2255, facsimile 0121 705 0202. (Ref RB/PRO0300004.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROBIZ CENTRAL 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 PROBIZ CENTRAL 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.