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

PROCODE TECHNOLOGY LIMITED

HUTWOOD COURT BOURNEMOUTH ROAD, CHANDLER'S FORD, EASTLEIGH, HAMPSHIRE, SO53 3QB,
Company Registration Number
05672058
Private Limited Company
Active

Company Overview

About Procode Technology Ltd
PROCODE TECHNOLOGY LIMITED was founded on 2006-01-11 and has its registered office in Eastleigh. The organisation's status is listed as "Active". Procode Technology Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PROCODE TECHNOLOGY LIMITED
 
Legal Registered Office
HUTWOOD COURT BOURNEMOUTH ROAD
CHANDLER'S FORD
EASTLEIGH
HAMPSHIRE
SO53 3QB
Other companies in BH14
 
Previous Names
GILMOND CONSULTING LIMITED30/09/2022
Filing Information
Company Number 05672058
Company ID Number 05672058
Date formed 2006-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB878483755  
Last Datalog update: 2024-03-06 18:42:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROCODE TECHNOLOGY 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 PROCODE TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
SHAUN PETER DODIMEAD
Director 2017-06-16
ROBERT GERARD GILDERT
Director 2006-01-11
ROY JOHN HUNTER RICHMOND
Director 2006-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PAUL YARWOOD
Company Secretary 2017-11-17 2018-05-25
SIMON PAUL YARWOOD
Director 2016-06-30 2018-05-25
ROY JOHN HUNTER RICHMOND
Company Secretary 2006-01-11 2017-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT GERARD GILDERT GILMOND HOLDINGS LIMITED Director 2012-02-16 CURRENT 2012-02-16 Liquidation
ROBERT GERARD GILDERT I SUPPLY GAS LTD Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2017-08-15
ROBERT GERARD GILDERT SIMPLEST ENERGY LTD Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
ROBERT GERARD GILDERT SIMPLE ELECTRICITY LTD Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
ROBERT GERARD GILDERT SIMPLY ELECTRICITY LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
ROBERT GERARD GILDERT SIMPLY YOUR ENERGY LIMITED Director 2010-05-05 CURRENT 2010-05-05 Liquidation
ROBERT GERARD GILDERT ENERGY 2 SELL GAS SUPPLY LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2015-04-07
ROBERT GERARD GILDERT I SUPPLY ENERGY LIMITED Director 2007-01-16 CURRENT 2007-01-16 Liquidation
ROBERT GERARD GILDERT ENVIRONMENT AND ENERGY LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active
ROY JOHN HUNTER RICHMOND PHENOLIC LIMITED Director 2014-09-18 CURRENT 2011-04-08 In Administration/Administrative Receiver
ROY JOHN HUNTER RICHMOND GILMOND HOLDINGS LIMITED Director 2012-02-16 CURRENT 2012-02-16 Liquidation
ROY JOHN HUNTER RICHMOND I SUPPLY GAS LTD Director 2011-02-28 CURRENT 2011-02-28 Dissolved 2017-08-15
ROY JOHN HUNTER RICHMOND SIMPLEST ENERGY LTD Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
ROY JOHN HUNTER RICHMOND SIMPLE ELECTRICITY LTD Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
ROY JOHN HUNTER RICHMOND SIMPLY ELECTRICITY LIMITED Director 2011-02-28 CURRENT 2011-02-28 Active - Proposal to Strike off
ROY JOHN HUNTER RICHMOND SIMPLY YOUR ENERGY LIMITED Director 2010-05-05 CURRENT 2010-05-05 Liquidation
ROY JOHN HUNTER RICHMOND ENERGY 2 SELL GAS SUPPLY LIMITED Director 2009-12-15 CURRENT 2009-12-15 Dissolved 2015-04-07
ROY JOHN HUNTER RICHMOND I SUPPLY ENERGY LIMITED Director 2007-01-16 CURRENT 2007-01-16 Liquidation
ROY JOHN HUNTER RICHMOND ENVIRONMENT AND ENERGY LIMITED Director 2007-01-16 CURRENT 2007-01-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Customer Support AgentBournemouth*The* successful candidate will provide excellent service and first line support to customers. You will ensure that you deal with customers in a friendly and...2016-01-15
Customer Query InvestigatorBournemouth30 days holiday (inclusive of 8 bank / public holidays). Customer Query Investigator Role:....2016-01-13
Customer Account InvestigatorBournemouth30 days holiday (inclusive of 8 bank / public holidays). Customer Account Investigator Role:....2016-01-13

Jobs results powered by Indeed
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
2024-04-05REGISTRATION OF A CHARGE / CHARGE CODE 056720580004
2024-02-27Change of details for Utilita Group Limited as a person with significant control on 2024-02-23
2024-02-02CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2024-01-02SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-01-11CONFIRMATION STATEMENT MADE ON 11/01/23, WITH UPDATES
2023-01-04DIRECTOR APPOINTED MR ASHLEY IAN MILNE
2022-09-30Company name changed gilmond consulting LIMITED\certificate issued on 30/09/22
2022-09-30CERTNMCompany name changed gilmond consulting LIMITED\certificate issued on 30/09/22
2022-05-24MEM/ARTSARTICLES OF ASSOCIATION
2022-05-24RES12Resolution of varying share rights or name
2022-05-23Change of share class name or designation
2022-05-23Particulars of variation of rights attached to shares
2022-05-23AA01Current accounting period extended from 31/03/22 TO 31/03/23
2022-05-23SH10Particulars of variation of rights attached to shares
2022-05-23SH08Change of share class name or designation
2022-05-20PSC02Notification of Utilita Group Limited as a person with significant control on 2022-05-19
2022-05-20PSC07CESSATION OF ROBERT GERARD GILDERT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-20AA01Previous accounting period shortened from 30/09/22 TO 31/03/22
2022-05-20TM02Termination of appointment of Sasha Gildert on 2022-05-19
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ROY JOHN HUNTER RICHMOND
2022-05-20AP01DIRECTOR APPOINTED MR WILLIAM NICHOLAS BULLEN
2022-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/22 FROM 37 Commercial Road Poole Dorset BH14 0HU
2022-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056720580003
2022-05-13AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-12SH0111/01/13 STATEMENT OF CAPITAL GBP 18
2022-03-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JAMES ELSHAM
2022-01-12Change of details for Mr Robert Gerard Gildert as a person with significant control on 2021-07-26
2022-01-12Change of details for Mrs Sasha Jane Gildert as a person with significant control on 2021-07-26
2022-01-12CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-12PSC04Change of details for Mr Robert Gerard Gildert as a person with significant control on 2021-07-26
2021-11-19CH01Director's details changed for Mr Roy John Hunter Richmond on 2021-07-26
2021-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 056720580003
2021-08-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-07-28AD02Register inspection address changed from Floor 3, Oceans 80 80 Holdenhurst Road Bournemouth BH8 8AQ England to Oxford Point 19 Oxford Road Bournemouth BH8 8GS
2021-04-14AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-04CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH UPDATES
2021-02-01SH08Change of share class name or designation
2021-02-01SH10Particulars of variation of rights attached to shares
2021-02-01CH01Director's details changed for Mr Robert Gerard Gildert on 2020-11-01
2020-11-24MEM/ARTSARTICLES OF ASSOCIATION
2020-11-24RES12Resolution of varying share rights or name
2020-11-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SASHA JANE GILDERT
2020-11-18PSC04Change of details for Mr Robert Gerard Gildert as a person with significant control on 2019-11-11
2020-11-18PSC07CESSATION OF ROY JOHN HUNTER RICHMOND AS A PERSON OF SIGNIFICANT CONTROL
2020-11-16PSC04Change of details for Mr Robert Gerard Gildert as a person with significant control on 2019-07-24
2020-11-13TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN PETER DODIMEAD
2020-11-13PSC07CESSATION OF GILMOND HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-13AP01DIRECTOR APPOINTED MR STEVEN JAMES ELSHAM
2020-11-13PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GERARD GILDERT
2020-11-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056720580002
2020-06-25AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03AD02Register inspection address changed from C/O Gilmond Consulting Limited Richmond House Yelverton Road Bournemouth Dorset BH1 1DA United Kingdom to Floor 3, Oceans 80 80 Holdenhurst Road Bournemouth BH8 8AQ
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 11/01/20, WITH UPDATES
2020-02-03AP03Appointment of Mrs Nicola Richmond as company secretary on 2019-11-11
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 11/01/19, WITH UPDATES
2018-06-05TM02Termination of appointment of Simon Paul Yarwood on 2018-05-25
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR SIMON YARWOOD
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH NO UPDATES
2017-11-17AP03Appointment of Mr Simon Paul Yarwood as company secretary on 2017-11-17
2017-11-17TM02Termination of appointment of Roy John Hunter Richmond on 2017-11-17
2017-06-20AP01DIRECTOR APPOINTED MR SHAUN PETER DODIMEAD
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 900018
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-08-15AP01DIRECTOR APPOINTED MR SIMON YARWOOD
2016-07-04AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 900018
2016-02-08AR0111/01/16 ANNUAL RETURN FULL LIST
2016-01-20AA01Previous accounting period shortened from 31/03/16 TO 30/09/15
2016-01-13SH0130/03/15 STATEMENT OF CAPITAL GBP 900018
2016-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-16LATEST SOC16/01/15 STATEMENT OF CAPITAL;GBP 18
2015-01-16AR0111/01/15 ANNUAL RETURN FULL LIST
2015-01-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 18
2014-02-25AR0111/01/14 ANNUAL RETURN FULL LIST
2014-01-04AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-01-11
2013-02-19ANNOTATIONClarification
2013-02-08AR0111/01/13 FULL LIST
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-03AR0111/01/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/2011 FROM TOWER HOUSE, PARKSTONE ROAD POOLE DORSET BH15 2JH
2011-01-21AR0111/01/11 FULL LIST
2010-12-20AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 21/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 23/04/2010
2010-02-04AR0111/01/10 FULL LIST
2010-02-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-03AD02SAIL ADDRESS CREATED
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 01/12/2009
2009-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT GERARD GILDERT / 01/12/2009
2009-12-02CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROY JOHN HUNTER RICHMOND / 01/12/2009
2009-02-10363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-24190LOCATION OF DEBENTURE REGISTER
2008-01-24353LOCATION OF REGISTER OF MEMBERS
2008-01-24363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-22363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2007-01-05395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29225ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07
2006-03-20287REGISTERED OFFICE CHANGED ON 20/03/06 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2006-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to PROCODE TECHNOLOGY 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 PROCODE TECHNOLOGY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2007-01-05 Outstanding GLANMORE INVESTMENTS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 PROCODE TECHNOLOGY LIMITED

Intangible Assets
Patents
We have not found any records of PROCODE TECHNOLOGY LIMITED registering or being granted any patents
Domain Names

PROCODE TECHNOLOGY LIMITED owns 1 domain names.

energy2sell.co.uk  

Trademarks
We have not found any records of PROCODE TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROCODE TECHNOLOGY 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 (62012 - Business and domestic software development) as PROCODE TECHNOLOGY LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where PROCODE TECHNOLOGY 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROCODE TECHNOLOGY 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 PROCODE TECHNOLOGY 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.