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

PROACTIVE LICENSING SOLUTIONS LIMITED

5TH FLOOR GROVE HOUSE, 248A MARYLEBONE ROAD, LONDON, NW1 6BB,
Company Registration Number
05949303
Private Limited Company
Liquidation

Company Overview

About Proactive Licensing Solutions Ltd
PROACTIVE LICENSING SOLUTIONS LIMITED was founded on 2006-09-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Proactive Licensing Solutions Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PROACTIVE LICENSING SOLUTIONS LIMITED
 
Legal Registered Office
5TH FLOOR GROVE HOUSE
248A MARYLEBONE ROAD
LONDON
NW1 6BB
Other companies in EC2A
 
Previous Names
INCOGNITO SERVICE EVALUATION LIMITED19/11/2008
Filing Information
Company Number 05949303
Company ID Number 05949303
Date formed 2006-09-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB893820196  
Last Datalog update: 2018-09-04 23:11:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROACTIVE LICENSING SOLUTIONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HILLSIDE PROPERTIES (UK) LTD   JUST SAYING LTD.   MAYFAIR ASSOCIATES (SURREY) LTD   MONTPELIER PROFESSIONAL (WEST END) LIMITED   ABACUS PROBES LIMITED   RLP ACCOUNTING 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 LICENSING SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
JT NOMINEES LIMITED
Company Secretary 2006-10-13
MICHAEL EDWARD WATSON
Director 2006-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
DEON ROSS VAN NIEKERK
Director 2006-09-28 2016-07-27
MICHAEL EDWARD WATSON
Company Secretary 2006-09-28 2006-10-13
1ST CONTACT SECRETARIES LIMITED
Nominated Secretary 2006-09-28 2006-10-02
1ST CONTACT DIRECTORS LIMITED
Nominated Director 2006-09-28 2006-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JT NOMINEES LIMITED ROC GLOBAL CONSULTING LIMITED Company Secretary 2015-10-06 CURRENT 2007-07-27 Dissolved 2017-12-20
JT NOMINEES LIMITED ROC SYSTEMS HOLDINGS LIMITED Company Secretary 2015-10-06 CURRENT 2001-04-10 Dissolved 2017-12-20
JT NOMINEES LIMITED ZALARIS UK LIMITED Company Secretary 2015-10-06 CURRENT 1998-03-31 Active
JT NOMINEES LIMITED 17 LOWNDES SQUARE PROPERTY MANAGEMENT COMPANY LIMITED Company Secretary 2012-07-01 CURRENT 1992-10-28 Active
JT NOMINEES LIMITED TONY MCFADDEN DESIGN & BUILDING SERVICES LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
JT NOMINEES LIMITED MARIVAN (UK) LIMITED Company Secretary 2007-04-30 CURRENT 2007-04-30 Active
JT NOMINEES LIMITED UPCHURCH LIMITED Company Secretary 2005-12-23 CURRENT 2005-12-23 Active - Proposal to Strike off
JT NOMINEES LIMITED ANDREW ELMSLIE PRODUCTIONS LIMITED Company Secretary 2005-01-12 CURRENT 2001-09-17 Dissolved 2015-04-07
JT NOMINEES LIMITED PLANTONE LIMITED Company Secretary 2003-04-01 CURRENT 1992-07-23 Active - Proposal to Strike off
JT NOMINEES LIMITED UPCHURCH ARCHITECTS LIMITED Company Secretary 2003-04-01 CURRENT 1991-11-12 Active - Proposal to Strike off
JT NOMINEES LIMITED NICHOLAS WEST LIMITED Company Secretary 2003-03-05 CURRENT 2003-03-05 Dissolved 2016-01-16
JT NOMINEES LIMITED COOLMARKET LIMITED Company Secretary 2003-02-04 CURRENT 1998-01-20 Liquidation
JT NOMINEES LIMITED WATERFALL JOINERY LIMITED Company Secretary 2003-02-01 CURRENT 1979-10-26 Dissolved 2015-09-29
JT NOMINEES LIMITED TENDERPOWER LIMITED Company Secretary 2003-01-01 CURRENT 1997-07-10 Active
JT NOMINEES LIMITED GILTGLEN LIMITED Company Secretary 2003-01-01 CURRENT 1990-12-14 Active - Proposal to Strike off
JT NOMINEES LIMITED PRESTWORLD LIMITED Company Secretary 2003-01-01 CURRENT 1998-07-28 Active
MICHAEL EDWARD WATSON LICENCE CONSULTANTS LIMITED Director 2016-08-01 CURRENT 2016-08-01 Active - Proposal to Strike off
MICHAEL EDWARD WATSON BETTER COMPLIANCE LIMITED Director 2009-03-30 CURRENT 2009-03-30 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
2017-11-02LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1
2016-09-07600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-07LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-09-074.20STATEMENT OF AFFAIRS/4.19
2016-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/2016 FROM 62 WILSON STREET LONDON EC2A 2BU
2016-07-27TM01APPOINTMENT TERMINATED, DIRECTOR DEON VAN NIEKERK
2016-06-30AA30/09/15 TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-05AR0128/09/15 FULL LIST
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-20AR0128/09/14 FULL LIST
2014-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WATSON / 01/10/2014
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-25AR0128/09/13 FULL LIST
2013-11-25CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JT NOMINEES LIMITED / 01/01/2013
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-03-19AD01REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 15 BUCKINGHAM GATE LONDON SW1E 6LB
2012-11-14AR0128/09/12 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2011-12-13AR0128/09/11 FULL LIST
2011-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WATSON / 01/01/2011
2011-12-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON ROSS VAN NIEKERK / 01/01/2011
2011-03-25AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-06AR0128/09/10 FULL LIST
2010-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DEON ROSS VAN NIEKERK / 28/09/2010
2010-12-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JT NOMINEES LIMITED / 28/09/2010
2010-08-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-07-23CH01CHANGE PERSON AS DIRECTOR
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD WATSON / 23/07/2010
2010-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES WATSON / 23/07/2010
2010-03-31AA30/09/09 TOTAL EXEMPTION SMALL
2010-01-19AR0128/09/09 FULL LIST
2009-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2009 FROM 162-164 UPPER RICHMOND ROAD LONDON SW15 2SL
2009-08-12363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-11-17CERTNMCOMPANY NAME CHANGED INCOGNITO SERVICE EVALUATION LIMITED CERTIFICATE ISSUED ON 19/11/08
2008-11-10287REGISTERED OFFICE CHANGED ON 10/11/2008 FROM FIRST FLOOR 3 PRINCES STREET LONDON W1B 2LD
2008-10-09287REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 107 WESTBOURNE STUDIOS 242 ACKLAM ROAD LONDON W10 5JJ
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24288cDIRECTOR'S PARTICULARS CHANGED
2007-10-24363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-01-26288aNEW SECRETARY APPOINTED
2007-01-16288bSECRETARY RESIGNED
2006-11-23288aNEW DIRECTOR APPOINTED
2006-11-23288aNEW SECRETARY APPOINTED
2006-11-08288aNEW DIRECTOR APPOINTED
2006-10-23288bDIRECTOR RESIGNED
2006-10-23288bSECRETARY RESIGNED
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: CASTLEWOOD HOUSE 79-91 NEW OXFORD STREET LONDON WC1A 1DG
2006-10-2388(2)RAD 02/10/06--------- £ SI 1@1=1 £ IC 2/3
2006-10-2388(2)RAD 02/10/06--------- £ SI 1@1=1 £ IC 1/2
2006-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PROACTIVE LICENSING SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria,2017-06-23
Moratoria,2017-06-23
Appointment of Liquidators2016-08-31
Resolutions for Winding-up2016-08-31
Meetings of Creditors2016-08-12
Fines / Sanctions
No fines or sanctions have been issued against PROACTIVE LICENSING SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-08-13 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 8,902
Creditors Due Within One Year 2011-10-01 £ 55,564

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

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 PROACTIVE LICENSING SOLUTIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Current Assets 2011-10-01 £ 14,205
Debtors 2011-10-01 £ 14,205
Fixed Assets 2011-10-01 £ 10,208
Shareholder Funds 2011-10-01 £ 40,053
Tangible Fixed Assets 2011-10-01 £ 10,208

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PROACTIVE LICENSING SOLUTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROACTIVE LICENSING SOLUTIONS LIMITED
Trademarks
We have not found any records of PROACTIVE LICENSING SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PROACTIVE LICENSING SOLUTIONS 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 (82990 - Other business support service activities n.e.c.) as PROACTIVE LICENSING SOLUTIONS 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 PROACTIVE LICENSING SOLUTIONS 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPROACTIVE LICENSING SOLUTIONS LIMITEDEvent Date2017-06-23
Rule 22.4(2) of The Insolvency (England and Wales) Rules 2016. Notice to creditors of an insolvent company and the re-use of a prohibited name. On 25 August 2016 the above Company was placed into Creditors' Voluntary Liquidation. I, Michael Edward Watson of 1 Eskdale Avenue, Chesham, Buckinghamshire, HP5 3AX hereby give notice to the creditors of the Company that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 (as amended) , in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company, under the following name: Licence Consultants. It should be noted that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibitation created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a Company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 1986.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag JF31213
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPROACTIVE LICENSING SOLUTIONS LIMITEDEvent Date2017-06-23
Rule 22.4(2) of The Insolvency (England and Wales) Rules 2016. Notice to creditors of an insolvent company and the re-use of a prohibited name. On 25 August 2016 the above Company was placed into Creditors' Voluntary Liquidation. I, Deon Ross Van Niekerk of 52 Stoneleigh, Epsom, Surrey, KT17 2NY hereby give notice to the creditors of the Company that it is my intention to act in all or any of the ways specified in section 216(3) of the Insolvency Act 1986 (as amended) , in connection with, or for the purposes of, carrying on the whole or substantially the whole of the business of the insolvent company, under the following name: Licence Consultants. It should be noted that I would not otherwise be permitted to undertake those activities without the leave of the court or the application of an exception created by the Rules made under the Insolvency Act 1986. Breach of the prohibitation created by section 216 of the Insolvency Act 1986 is a criminal offence. Section 216(3) of the Insolvency Act 1986 lists the activities that a director of a Company that has gone into insolvent liquidation may not undertake unless the Court gives permission or there is an exception in the Insolvency Rules made under the Insolvency Act 1986. (This includes the exceptions in Part 22 of the Insolvency (England and Wales) Rules 1986.) These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the 12 months before it entered liquidation or is so similar as to suggest an association with that company; (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company; or (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given under Rule 22.4 of the Insolvency (England and Wales) Rules 2016 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name. Ag JF31212
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPROACTIVE LICENSING SOLUTIONS LIMITEDEvent Date2016-08-25
N A Bennett and A J Duncan , both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB . : Further details contact: Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samuel Wood.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPROACTIVE LICENSING SOLUTIONS LIMITEDEvent Date2016-08-25
At a General Meeting of the above named Company, duly convened and held at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 25 August 2016 the following Resolutions were duly passed as a Special Resolution and as Ordinary Resolutions:- That the Company be wound up voluntarily and that N A Bennett and A J Duncan , both of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB , (IP Nos 9083 and 9319), be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up. Further details contact: Email: creditors@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Samuel Wood. Michael Watson , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPROACTIVE LICENSING SOLUTIONS LIMITEDEvent Date2016-08-09
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB on 25 August 2016 at 12.00 noon for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy and statement of claim not later than 12.00 noon on the business day before the day fixed for the meeting. A list of names and addresses of the above Companys creditors will be available for inspection free of charge at the offices of Leonard Curtis , 5th Floor, Grove House, 248a Marylebone Road, London NW1 6BB , between the hours of 10.00 am and 4.00 pm on the two business days preceding the meeting of creditors. Further details contact: N A Bennett, (IP No. 9083), Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samuel Wood
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROACTIVE LICENSING SOLUTIONS 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 LICENSING SOLUTIONS 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.