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

MULLENLOWE PROFERO CONNECT LIMITED

1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
Company Registration Number
07018896
Private Limited Company
Liquidation

Company Overview

About Mullenlowe Profero Connect Ltd
MULLENLOWE PROFERO CONNECT LIMITED was founded on 2009-09-15 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Mullenlowe Profero Connect Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
MULLENLOWE PROFERO CONNECT LIMITED
 
Legal Registered Office
1 Radian Court
Knowlhill
Milton Keynes
MK5 8PJ
Other companies in SW1W
 
Previous Names
LOWE PROFERO CONNECT LIMITED22/01/2016
PROFERO CONNECT LIMITED14/02/2014
Filing Information
Company Number 07018896
Company ID Number 07018896
Date formed 2009-09-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 15/09/2015
Return next due 13/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-20 13:18:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MULLENLOWE PROFERO CONNECT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   DORMCO SICA LIMITED   THE STONEBRIDGE PARTNERSHIP 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 MULLENLOWE PROFERO CONNECT LIMITED

Current Directors
Officer Role Date Appointed
LOUISE BEAN
Company Secretary 2014-01-24
TYMON PIERS BROADHEAD
Director 2011-12-12
HUGH MARTIN LEE DOHERTY
Director 2014-01-24
ALISON JANE GOSLING
Director 2014-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE JONATHAN ARNOLD
Director 2011-02-07 2018-03-31
MICHAEL CHARLES WALL
Director 2014-01-24 2015-05-29
TONY WRIGHT
Director 2014-01-24 2014-12-03
RICHARD PRANKERD
Director 2009-09-16 2014-01-24
CHRISTOPHER WILLIAM ADAMSON
Director 2009-09-15 2011-12-11
DAVID DASILVA
Director 2009-09-16 2011-07-29
NICHOLAS BLUNDEN
Director 2009-09-16 2011-01-31
OVALSEC LIMITED
Nominated Secretary 2009-09-15 2009-09-16
OVAL NOMINEES LIMITED
Nominated Director 2009-09-15 2009-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TYMON PIERS BROADHEAD THE SOCIAL MEDIA LAB LIMITED Director 2011-12-12 CURRENT 2009-09-15 Dissolved 2013-10-15
TYMON PIERS BROADHEAD MULLENLOWE PROFERO LONDON LIMITED Director 2011-12-12 CURRENT 2009-09-16 Liquidation
TYMON PIERS BROADHEAD MULLENLOWE PROFERO PERFORMANCE LIMITED Director 2011-12-12 CURRENT 2009-09-15 Liquidation
TYMON PIERS BROADHEAD MULLENLOWE PROFERO LIMITED Director 2011-11-01 CURRENT 1998-03-25 Active
HUGH MARTIN LEE DOHERTY 03885565 LIMITED Director 2017-07-07 CURRENT 1999-11-29 Liquidation
HUGH MARTIN LEE DOHERTY MULLENLOWE PROFERO LONDON LIMITED Director 2014-01-24 CURRENT 2009-09-16 Liquidation
HUGH MARTIN LEE DOHERTY MULLENLOWE PROFERO LIMITED Director 2014-01-24 CURRENT 1998-03-25 Active
HUGH MARTIN LEE DOHERTY MULLENLOWE PROFERO PERFORMANCE LIMITED Director 2014-01-24 CURRENT 2009-09-15 Liquidation
HUGH MARTIN LEE DOHERTY MULLENLOWE GROUP LIMITED Director 2012-11-20 CURRENT 1952-03-27 Active
ALISON JANE GOSLING MULLENLOWE PROFERO LONDON LIMITED Director 2014-01-24 CURRENT 2009-09-16 Liquidation
ALISON JANE GOSLING MULLENLOWE PROFERO LIMITED Director 2014-01-24 CURRENT 1998-03-25 Active
ALISON JANE GOSLING MULLENLOWE PROFERO PERFORMANCE LIMITED Director 2014-01-24 CURRENT 2009-09-15 Liquidation
ALISON JANE GOSLING MULLENLOWE GROUP LIMITED Director 2014-01-06 CURRENT 1952-03-27 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
2023-09-20Voluntary liquidation. Notice of members return of final meeting
2023-07-19Removal of liquidator by court order
2022-08-17LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-24
2021-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/21 FROM 1 Radian Court Knowlhill Milton Keynes MK5 8PJ
2021-07-23AD02Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to C-Space 37-45 City Road London EC1Y 1AT
2021-07-20LIQ01Voluntary liquidation declaration of solvency
2021-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/21 FROM C-Space 37-45 City Road London EC1Y 1AT England
2021-07-20600Appointment of a voluntary liquidator
2021-07-20LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-25
2021-03-22AP01DIRECTOR APPOINTED MR ANDREW COOPER PAGE
2021-03-22TM01APPOINTMENT TERMINATED, DIRECTOR ALISON JANE GOSLING
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/20 FROM 3 Grosvenor Gardens London SW1W 0BD
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/20, WITH NO UPDATES
2020-07-03TM01APPOINTMENT TERMINATED, DIRECTOR TYMON PIERS BROADHEAD
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-13
2020-03-13CH03SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-13
2019-10-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH NO UPDATES
2018-09-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH NO UPDATES
2018-04-16TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE JONATHAN ARNOLD
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH NO UPDATES
2017-06-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-01-22RES15CHANGE OF NAME 22/01/2016
2016-01-22CERTNMCompany name changed lowe profero connect LIMITED\certificate issued on 22/01/16
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-22AR0115/09/15 ANNUAL RETURN FULL LIST
2015-08-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-29TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CHARLES WALL
2014-12-09TM01APPOINTMENT TERMINATED, DIRECTOR TONY WRIGHT
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0115/09/14 ANNUAL RETURN FULL LIST
2014-06-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-04-08AD03Register(s) moved to registered inspection location
2014-04-08AD02Register inspection address changed from C/O Shoosmiths Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England
2014-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/14 FROM 84 Ground Floor Eccleston Square London SW1V 1PX England
2014-02-14RES15CHANGE OF NAME 14/02/2014
2014-02-14CERTNMCompany name changed profero connect LIMITED\certificate issued on 14/02/14
2014-02-05AP01DIRECTOR APPOINTED HUGH MARTIN LEE DOHERTY
2014-02-05AP01DIRECTOR APPOINTED MICHAEL CHARLES WALL
2014-02-05AP03Appointment of Louise Bean as company secretary
2014-02-05AP01DIRECTOR APPOINTED ALISON JANE GOSLING
2014-02-04AP01DIRECTOR APPOINTED TONY WRIGHT
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD PRANKERD
2014-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND
2014-01-24AD01REGISTERED OFFICE CHANGED ON 24/01/2014 FROM CENTRO 3 19 MANDELA STREET LONDON NW1 0DU
2013-10-29MEM/ARTSARTICLES OF ASSOCIATION
2013-10-29RES01ALTER ARTICLES 27/09/2013
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-25AR0115/09/13 FULL LIST
2012-10-12AR0115/09/12 FULL LIST
2012-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRANKERD / 01/09/2012
2012-10-01AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-06-19MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-06-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-12-28AP01DIRECTOR APPOINTED MR TYMON PIERS BROADHEAD
2011-12-28TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ADAMSON
2011-10-06AR0115/09/11 FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DASILVA
2011-08-30AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-03-17AD02SAIL ADDRESS CREATED
2011-02-08AP01DIRECTOR APPOINTED MR WAYNE JONATHAN ARNOLD
2011-02-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLUNDEN
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-12AR0115/09/10 FULL LIST
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PRANKERD / 15/09/2010
2010-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID DASILVA / 15/09/2010
2010-08-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-10-12SH0116/09/09 STATEMENT OF CAPITAL GBP 99.10
2009-10-12MEM/ARTSARTICLES OF ASSOCIATION
2009-10-12RES12VARYING SHARE RIGHTS AND NAMES
2009-10-12RES13SHARES SUB DIV
2009-10-12122S-DIV
2009-10-12TM02APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED
2009-10-12AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-10-12TM01APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED
2009-10-12AP01DIRECTOR APPOINTED DAVID DASILVA
2009-10-12AP01DIRECTOR APPOINTED RICHARD PRANKERD
2009-10-12AP01DIRECTOR APPOINTED NICK BLUNDEN
2009-09-15NEWINCINCORPORATION 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 MULLENLOWE PROFERO CONNECT 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 MULLENLOWE PROFERO CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-01-18 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-08-05 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of MULLENLOWE PROFERO CONNECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MULLENLOWE PROFERO CONNECT LIMITED
Trademarks
We have not found any records of MULLENLOWE PROFERO CONNECT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MULLENLOWE PROFERO CONNECT 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 MULLENLOWE PROFERO CONNECT 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 MULLENLOWE PROFERO CONNECT 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 MULLENLOWE PROFERO CONNECT 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 MULLENLOWE PROFERO CONNECT 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.