Prolabs (UK) Limited CIRENCESTER


Prolabs (UK) started in year 2012 as Private Limited Company with registration number 08196598. The Prolabs (UK) company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Cirencester at Eagle House Lakeside Business Park. Postal code: GL7 5XL. Since 9th July 2013 Prolabs (UK) Limited is no longer carrying the name Zycko Group.

At the moment there are 3 directors in the the firm, namely Richard N., Craig L. and Lance D.. In addition one secretary - Andrew J. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Prolabs (UK) Limited Address / Contact

Office Address Eagle House Lakeside Business Park
Office Address2 South Cerney
Town Cirencester
Post code GL7 5XL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08196598
Date of Incorporation Thu, 30th Aug 2012
Industry Wholesale of computers, computer peripheral equipment and software
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Thu, 5th Sep 2024 (2024-09-05)
Last confirmation statement dated Tue, 22nd Aug 2023

Company staff

Richard N.

Position: Director

Appointed: 26 January 2022

Craig L.

Position: Director

Appointed: 26 January 2022

Lance D.

Position: Director

Appointed: 26 January 2022

Andrew J.

Position: Secretary

Appointed: 18 October 2018

Walter K.

Position: Director

Appointed: 20 September 2018

Resigned: 09 February 2022

Alvaro A.

Position: Director

Appointed: 19 April 2018

Resigned: 26 January 2022

Abhishek M.

Position: Director

Appointed: 20 November 2017

Resigned: 26 January 2022

Stewart H.

Position: Director

Appointed: 20 November 2017

Resigned: 15 April 2018

Caroline G.

Position: Director

Appointed: 29 February 2016

Resigned: 08 June 2018

Ward W.

Position: Director

Appointed: 28 April 2015

Resigned: 28 November 2017

Michael O.

Position: Secretary

Appointed: 29 January 2015

Resigned: 18 October 2018

Stewart H.

Position: Director

Appointed: 05 December 2014

Resigned: 27 April 2015

David G.

Position: Director

Appointed: 31 October 2012

Resigned: 21 June 2017

Nicholas M.

Position: Director

Appointed: 31 October 2012

Resigned: 21 June 2017

Andrew F.

Position: Director

Appointed: 31 October 2012

Resigned: 13 July 2015

Rory S.

Position: Director

Appointed: 31 October 2012

Resigned: 27 April 2015

Kenneth W.

Position: Director

Appointed: 30 August 2012

Resigned: 21 June 2017

Oval Nominees Limited

Position: Corporate Director

Appointed: 30 August 2012

Resigned: 30 August 2012

Matthew S.

Position: Secretary

Appointed: 30 August 2012

Resigned: 29 January 2015

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we researched, there is Prolabs Holdings Limited from Cirencester, England. The abovementioned PSC is classified as "a limited liability company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Prolabs (Group) Limited that entered Cirencester, England as the official address. This PSC has a legal form of "a limited liability company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Prolabs Holdings Limited

08196598 Lakeside Business Park, South Cerney, Cirencester, GL7 5XL, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 09546534
Notified on 29 March 2018
Nature of control: 75,01-100% shares

Prolabs (Group) Limited

Eagle House Lakeside Business Park, South Cerney, Cirencester, GL7 5XL, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Companies House
Registration number 08367871
Notified on 6 April 2016
Ceased on 29 March 2018
Nature of control: 75,01-100% shares

Company previous names

Zycko Group July 9, 2013
Oval (2255) November 8, 2012

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 18th, December 2023
Free Download (27 pages)

Company search

Advertisements