Equipe Prosolutions Limited MAIDENHEAD


Founded in 2013, Equipe Prosolutions, classified under reg no. 08656954 is an active company. Currently registered at C/o Craufurd Hale Group Ground Floor, Arena Court SL6 8QZ, Maidenhead the company has been in the business for 11 years. Its financial year was closed on Saturday 31st August and its latest financial statement was filed on 2022/08/31. Since 2013/10/07 Equipe Prosolutions Limited is no longer carrying the name Efesse.

The firm has 2 directors, namely Faye S., Michael S.. Of them, Michael S. has been with the company the longest, being appointed on 20 March 2014 and Faye S. has been with the company for the least time - from 1 May 2017. As of 11 May 2024, there were 2 ex directors - Andy P., Faye S. and others listed below. There were no ex secretaries.

Equipe Prosolutions Limited Address / Contact

Office Address C/o Craufurd Hale Group Ground Floor, Arena Court
Office Address2 Crown Lane
Town Maidenhead
Post code SL6 8QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08656954
Date of Incorporation Tue, 20th Aug 2013
Industry Management consultancy activities other than financial management
Industry Market research and public opinion polling
End of financial Year 31st August
Company age 11 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Tue, 3rd Sep 2024 (2024-09-03)
Last confirmation statement dated Sun, 20th Aug 2023

Company staff

Faye S.

Position: Director

Appointed: 01 May 2017

Michael S.

Position: Director

Appointed: 20 March 2014

Andy P.

Position: Director

Appointed: 20 August 2013

Resigned: 26 August 2013

Faye S.

Position: Director

Appointed: 20 August 2013

Resigned: 01 May 2014

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As we established, there is Faye S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Michael S. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Faye S.

Notified on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael S.

Notified on 6 April 2016
Ceased on 1 August 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Efesse October 7, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-1 71515 71112 478       
Balance Sheet
Cash Bank On Hand  2801 107981211 878238711 663
Current Assets24 33430 51734 7347 33418 13824 23825 4994 21417 90919 469
Debtors21 23122 11334 4546 22718 04024 11723 6214 19117 03817 806
Other Debtors   2 31710024 11723 6214 19117 03817 806
Property Plant Equipment  1 0233 9872 3911 5531 4811 8441 520660
Cash Bank In Hand3 1038 404280       
Intangible Fixed Assets3 2252 1501 075       
Tangible Fixed Assets6661 6441 023       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-1 81515 61112 378       
Shareholder Funds-1 71515 71112 478       
Other
Accumulated Amortisation Impairment Intangible Assets  3 2254 3004 300     
Accumulated Depreciation Impairment Property Plant Equipment  1 4643 2812 7763 8694 1094 9105 2425 725
Average Number Employees During Period      2222
Corporation Tax Payable  3 9101 3822 221     
Corporation Tax Recoverable   3 910      
Creditors  11 63627 14518 42117 06525 25217 83510 79917 883
Increase From Amortisation Charge For Year Intangible Assets   1 075      
Increase From Depreciation Charge For Year Property Plant Equipment   1 8181 5971 260 801958812
Intangible Assets  1 075       
Intangible Assets Gross Cost  4 3004 3004 300     
Net Current Assets Liabilities-5 60611 91710 380-19 811-2837 173247-13 6217 1101 586
Number Shares Issued Fully Paid   100100100    
Other Creditors  -8 70624 6096 9779 6384 31816 100 15 212
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 102167  626329
Other Disposals Property Plant Equipment    2 102333  626377
Other Taxation Social Security Payable  10 168-37 1896 87413 904 9 3022 419
Par Value Share111111    
Property Plant Equipment Gross Cost  2 4857 2695 1675 4225 5906 7546 7626 385
Total Additions Including From Business Combinations Property Plant Equipment   4 784 588 1 164634 
Total Assets Less Current Liabilities-1 71515 71112 478-15 8242 1088 7261 728-11 7778 6302 246
Trade Creditors Trade Payables  6 2641 1572 0345537 0301 7351 497252
Trade Debtors Trade Receivables  21 736 17 940     
Creditors Due Within One Year29 94018 60024 354       
Fixed Assets3 8913 7942 098       
Intangible Fixed Assets Additions4 300         
Intangible Fixed Assets Aggregate Amortisation Impairment1 0752 1503 225       
Intangible Fixed Assets Amortisation Charged In Period1 0751 0751 075       
Intangible Fixed Assets Cost Or Valuation4 3004 3004 300       
Number Shares Allotted100100100       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions8871 599        
Tangible Fixed Assets Cost Or Valuation8872 4862 486       
Tangible Fixed Assets Depreciation2218421 463       
Tangible Fixed Assets Depreciation Charged In Period221621621       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/08/31
filed on: 13th, February 2024
Free Download (8 pages)

Company search