Procode Technology Limited EASTLEIGH


Procode Technology started in year 2006 as Private Limited Company with registration number 05672058. The Procode Technology company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Eastleigh at Hutwood Court Bournemouth Road. Postal code: SO53 3QB. Since 30th September 2022 Procode Technology Limited is no longer carrying the name Gilmond Consulting.

The firm has 3 directors, namely Ashley M., Michael S. and William B.. Of them, Michael S., William B. have been with the company the longest, being appointed on 19 May 2022 and Ashley M. has been with the company for the least time - from 1 January 2023. 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.

Procode Technology Limited Address / Contact

Office Address Hutwood Court Bournemouth Road
Office Address2 Chandler's Ford
Town Eastleigh
Post code SO53 3QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05672058
Date of Incorporation Wed, 11th Jan 2006
Industry Business and domestic software development
End of financial Year 31st March
Company age 18 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Thu, 25th Jan 2024 (2024-01-25)
Last confirmation statement dated Wed, 11th Jan 2023

Company staff

Ashley M.

Position: Director

Appointed: 01 January 2023

Michael S.

Position: Director

Appointed: 19 May 2022

William B.

Position: Director

Appointed: 19 May 2022

Steven E.

Position: Director

Appointed: 21 October 2020

Resigned: 11 March 2022

Sasha G.

Position: Secretary

Appointed: 11 November 2019

Resigned: 19 May 2022

Nicola R.

Position: Secretary

Appointed: 11 November 2019

Resigned: 19 May 2022

Simon Y.

Position: Secretary

Appointed: 17 November 2017

Resigned: 25 May 2018

Shaun D.

Position: Director

Appointed: 16 June 2017

Resigned: 11 November 2020

Simon Y.

Position: Director

Appointed: 30 June 2016

Resigned: 25 May 2018

Roy R.

Position: Secretary

Appointed: 11 January 2006

Resigned: 17 November 2017

Roy R.

Position: Director

Appointed: 11 January 2006

Resigned: 19 May 2022

Robert G.

Position: Director

Appointed: 11 January 2006

Resigned: 19 May 2022

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats established, there is Luxion Group Limited from Eastleigh, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Robert G. This PSC owns 25-50% shares. The third one is Sasha G., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Luxion Group Limited

Hutwood Court Bournemouth Road, Chandler's Ford, Eastleigh, Hampshire, SO53 3QB, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 4847763
Notified on 19 May 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert G.

Notified on 3 May 2018
Ceased on 19 May 2022
Nature of control: 25-50% shares

Sasha G.

Notified on 11 November 2019
Ceased on 19 May 2022
Nature of control: 25-50% shares

Roy R.

Notified on 3 May 2018
Ceased on 11 November 2019
Nature of control: 25-50% shares

Gilmond Holdings Ltd

37 Commercial Road, Poole, BH14 0HU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07952596
Notified on 6 April 2016
Ceased on 3 May 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Gilmond Consulting September 30, 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand825 8936 409272 774295 250
Current Assets1 759 952945 4251 040 634669 194
Debtors757 461939 016767 860373 944
Net Assets Liabilities713 0431 414 5102 111 0841 891 068
Property Plant Equipment237 067169 647129 87751 145
Other
Accumulated Amortisation Impairment Intangible Assets1 076 1901 675 7492 216 3422 585 839
Accumulated Depreciation Impairment Property Plant Equipment311 020461 423542 147584 222
Additions Other Than Through Business Combinations Intangible Assets  1 270 533743 644
Additions Other Than Through Business Combinations Property Plant Equipment  40 95419 473
Average Number Employees During Period 606248
Bank Borrowings Overdrafts   425 000
Creditors13 4722 366 6792 295 0312 666 167
Dividends Paid On Shares2 461 3783 071 453  
Finance Lease Liabilities Present Value Total  75 65425 290
Fixed Assets2 772 0563 241 1113 931 2814 226 696
Future Minimum Lease Payments Under Non-cancellable Operating Leases   63 000
Increase From Amortisation Charge For Year Intangible Assets 599 559540 593369 497
Increase From Depreciation Charge For Year Property Plant Equipment 150 55780 72456 503
Intangible Assets2 461 3783 071 4533 801 3934 175 540
Intangible Assets Gross Cost3 537 5684 747 2026 017 7356 761 379
Investments73 611111111
Investments Fixed Assets73 611111111
Investments In Group Undertakings Participating Interests 101010
Net Current Assets Liabilities-2 045 541540 078499 511343 325
Number Equity Instruments Exercisable Share-based Payment Arrangement  7 66095 750
Number Equity Instruments Expired Share-based Payment Arrangement  28 724 
Number Equity Instruments Granted Share-based Payment Arrangement  36 38488 090
Number Equity Instruments Outstanding Share-based Payment Arrangement  7 66095 750
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 154 14 428
Other Disposals Property Plant Equipment 1 506 56 130
Other Investments Other Than Loans73 601111
Other Remaining Borrowings 2 366 6792 219 3772 215 877
Property Plant Equipment Gross Cost548 087631 070672 024635 367
Provisions For Liabilities Balance Sheet Subtotal  24 67712 786
Total Additions Including From Business Combinations Property Plant Equipment 84 489  
Total Assets Less Current Liabilities726 5153 781 1894 430 7924 570 021
Weighted Average Exercise Price Equity Instruments Exercisable Share-based Payment Arrangement  11
Weighted Average Exercise Price Equity Instruments Expired Share-based Payment Arrangement  11
Weighted Average Exercise Price Equity Instruments Granted Share-based Payment Arrangement  11
Weighted Average Exercise Price Equity Instruments Outstanding Share-based Payment Arrangement  11

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 31st March 2023
filed on: 2nd, January 2024
Free Download (16 pages)

Company search