Provar Limited LONDON


Founded in 2014, Provar, classified under reg no. 08999736 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for 10 years. Its financial year was closed on 30th April and its latest financial statement was filed on 2022-04-30. Since 2021-03-31 Provar Limited is no longer carrying the name Make Positive Provar.

The company has 5 directors, namely Ryan W., Matthew C. and Michael E. and others. Of them, Paul N. has been with the company the longest, being appointed on 16 April 2014 and Ryan W. has been with the company for the least time - from 17 January 2023. As of 18 April 2024, there were 3 ex directors - Robert D., Richard C. and others listed below. There were no ex secretaries.

Provar Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08999736
Date of Incorporation Wed, 16th Apr 2014
Industry Business and domestic software development
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (78 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 1st May 2024 (2024-05-01)
Last confirmation statement dated Mon, 17th Apr 2023

Company staff

Ryan W.

Position: Director

Appointed: 17 January 2023

Matthew C.

Position: Director

Appointed: 08 August 2021

Michael E.

Position: Director

Appointed: 07 January 2021

Geraint W.

Position: Director

Appointed: 28 July 2014

Paul N.

Position: Director

Appointed: 16 April 2014

Robert D.

Position: Director

Appointed: 05 March 2020

Resigned: 01 April 2022

Richard C.

Position: Director

Appointed: 17 February 2020

Resigned: 10 February 2021

Mark R.

Position: Director

Appointed: 04 November 2014

Resigned: 08 August 2021

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats identified, there is Paul N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Make Positive Holdco Limited that put London, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Make Positive Limited, who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Paul N.

Notified on 6 April 2016
Ceased on 30 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Make Positive Holdco Limited

Unit 129 Metal Box Factory Great Guildford Street, London, SE1 0HS, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10257848
Notified on 29 June 2016
Ceased on 7 January 2021
Nature of control: 25-50% voting rights
25-50% shares

Make Positive Limited

129-131 Metal Box Factory 30 Great Guildford Street, London, SE1 0HS, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04616795
Notified on 6 April 2016
Ceased on 29 June 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Make Positive Provar March 31, 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302017-04-302018-04-302019-04-302020-04-30
Net Worth83 13958 109    
Balance Sheet
Cash Bank On Hand  44 448110 973289 091268 585
Current Assets231 110220 349222 001647 1131 285 5021 629 137
Debtors73 72073 126177 553536 140996 4111 360 552
Net Assets Liabilities 58 10970 730   
Other Debtors   207 421431 249413 476
Property Plant Equipment  6 4406 71814 41317 729
Cash Bank In Hand157 390147 223    
Tangible Fixed Assets 5 677    
Reserves/Capital
Called Up Share Capital1 0001 000    
Profit Loss Account Reserve26 4381 408    
Shareholder Funds83 13958 109    
Other
Accumulated Depreciation Impairment Property Plant Equipment  1 2632 5784 0758 507
Average Number Employees During Period    713
Creditors 166 193158 852186 685159 519341 537
Fixed Assets 5 6777 5818 570102 193105 509
Increase From Depreciation Charge For Year Property Plant Equipment   1 3151 4974 432
Investments Fixed Assets  1 1411 85287 78087 780
Investments In Group Undertakings Participating Interests    87 78087 780
Net Current Assets Liabilities83 13952 43263 149460 4281 125 9831 287 600
Number Shares Issued Fully Paid   120  
Other Creditors  101 047113 83039 999151 416
Other Creditors Including Taxation Social Security Balance Sheet Subtotal   42 305  
Other Taxation Social Security Payable  3 85942 30564 83226 425
Par Value Share11 1  
Property Plant Equipment Gross Cost  7 7039 29618 48826 236
Total Additions Including From Business Combinations Property Plant Equipment   1 5939 1927 748
Total Assets Less Current Liabilities83 13958 10970 730468 9981 228 1761 393 109
Trade Creditors Trade Payables  33 92230 55054 688163 696
Trade Debtors Trade Receivables  177 553328 719565 162947 076
Creditors Due Within One Year147 971167 917    
Number Shares Allotted300120    
Share Capital Allotted Called Up Paid300120    
Share Premium Account55 70155 701    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Statement of Capital on 2023-11-20: 1534.87 GBP
filed on: 15th, December 2023
Free Download (4 pages)

Company search