Procat International Limited LONDON


Founded in 2017, Procat International, classified under reg no. 10656755 is an active company. Currently registered at 106 Great Portland Street W1W 6PF, London the company has been in the business for seven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Berk E., Joanna E. and Tarkan E.. Of them, Joanna E., Tarkan E. have been with the company the longest, being appointed on 19 December 2017 and Berk E. has been with the company for the least time - from 24 July 2023. As of 25 April 2024, there were 2 ex directors - Philip M., Philip M. and others listed below. There were no ex secretaries.

Procat International Limited Address / Contact

Office Address 106 Great Portland Street
Office Address2 2nd Floor
Town London
Post code W1W 6PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 10656755
Date of Incorporation Tue, 7th Mar 2017
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

Berk E.

Position: Director

Appointed: 24 July 2023

Joanna E.

Position: Director

Appointed: 19 December 2017

Tarkan E.

Position: Director

Appointed: 19 December 2017

Philip M.

Position: Director

Appointed: 29 May 2020

Resigned: 13 January 2023

Philip M.

Position: Director

Appointed: 07 March 2017

Resigned: 15 April 2020

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As we researched, there is Tarkan E. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Philip M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Tarkan E.

Notified on 26 October 2017
Nature of control: 75,01-100% shares

Philip M.

Notified on 7 March 2017
Ceased on 26 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand30323311 0632 3008571 4736 688
Current Assets30320 30452 778180 660271 766236 380180 412
Debtors 20 07141 715178 360270 909234 907173 724
Net Assets Liabilities  18 90539 22356 27779 77052 668
Other Debtors 20 07141 715163 288196 641157 39688 481
Property Plant Equipment 1 6789702 0441 163529144
Other
Accumulated Depreciation Impairment Property Plant Equipment 4661 1742 0032 8843 5184 060
Additions Other Than Through Business Combinations Property Plant Equipment      157
Average Number Employees During Period 111244
Bank Borrowings     23 20214 095
Bank Borrowings Overdrafts   40 74932 08523 202 
Bank Overdrafts     8 8839 114
Corporation Tax Payable  4 3076 1954 2075 739 
Creditors14 81034 06134 84340 74932 085133 937113 793
Increase From Depreciation Charge For Year Property Plant Equipment 466708829881634542
Net Current Assets Liabilities-14 507-13 75717 93577 92887 199102 44366 619
Number Shares Issued Fully Paid100      
Other Creditors14 46633 67727 70376 307142 19783 83539 074
Other Taxation Social Security Payable3443842 2335 3836 49931 784 
Par Value Share1      
Property Plant Equipment Gross Cost 2 1442 1444 0474 0474 0474 204
Taxation Social Security Payable     37 52344 535
Total Additions Including From Business Combinations Property Plant Equipment 2 144 1 903   
Total Assets Less Current Liabilities-14 507-12 07918 90579 97288 362102 97266 763
Trade Creditors Trade Payables  60010 59623 0003 69621 070
Trade Debtors Trade Receivables   15 07274 26877 51185 243
Amount Specific Advance Or Credit Directors     5 0009 150
Amount Specific Advance Or Credit Made In Period Directors      -71 473
Amount Specific Advance Or Credit Repaid In Period Directors      -75 623

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
On July 24, 2023 new director was appointed.
filed on: 25th, July 2023
Free Download (2 pages)

Company search