Prodata Systems Limited READING


Founded in 1993, Prodata Systems, classified under reg no. 02800739 is an active company. Currently registered at 4 Cedarwood Crescent RG4 8NW, Reading the company has been in the business for thirty one years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 2022/03/31.

The firm has one director. Alina P., appointed on 5 April 2017. There are currently no secretaries appointed. Currently there is 1 former director listed by the firm - Malcolm P., who left the firm on 5 April 2017. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Prodata Systems Limited Address / Contact

Office Address 4 Cedarwood Crescent
Office Address2 Caversham
Town Reading
Post code RG4 8NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02800739
Date of Incorporation Wed, 17th Mar 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Alina P.

Position: Director

Appointed: 05 April 2017

Ppb Accountancy And Taxation Limited

Position: Corporate Secretary

Appointed: 16 October 2008

Resigned: 01 March 2011

Michael M.

Position: Secretary

Appointed: 07 March 2005

Resigned: 23 April 2008

Jmb Secretaries Limited

Position: Corporate Secretary

Appointed: 26 September 2002

Resigned: 07 March 2005

Julie H.

Position: Secretary

Appointed: 13 July 2001

Resigned: 26 September 2002

Lisa B.

Position: Secretary

Appointed: 20 January 2000

Resigned: 13 July 2001

Cr Secretaries Limited

Position: Corporate Secretary

Appointed: 01 June 1999

Resigned: 20 January 2000

Malcolm P.

Position: Director

Appointed: 17 March 1993

Resigned: 05 April 2017

Rachel L.

Position: Secretary

Appointed: 17 March 1993

Resigned: 18 February 1998

Paramount Properties (uk) Limited

Position: Corporate Nominee Director

Appointed: 17 March 1993

Resigned: 17 March 1993

Paramount Company Searches Limited

Position: Corporate Nominee Secretary

Appointed: 17 March 1993

Resigned: 17 March 1993

People with significant control

The register of PSCs that own or control the company includes 1 name. As BizStats established, there is Alina R. The abovementioned PSC and has 75,01-100% shares.

Alina R.

Notified on 5 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth14 25414 467      
Balance Sheet
Cash Bank On Hand 11 55912 3438 1523 9194 2074 023 
Current Assets12 40711 55912 35313 1528 9199 2078 0235 020
Debtors6 738 105 0005 0005 0004 000 
Net Assets Liabilities 14 46736 44338 54435 76535 44941 51933 304
Property Plant Equipment 230 191230 141230 106230 081230 061230 046 
Cash Bank In Hand5 66911 559      
Net Assets Liabilities Including Pension Asset Liability14 25414 467      
Tangible Fixed Assets230 255230 191      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-59 410-59 197      
Shareholder Funds14 25414 467      
Other
Accumulated Depreciation Impairment Property Plant Equipment 27 09227 14227 17727 20227 22227 237 
Average Number Employees During Period 111111-1
Creditors 26 4895 2573 9202 4413 0253 446913
Fixed Assets230 255230 191230 141230 106230 081230 061230 046230 001
Increase From Depreciation Charge For Year Property Plant Equipment  5035252015 
Net Current Assets Liabilities-15 207-14 9307 0969 2326 4786 1824 5774 107
Property Plant Equipment Gross Cost 257 283257 283257 283257 283257 283257 283 
Total Assets Less Current Liabilities215 048215 261237 237239 338236 559236 243234 623234 108
Creditors Due After One Year200 794200 794      
Creditors Due Within One Year27 61426 489      
Number Shares Allotted 2      
Par Value Share 1      
Revaluation Reserve73 66273 662      
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Cost Or Valuation257 283257 283      
Tangible Fixed Assets Depreciation27 02827 092      
Tangible Fixed Assets Depreciation Charged In Period 64      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 15th, January 2024
Free Download (4 pages)

Company search

Advertisements