Proven Web Ltd NEWCASTLE UPON TYNE


Proven Web started in year 2014 as Private Limited Company with registration number 08839903. The Proven Web company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Newcastle Upon Tyne at The Core. Postal code: NE4 5TF.

There is a single director in the firm at the moment - Andrew A., appointed on 10 January 2014. In addition, a secretary was appointed - Andrew A., appointed on 10 January 2014. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Proven Web Ltd Address / Contact

Office Address The Core
Office Address2 Bath Lane
Town Newcastle Upon Tyne
Post code NE4 5TF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08839903
Date of Incorporation Fri, 10th Jan 2014
Industry Information technology consultancy activities
End of financial Year 31st January
Company age 10 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 24th Jan 2024 (2024-01-24)
Last confirmation statement dated Tue, 10th Jan 2023

Company staff

Andrew A.

Position: Director

Appointed: 10 January 2014

Andrew A.

Position: Secretary

Appointed: 10 January 2014

People with significant control

The list of PSCs that own or have control over the company includes 1 name. As BizStats discovered, there is Andrew A. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Andrew A.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth717710       
Balance Sheet
Cash Bank On Hand 4 9359 1183 6501 4193 18111 1885 41921 549
Current Assets7 2225 29511 6113 8305 0734 08112 14213 16022 255
Debtors1203602 4931803 6549009547 741706
Net Assets Liabilities 7116 483-698  -9263 74217 003
Other Debtors       313
Property Plant Equipment 3105379971 1647593611 0341 926
Cash Bank In Hand7 1024 935       
Tangible Fixed Assets436310       
Net Assets Liabilities Including Pension Asset Liability717710       
Reserves/Capital
Profit Loss Account Reserve717710       
Shareholder Funds717710       
Other
Description Principal Activities       62 020 
Accumulated Depreciation Impairment Property Plant Equipment 1923245969581 3631 7612 1982 626
Additions Other Than Through Business Combinations Property Plant Equipment   732     
Average Number Employees During Period 111111  
Bank Borrowings Overdrafts      2108108
Creditors 4 8945 6655 5266 8188 52513 43010 4527 178
Dividend Per Share Interim 5 90011 95021 700     
Fixed Assets436310    3611 0341 926
Increase From Depreciation Charge For Year Property Plant Equipment  132272362405398437428
Net Current Assets Liabilities2814005 946-1 696-1 745-4 444-1 2882 70815 077
Number Shares Issued Fully Paid 111  1  
Other Creditors  4 75537492497110  
Par Value Share1111  1  
Property Plant Equipment Gross Cost 8618611 5932 1222 1222 1223 2324 552
Taxation Social Security Payable 2 2178791 818  13 2309 3367 070
Total Additions Including From Business Combinations Property Plant Equipment    679  1 1101 320
Total Assets Less Current Liabilities717  -699-581-3 685-9273 74217 003
Trade Creditors Trade Payables 2063125047871 008 
Trade Debtors Trade Receivables 3602 4931803 6549009547 741693
Useful Life Property Plant Equipment Years        3
Director Remuneration 10 8638 3938 146     
Creditors Due Within One Year6 9414 895       
Disposals Property Plant Equipment    150    
Number Shares Allotted11       
Other Taxation Social Security Payable   5 1506 6767 98113 231  
Tangible Fixed Assets Additions502        
Tangible Fixed Assets Cost Or Valuation502        
Tangible Fixed Assets Depreciation66        
Tangible Fixed Assets Depreciation Charged In Period66        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
On 2024/02/10 secretary's details were changed
filed on: 10th, February 2024
Free Download (1 page)

Company search

Advertisements