Proxy Ventures Uk Limited BRISTOL


Proxy Ventures Uk started in year 2013 as Private Limited Company with registration number 08821665. The Proxy Ventures Uk company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Bristol at One. Postal code: BS2 0ZX.

The firm has 2 directors, namely Aapo B., Miia B.. Of them, Aapo B., Miia B. have been with the company the longest, being appointed on 19 December 2013. As of 27 April 2024, our data shows no information about any ex officers on these positions.

Proxy Ventures Uk Limited Address / Contact

Office Address One
Office Address2 Glass Wharf
Town Bristol
Post code BS2 0ZX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08821665
Date of Incorporation Thu, 19th Dec 2013
Industry Management consultancy activities other than financial management
End of financial Year 5th April
Company age 11 years old
Account next due date Sun, 5th Jan 2025 (253 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 27th Dec 2023 (2023-12-27)
Last confirmation statement dated Tue, 13th Dec 2022

Company staff

Quayseco Limited

Position: Corporate Secretary

Appointed: 19 December 2013

Aapo B.

Position: Director

Appointed: 19 December 2013

Miia B.

Position: Director

Appointed: 19 December 2013

People with significant control

The list of persons with significant control that own or have control over the company includes 5 names. As we established, there is Aapo B. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Miia B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Proxy Corporation Limited, who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC has a legal form of "a registered private company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Aapo B.

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

Miia B.

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

Proxy Corporation Limited

La Motte Chambers La Motte Chambers, St Helier, JE1 1PB, Jersey

Legal authority Company'S Act 2006
Legal form Registered Private Company
Country registered Jersey
Place registered Jersey Financial Services Commission
Registration number Je115082
Notified on 6 April 2016
Ceased on 23 December 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Aapo B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Miia B.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand  25 41428 11560 29457 04950 686101 56188 13583 849
Current Assets37 81137 81140 40072 31290 49787 45693 336144 136139 437150 151
Debtors7 1697 16914 98644 19730 20330 40742 65042 57551 30266 302
Net Assets Liabilities  8 30917 84826 70732 58538 08840 15540 86042 651
Other Debtors  7 839  6 7976 797   
Property Plant Equipment  5 44011 2379 89313 74013 6898 9835 2432 333
Cash Bank In Hand30 64230 64225 414       
Net Assets Liabilities Including Pension Asset Liability2 4152 4158 309       
Tangible Fixed Assets2 0902 0905 440       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve2 3152 3158 209       
Other
Accumulated Amortisation Impairment Intangible Assets   2121 6443 1444 6445 9326 000 
Accumulated Depreciation Impairment Property Plant Equipment  9613 0475 2146 99510 93515 64119 38122 291
Additions Other Than Through Business Combinations Property Plant Equipment   7 8833 104     
Amounts Owed By Group Undertakings Participating Interests   36 93122 156     
Amounts Owed To Directors  4 1123 441-3 603     
Amounts Owed To Group Undertakings Participating Interests  30 80059 88569 040     
Corporation Tax Payable  1 441 3 008   892973
Creditors  36 44366 24275 79269 21970 137111 325102 824109 389
Fixed Assets  5 44014 02514 24916 59515 0459 0515 2432 333
Increase From Amortisation Charge For Year Intangible Assets   2121 432 1 5001 28868 
Increase From Depreciation Charge For Year Property Plant Equipment   2 0863 058 4 5684 7063 7402 910
Intangible Assets   2 7884 3562 8561 35668  
Intangible Assets Gross Cost   3 0006 0006 0006 0006 0006 000 
Net Current Assets Liabilities7437433 9576 07014 70518 23723 19932 81136 61340 762
Other Creditors   2 3761412 9482 470   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    891     
Other Disposals Property Plant Equipment    2 281     
Prepayments Accrued Income   7 2668 047     
Property Plant Equipment Gross Cost  6 40114 28415 10720 73524 62424 62424 624 
Provisions For Liabilities Balance Sheet Subtotal  1 0882 2472 2472 2471561 707996444
Total Additions Including From Business Combinations Intangible Assets   3 0003 000     
Total Assets Less Current Liabilities2 8332 8339 39720 09528 95434 83238 24441 86241 85643 095
Trade Creditors Trade Payables  90540  5258 297  
Trade Debtors Trade Receivables  7 147      15 000
Accrued Liabilities Deferred Income      2551 096  
Amounts Owed By Group Undertakings     23 61035 85335 85351 30251 302
Amounts Owed To Group Undertakings     66 27167 14299 71799 717106 201
Disposals Decrease In Depreciation Impairment Property Plant Equipment      628   
Disposals Property Plant Equipment      628   
Prepayments      6 7976 722  
Total Additions Including From Business Combinations Property Plant Equipment      4 517   
Capital Employed2 4152 4158 309       
Creditors Due Within One Year37 06837 06836 443       
Number Shares Allotted 100100       
Number Shares Allotted Increase Decrease During Period 100        
Par Value Share 11       
Provisions For Liabilities Charges4184181 088       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 2 3615 278       
Tangible Fixed Assets Cost Or Valuation 2 3616 401       
Tangible Fixed Assets Depreciation 271961       
Tangible Fixed Assets Depreciation Charged In Period 2711 042       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  352       
Tangible Fixed Assets Disposals  1 238       
Value Shares Allotted Increase Decrease During Period 100        

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Wed, 13th Dec 2023
filed on: 14th, December 2023
Free Download (3 pages)

Company search

Advertisements