Proda Ltd ST. ALBANS


Founded in 2017, Proda, classified under reg no. 10548504 is an active company. Currently registered at Arquen House AL3 4PQ, St. Albans the company has been in the business for seven years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2018/07/05 Proda Ltd is no longer carrying the name Trivium Real Estate.

The firm has 5 directors, namely Sean W., Alice S. and Vincent B. and others. Of them, Charles W., Peter B. have been with the company the longest, being appointed on 5 January 2017 and Sean W. has been with the company for the least time - from 30 November 2023. As of 1 May 2024, there were 3 ex directors - Tanguy Q., Marlena B. and others listed below. There were no ex secretaries.

Proda Ltd Address / Contact

Office Address Arquen House
Office Address2 4-6 Spicer Street
Town St. Albans
Post code AL3 4PQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10548504
Date of Incorporation Thu, 5th Jan 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (183 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Thu, 18th Jan 2024 (2024-01-18)
Last confirmation statement dated Wed, 4th Jan 2023

Company staff

Sean W.

Position: Director

Appointed: 30 November 2023

Alice S.

Position: Director

Appointed: 01 March 2023

Vincent B.

Position: Director

Appointed: 03 August 2021

Charles W.

Position: Director

Appointed: 05 January 2017

Peter B.

Position: Director

Appointed: 05 January 2017

Tanguy Q.

Position: Director

Appointed: 13 June 2022

Resigned: 30 November 2023

Marlena B.

Position: Director

Appointed: 29 December 2021

Resigned: 29 December 2023

Alexander L.

Position: Director

Appointed: 03 August 2021

Resigned: 29 December 2021

People with significant control

The register of PSCs who own or control the company is made up of 3 names. As we researched, there is Peter B. This PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Charles W. This PSC has significiant influence or control over the company,. Then there is Peter B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares.

Peter B.

Notified on 13 June 2022
Nature of control: significiant influence or control

Charles W.

Notified on 5 January 2017
Nature of control: significiant influence or control

Peter B.

Notified on 5 January 2017
Ceased on 3 August 2021
Nature of control: 25-50% shares

Company previous names

Trivium Real Estate July 5, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Current Assets224 402164 397261 405398 090
Net Assets Liabilities242 72015 326-828 176-2 121 807
Cash Bank On Hand158 870136 405185 717331 941
Debtors65 53227 99275 68866 149
Other Debtors14 80014 80030 10039 200
Property Plant Equipment6 1076 22915 08413 753
Other
Creditors-6 946158 8101 100 0002 538 360
Depreciation Amortisation Impairment Expense3 791   
Fixed Assets11 3729 73916 83918 463
Net Current Assets Liabilities231 3485 587254 985-2 140 270
Other Operating Expenses Format276 760   
Profit Loss-167 280   
Staff Costs Employee Benefits Expense137 461   
Tax Tax Credit On Profit Or Loss On Ordinary Activities-50 732   
Total Assets Less Current Liabilities242 72015 326271 824-2 121 807
Accrued Liabilities4807501 95412 584
Accumulated Amortisation Impairment Intangible Assets1 7553 5105 2658 590
Accumulated Depreciation Impairment Property Plant Equipment2 0364 79211 41619 806
Average Number Employees During Period571417
Corporation Tax Recoverable50 732   
Increase From Amortisation Charge For Year Intangible Assets 1 7551 7553 325
Increase From Depreciation Charge For Year Property Plant Equipment 2 7566 6248 390
Intangible Assets5 2653 5101 7554 710
Intangible Assets Gross Cost7 0207 0207 02013 300
Number Shares Issued Fully Paid 139 1628 312154 486
Other Creditors 150 000  
Par Value Share 000
Prepayments Accrued Income 3 31918 6843 911
Property Plant Equipment Gross Cost8 14311 02126 50033 559
Recoverable Value-added Tax 9 50811 8369 373
Total Additions Including From Business Combinations Property Plant Equipment 2 87815 4797 059
Trade Creditors Trade Payables 4 604349-2 434
Accrued Liabilities Deferred Income   1 298
Nominal Value Shares Issued Specific Share Issue  00
Other Remaining Borrowings  1 100 0002 522 829
Other Taxation Social Security Payable   -1 505
Total Additions Including From Business Combinations Intangible Assets   6 280
Trade Debtors Trade Receivables  15 06813 665

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
31274.90 GBP is the capital in company's statement on 2024/01/29
filed on: 29th, January 2024
Free Download (3 pages)

Company search