Company NamePromatica Limited
DirectorsMahommed Hanif Rahman and Sakhwhat Rahman
Company StatusActive
Company Number04043451
CategoryPrivate Limited Company
Incorporation Date31 July 2000(23 years, 9 months ago)
Previous NameHuman Health Technologies Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mahommed Hanif Rahman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2000(same day as company formation)
RoleClinical Pharmacist
Country of ResidenceEngland
Correspondence AddressChurchdown Chambers, Bordyke
Tonbridge
Kent
TN9 1NR
Director NameDr Sakhwhat Rahman
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2018(18 years after company formation)
Appointment Duration5 years, 9 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressChurchdown Chambers, Bordyke
Tonbridge
Kent
TN9 1NR
Director NamePeter Milton Washington
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleComputer Analyst
Correspondence Address9 Hill Brow
Bearsted
Maidstone
Kent
ME14 4AW
Secretary NameNasreen Rahman
NationalityBritish
StatusResigned
Appointed31 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Park Crescent
Guiseley
Leeds
LS20 8EL
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed31 July 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.promatica.co.uk

Location

Registered Address89 Jacobs Well Lane
Wakefield
WF1 3PB
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2013
Net Worth£97,328
Cash£107,218
Current Liabilities£18,333

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 August 2023 (9 months ago)
Next Return Due17 August 2024 (3 months, 2 weeks from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
26 August 2023Confirmation statement made on 3 August 2023 with no updates (3 pages)
10 April 2023Registered office address changed from Churchdown Chambers, Bordyke Tonbridge Kent TN9 1NR to 89 Jacobs Well Lane Wakefield WF1 3PB on 10 April 2023 (1 page)
28 March 2023Total exemption full accounts made up to 31 March 2022 (6 pages)
16 August 2022Confirmation statement made on 3 August 2022 with updates (5 pages)
14 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
17 August 2021Confirmation statement made on 3 August 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 September 2020Director's details changed for Mr Mahommed Hanif Rahman on 1 September 2020 (2 pages)
3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 October 2019Director's details changed for Mr Mahommed Hanif Rahman on 31 October 2018 (2 pages)
16 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Confirmation statement made on 3 August 2018 with updates (4 pages)
31 July 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
30 July 2018Termination of appointment of Nasreen Rahman as a secretary on 30 July 2018 (1 page)
30 July 2018Appointment of Dr Sakhwhat Rahman as a director on 30 July 2018 (2 pages)
30 July 2018Notification of Sakhwhat Rahman as a person with significant control on 30 July 2018 (2 pages)
30 July 2018Cessation of Medicol Ltd as a person with significant control on 30 July 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
16 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
16 October 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 100
(4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Secretary's details changed for Nasreen Rahman on 1 August 2013 (1 page)
25 September 2014Director's details changed for Mr Mahammed Hanif Rahman on 1 August 2013 (2 pages)
25 September 2014Secretary's details changed for Nasreen Rahman on 1 August 2013 (1 page)
25 September 2014Director's details changed for Mr Mahammed Hanif Rahman on 1 August 2013 (2 pages)
25 September 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 100
(4 pages)
25 September 2014Secretary's details changed for Nasreen Rahman on 1 August 2013 (1 page)
25 September 2014Director's details changed for Mr Mahammed Hanif Rahman on 1 August 2013 (2 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
22 October 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
27 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
2 September 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
30 September 2010Director's details changed for Mahammed Hanif Rahman on 31 July 2010 (2 pages)
30 September 2010Director's details changed for Mahammed Hanif Rahman on 31 July 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
10 September 2009Return made up to 31/07/09; full list of members (3 pages)
10 September 2009Return made up to 31/07/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
13 August 2008Return made up to 31/07/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
15 August 2007Return made up to 31/07/07; full list of members (2 pages)
15 August 2007Return made up to 31/07/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
15 November 2006Return made up to 31/07/06; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page)
15 November 2006Return made up to 31/07/06; full list of members (2 pages)
15 November 2006Registered office changed on 15/11/06 from: churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
3 August 2005Registered office changed on 03/08/05 from: gilbert allen & co churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page)
3 August 2005Registered office changed on 03/08/05 from: gilbert allen & co churchdown chambers, bordyke tonbridge kent TN9 1NR (1 page)
3 August 2005Return made up to 31/07/05; full list of members (2 pages)
3 August 2005Return made up to 31/07/05; full list of members (2 pages)
4 February 2005Memorandum and Articles of Association (14 pages)
4 February 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 February 2005Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page)
4 February 2005Memorandum and Articles of Association (14 pages)
2 February 2005Company name changed human health technologies limite d\certificate issued on 02/02/05 (2 pages)
2 February 2005Company name changed human health technologies limite d\certificate issued on 02/02/05 (2 pages)
22 September 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
22 September 2004Accounts for a dormant company made up to 31 July 2004 (3 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
11 August 2004Return made up to 31/07/04; full list of members (6 pages)
2 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
2 March 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
8 August 2003Return made up to 31/07/03; full list of members (6 pages)
2 September 2002Total exemption full accounts made up to 31 July 2002 (3 pages)
2 September 2002Total exemption full accounts made up to 31 July 2002 (3 pages)
15 August 2002Return made up to 31/07/02; full list of members (6 pages)
15 August 2002Return made up to 31/07/02; full list of members (6 pages)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
26 April 2002Accounts for a dormant company made up to 31 July 2001 (2 pages)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 31/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 March 2001Director resigned (1 page)
30 March 2001Director resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000Incorporation (17 pages)
31 July 2000Incorporation (17 pages)