Company NameProjentum Ltd
DirectorsDavid Kenneth Elliott and Paul Steiger
Company StatusActive
Company Number07169938
CategoryPrivate Limited Company
Incorporation Date25 February 2010(14 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr David Kenneth Elliott
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE
Director NameMr Paul Steiger
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 73 Liverpool Road
Crosby
Merseyside
L23 5SE

Contact

Websiteprojentum.com
Email address[email protected]
Telephone0845 9002175
Telephone regionUnknown

Location

Registered Address32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 50 other UK companies use this postal address

Shareholders

4 at £1Gillian Steiger
9.52%
Ordinary A
20 at £1David Kenneth Elliott
47.62%
Ordinary A
16 at £1Paul Steiger
38.10%
Ordinary A
1 at £1Gillian Kathryn Steiger
2.38%
Ordinary B
1 at £1Tracy Ann Elliott
2.38%
Ordinary B

Financials

Year2014
Net Worth£440,557
Cash£19,252
Current Liabilities£102,622

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 February 2024 (1 month, 3 weeks ago)
Next Return Due10 March 2025 (10 months, 3 weeks from now)

Charges

18 November 2014Delivered on: 21 November 2014
Persons entitled: Close Brothers LTD

Classification: A registered charge
Outstanding
13 July 2010Delivered on: 21 July 2010
Satisfied on: 7 January 2015
Persons entitled: Absolute Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

27 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
7 May 2020Registered office address changed from Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW to 32 Park Cross Street Leeds West Yorkshire LS1 2QH on 7 May 2020 (1 page)
25 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
9 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 February 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
28 February 2018Confirmation statement made on 24 February 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 42
(5 pages)
7 March 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 42
(5 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 42
(5 pages)
4 March 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 42
(5 pages)
7 January 2015Satisfaction of charge 1 in full (3 pages)
7 January 2015Satisfaction of charge 1 in full (3 pages)
21 November 2014Registration of charge 071699380002, created on 18 November 2014 (47 pages)
21 November 2014Registration of charge 071699380002, created on 18 November 2014 (47 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 42
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 42
(5 pages)
12 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 42
(5 pages)
5 March 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 5 March 2014 (1 page)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 May 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
8 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 42
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 42
(3 pages)
19 June 2012Statement of capital following an allotment of shares on 1 June 2012
  • GBP 42
(3 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 25 February 2012 with a full list of shareholders (5 pages)
1 March 2012Director's details changed for Mr David Kenneth Elliott on 23 June 2011 (2 pages)
1 March 2012Director's details changed for Mr Paul Steiger on 23 June 2011 (2 pages)
1 March 2012Director's details changed for Mr David Kenneth Elliott on 23 June 2011 (2 pages)
1 March 2012Director's details changed for Mr Paul Steiger on 23 June 2011 (2 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 March 2011Current accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (5 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 4
(6 pages)
12 October 2010Change of share class name or designation (2 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 4
(6 pages)
12 October 2010Statement of capital following an allotment of shares on 5 October 2010
  • GBP 4
(6 pages)
12 October 2010Change of share class name or designation (2 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
21 July 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
25 February 2010Incorporation (21 pages)
25 February 2010Incorporation (21 pages)