Company NamePro-View Ltd
DirectorChristopher Richard Morse
Company StatusActive
Company Number12134517
CategoryPrivate Limited Company
Incorporation Date1 August 2019(4 years, 8 months ago)
Previous NameCGM Systems Ltd

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Christopher Richard Morse
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Secretary NameMrs Gillian Morse
StatusCurrent
Appointed01 August 2019(same day as company formation)
RoleCompany Director
Correspondence AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameMrs Gillian Morse
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameMr Thomas Fisher
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
Director NameMr James Crowther Margetts
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(2 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP

Location

Registered AddressWalter Dawson & Son 1 Valley Court
Canal Road
Bradford
West Yorkshire
BD1 4SP
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return5 April 2024 (1 week, 4 days ago)
Next Return Due19 April 2025 (1 year from now)

Filing History

31 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
23 December 2022Change of details for a person with significant control (2 pages)
22 December 2022Change of details for Mrs Gillian Morse as a person with significant control on 22 December 2022 (2 pages)
22 December 2022Confirmation statement made on 16 December 2022 with updates (5 pages)
31 May 2022Micro company accounts made up to 31 August 2021 (5 pages)
16 December 2021Confirmation statement made on 16 December 2021 with updates (4 pages)
16 December 2021Termination of appointment of Gillian Morse as a director on 15 December 2021 (1 page)
16 December 2021Appointment of Mr James Crowther Margetts as a director on 15 December 2021 (2 pages)
16 December 2021Cessation of Christopher Richard Morse as a person with significant control on 15 December 2021 (1 page)
16 December 2021Appointment of Mr Thomas Fisher as a director on 15 December 2021 (2 pages)
15 December 2021Company name changed cgm systems LTD\certificate issued on 15/12/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-15
(3 pages)
27 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
31 July 2021Compulsory strike-off action has been discontinued (1 page)
30 July 2021Micro company accounts made up to 31 August 2020 (5 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
18 March 2021Change of details for Mr Christopher Richard Morse as a person with significant control on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Mr Christopher Richard Morse on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Mrs Gillian Morse on 18 March 2021 (2 pages)
18 March 2021Director's details changed for Mr Christopher Richard Morse on 18 March 2021 (2 pages)
18 March 2021Change of details for Mrs Gillian Morse as a person with significant control on 18 March 2021 (2 pages)
18 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
1 August 2019Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-08-01
  • GBP 100
(35 pages)