PROJECTIVE LIMITED

3 ANCELLS COURT RYE CLOSE, ANCELLS BUSINESS PARK, FLEET  GU51 2UY
  • Active
  • Private Limited Company
  • Company No. 03597942
  • Last Updated: 01 Mar 2024

Company Profile

PROJECTIVE LIMITED was incorporated on Tuesday, July 14, 1998 as a Private Limited Company with registered address in FLEET. PROJECTIVE LIMITED has the status: Active and it's listed in the following category: Other information technology service activities. This Private Limited Company has been operating for 26 years 2 months and 7 days.

Name PROJECTIVE LIMITED
Company number 03597942
Company type Private Limited Company
Incorporation date 14 Jul 1998
Status Active
Industry (SIC 2007)

Address

Registered Address 3 ANCELLS COURT RYE CLOSE
ANCELLS BUSINESS PARK
FLEET
GU51 2UY
Country Of Origin UNITED KINGDOM

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Projective Holdings Ltd Rye Close, Ancells Business Park, GU51 2UY Dates: Tuesday, September 24, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Andrew John Pepper Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, January 31, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Raymond John Wellham Nationality: British Dates: Wednesday, April 6, 2016 - Tuesday, September 24, 2019
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
Mr Iain Howard Ashcroft Nationality: British Dates: Wednesday, April 6, 2016 - Friday, December 15, 2017
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent

Accounts and Confirmation

Type of accounts TOTAL EXEMPTION FULL
End of financial Year 31 December
Next annual accounts due 30 September 2024, (8 days left)
Latest accounts 31 December 2022
Next confirmation statement due 10 August 2016
Last confirmation statement dated 13 July 2015

Mortgages

Total of Mortgages 2
Mortgages Outstanding 1
Mortgages Partially Satisfied 0
Mortgages Satisfied/Paid 1

Previous Names

Name Change Date
PROJECTIVE LIMITED 14 Jul 1998
AQUATEQ LIMITED 11 Aug 2004