Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Profile Office Systems Limited
Profile Office Systems Limited is a dissolved company incorporated on 9 December 1988 with the registered office located in Aylesford, Kent. Profile Office Systems Limited was registered 36 years ago.
Watch Company
Status
Dissolved
Dissolved on
6 February 2024
(1 year 7 months ago)
Was
35 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
02327098
Private limited company
Age
36 years
Incorporated
9 December 1988
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Profile Office Systems Limited
Contact
Address
Unit 14 Bellingham Way
Aylesford
ME20 7HP
England
Address changed on
4 May 2022
(3 years ago)
Previous address was
Jubilee House the Drive Great Warley Brentwood CM13 3FR England
Companies in ME20 7HP
Telephone
02077090909
Email
Available in Endole App
Website
Profileoffice.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Dominic Joseph O'Connor
Director • British • Lives in England • Born in Nov 1982
Mr Raju Mistry
Director • British • Lives in England • Born in Jul 1963
Darryl John Chappell
Director • British • Lives in England • Born in Dec 1973
Managed Technology Corporation Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
You First Partnership Limited
Mr Raju Mistry, Dominic Joseph O'Connor, and 1 more are mutual people.
Active
Infinity Document Solutions Limited
Mr Raju Mistry, Dominic Joseph O'Connor, and 1 more are mutual people.
Active
Managed Technology Corporation Ltd
Mr Raju Mistry, Dominic Joseph O'Connor, and 1 more are mutual people.
Active
Office Innovations Ltd
Dominic Joseph O'Connor and Darryl John Chappell are mutual people.
Active
D&D Asset Management Ltd
Dominic Joseph O'Connor and Darryl John Chappell are mutual people.
Active
Managed Technology Corporation Topco Limited
Dominic Joseph O'Connor and Darryl John Chappell are mutual people.
Active
D&D Asset Management Holdings Ltd
Dominic Joseph O'Connor and Darryl John Chappell are mutual people.
Active
Dale Court RTM Company Limited
Dominic Joseph O'Connor is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
31 Mar 2022
For period
31 Mar
⟶
31 Mar 2022
Traded for
12 months
Cash in Bank
Unreported
Decreased by £153.66K (-100%)
Turnover
Unreported
Same as previous period
Employees
5
Decreased by 1 (-17%)
Total Assets
£248.97K
Decreased by £30.13K (-11%)
Total Liabilities
-£94K
Decreased by £40.22K (-30%)
Net Assets
£154.96K
Increased by £10.09K (+7%)
Debt Ratio (%)
38%
Decreased by 10.33% (-21%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
1 Year 7 Months Ago on 6 Feb 2024
Voluntary Gazette Notice
1 Year 9 Months Ago on 21 Nov 2023
Application To Strike Off
1 Year 10 Months Ago on 13 Nov 2023
Confirmation Submitted
2 Years 2 Months Ago on 22 Jun 2023
Confirmation Submitted
3 Years Ago on 26 Jul 2022
New Charge Registered
3 Years Ago on 24 Jun 2022
Tracey Barbara Cooper (PSC) Resigned
3 Years Ago on 4 May 2022
Mr Darryl John Chappell Appointed
3 Years Ago on 4 May 2022
Tracey Barbara Cooper Resigned
3 Years Ago on 4 May 2022
Tracey Barbara Cooper Resigned
3 Years Ago on 4 May 2022
Get Alerts
Get Credit Report
Discover Profile Office Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 6 Feb 2024
First Gazette notice for voluntary strike-off
Submitted on 21 Nov 2023
Application to strike the company off the register
Submitted on 13 Nov 2023
Resolutions
Submitted on 11 Sep 2023
Solvency Statement dated 31/08/23
Submitted on 11 Sep 2023
Statement by Directors
Submitted on 11 Sep 2023
Statement of capital on 11 September 2023
Submitted on 11 Sep 2023
Confirmation statement made on 1 June 2023 with no updates
Submitted on 22 Jun 2023
Confirmation statement made on 1 June 2022 with updates
Submitted on 26 Jul 2022
Registration of charge 023270980006, created on 24 June 2022
Submitted on 28 Jun 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs