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
Profoil Limited
Profoil Limited is an active company incorporated on 23 September 1996 with the registered office located in Gloucester, Gloucestershire. Profoil Limited was registered 29 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03253629
Private limited company
Age
29 years
Incorporated
23 September 1996
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Submitted
Dated
6 October 2025
(16 days ago)
Next confirmation dated
6 October 2026
Due by
20 October 2026
(12 months remaining)
Last change occurred
5 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
31 December 2025
(2 months remaining)
Learn more about Profoil Limited
Contact
Update Details
Address
Unit C Quedgeley West Business Park
Bristol Road
Gloucester
GL2 4PA
England
Address changed on
17 May 2022
(3 years ago)
Previous address was
3-6 Orion Way Kettering Business Park Kettering Northants NN15 6NL
Companies in GL2 4PA
Telephone
01536310900
Email
Available in Endole App
Website
Profoil-ltd.co.uk
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Mr Michael James Charles Hart
Director • British • Lives in England • Born in Jul 1981
Ms Sarah Jane Hitchings
Director • British • Lives in England • Born in May 1985
Mr Gregory Michael Pigott
Director • British • Lives in England • Born in Mar 1974
Angela Carolyn Fairweather
Director • British • Lives in England • Born in Jun 1973
Fab Flamingoes 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
Window Widgets Limited
Mr Gregory Michael Pigott, Ms Sarah Jane Hitchings, and 1 more are mutual people.
Active
Fab Flamingoes Limited
Mr Gregory Michael Pigott, Ms Sarah Jane Hitchings, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£62.58K
Decreased by £460.58K (-88%)
Turnover
£6.37M
Decreased by £1.92M (-23%)
Employees
46
Increased by 2 (+5%)
Total Assets
£5.21M
Increased by £109.1K (+2%)
Total Liabilities
-£1.13M
Decreased by £50.02K (-4%)
Net Assets
£4.07M
Increased by £159.11K (+4%)
Debt Ratio (%)
22%
Decreased by 1.45% (-6%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
5 Days Ago on 17 Oct 2025
Charge Satisfied
5 Months Ago on 23 May 2025
Mrs Angela Carolyn Fairweather Details Changed
7 Months Ago on 1 Mar 2025
New Charge Registered
8 Months Ago on 27 Jan 2025
New Charge Registered
10 Months Ago on 13 Dec 2024
Charge Satisfied
10 Months Ago on 13 Dec 2024
New Charge Registered
10 Months Ago on 6 Dec 2024
Mrs Angela Carolyn Fairweather Appointed
11 Months Ago on 28 Oct 2024
Full Accounts Submitted
1 Year Ago on 19 Oct 2024
Confirmation Submitted
1 Year Ago on 8 Oct 2024
Get Alerts
Get Credit Report
Discover Profoil 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
Confirmation statement made on 6 October 2025 with updates
Submitted on 17 Oct 2025
Satisfaction of charge 032536290007 in full
Submitted on 23 May 2025
Director's details changed for Mrs Angela Carolyn Fairweather on 1 March 2025
Submitted on 14 Mar 2025
Registration of charge 032536290010, created on 27 January 2025
Submitted on 28 Jan 2025
Registration of charge 032536290009, created on 13 December 2024
Submitted on 20 Dec 2024
Satisfaction of charge 032536290006 in full
Submitted on 13 Dec 2024
Registration of charge 032536290008, created on 6 December 2024
Submitted on 9 Dec 2024
Appointment of Mrs Angela Carolyn Fairweather as a director on 28 October 2024
Submitted on 28 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 19 Oct 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 19 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs