ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Proactis Holdings Limited

Proactis Holdings Limited is an active company incorporated on 22 March 2006 with the registered office located in Wetherby, West Yorkshire. Proactis Holdings Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05752247
Private limited company
Age
19 years
Incorporated 22 March 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 22 March 2025 (10 months ago)
Next confirmation dated 22 March 2026
Due by 5 April 2026 (2 months remaining)
Last change occurred 2 years 10 months ago
Accounts
Due Soon
For period 1 Aug31 Jan 2024 (1 year 6 months)
Accounts type is Full
Next accounts for period 31 January 2025
Due by 31 January 2026 (9 days remaining)
Contact
Address
2nd Floor 1 Riverview Court
Castle Gate Wetherby
West Yorkshire
LS22 6LE
Same address for the past 18 years
Telephone
01937545070
Email
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chair Person • British • Lives in England • Born in Feb 1964
Director • British • Lives in England • Born in May 1976
Proactis Bidco Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Proactis Limited
Andrew James Reardon is a mutual person.
Active
Proactis Overseas Limited
Andrew James Reardon is a mutual person.
Active
Proactis Us Dollar Hedgeco Limited
Andrew James Reardon is a mutual person.
Active
Proactis Euro Hedgeco Limited
Andrew James Reardon is a mutual person.
Active
Proactis Tenders Limited
Andrew James Reardon is a mutual person.
Active
Typhoo Tea Limited
Andrew James Reardon is a mutual person.
Insolvency
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Jan 2024
For period 31 Jul31 Jan 2024
Traded for 18 months
Cash in Bank
£95K
Decreased by £3.25M (-97%)
Turnover
£3.13M
Increased by £2.09M (+201%)
Employees
Unreported
Decreased by 4 (-100%)
Total Assets
£77.4M
Decreased by £20.24M (-21%)
Total Liabilities
-£74.56M
Increased by £8.68M (+13%)
Net Assets
£2.83M
Decreased by £28.92M (-91%)
Debt Ratio (%)
96%
Increased by 28.86% (+43%)
Latest Activity
Bonnie Virginia Mitchell Resigned
1 Month Ago on 25 Nov 2025
Mr Peter Shepherd Appointed
1 Month Ago on 25 Nov 2025
Charge Satisfied
3 Months Ago on 1 Oct 2025
New Charge Registered
4 Months Ago on 15 Sep 2025
Mr Andrew James Reardon Appointed
6 Months Ago on 22 Jul 2025
Stephen Line Resigned
6 Months Ago on 22 Jul 2025
Confirmation Submitted
10 Months Ago on 25 Mar 2025
Mrs Bonnie Virginia Mitchell Details Changed
11 Months Ago on 10 Feb 2025
Mr Mark Rogerson Appointed
1 Year 1 Month Ago on 28 Nov 2024
Jeremy Byron Roche Resigned
1 Year 1 Month Ago on 28 Nov 2024
Get Credit Report
Discover Proactis Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Bonnie Virginia Mitchell as a director on 25 November 2025
Submitted on 8 Dec 2025
Appointment of Mr Peter Shepherd as a director on 25 November 2025
Submitted on 2 Dec 2025
Satisfaction of charge 057522470005 in full
Submitted on 1 Oct 2025
Registration of charge 057522470009, created on 15 September 2025
Submitted on 19 Sep 2025
Termination of appointment of Stephen Line as a director on 22 July 2025
Submitted on 30 Jul 2025
Appointment of Mr Andrew James Reardon as a director on 22 July 2025
Submitted on 30 Jul 2025
Confirmation statement made on 22 March 2025 with no updates
Submitted on 25 Mar 2025
Director's details changed for Mrs Bonnie Virginia Mitchell on 10 February 2025
Submitted on 10 Feb 2025
Appointment of Mr Mark Rogerson as a director on 28 November 2024
Submitted on 19 Dec 2024
Termination of appointment of Jeremy Byron Roche as a director on 28 November 2024
Submitted on 19 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year