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
Proactive Licensing Solutions Limited
Proactive Licensing Solutions Limited is a dissolved company incorporated on 28 September 2006 with the registered office located in London, Greater London. Proactive Licensing Solutions Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
5 December 2018
(6 years ago)
Was
12 years old
at the time of dissolution
Company No
05949303
Private limited company
Age
18 years
Incorporated
28 September 2006
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 Proactive Licensing Solutions Limited
Contact
Address
5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
Same address for the past
9 years
Companies in NW1 6BB
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
-
Mr Michael Edward Watson
Director • Consultant • British • Lives in England • Born in May 1970
JT Nominees Limited
Secretary
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
17 Lowndes Square Property Management Company Limited
JT Nominees Limited is a mutual person.
Active
Tenderpower Limited
JT Nominees Limited is a mutual person.
Active
Zalaris UK Limited
JT Nominees Limited is a mutual person.
Active
Prestworld Limited
JT Nominees Limited is a mutual person.
Active
Tony McFadden Design & Building Services Limited
JT Nominees Limited is a mutual person.
Active
Better Compliance Limited
Mr Michael Edward Watson is a mutual person.
Active
Licence Consultants Limited
Mr Michael Edward Watson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2007–2015)
Period Ended
30 Sep 2015
For period
30 Sep
⟶
30 Sep 2015
Traded for
12 months
Cash in Bank
£953
Increased by £953 (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.23K
Decreased by £7.26K (-24%)
Total Liabilities
-£101.24K
Increased by £16.59K (+20%)
Net Assets
-£78.01K
Decreased by £23.86K (+44%)
Debt Ratio (%)
436%
Increased by 158.23% (+57%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
9 Years Ago on 7 Sep 2016
Registered Address Changed
9 Years Ago on 17 Aug 2016
Deon Ross Van Niekerk Resigned
9 Years Ago on 27 Jul 2016
Small Accounts Submitted
9 Years Ago on 30 Jun 2016
Confirmation Submitted
9 Years Ago on 5 Oct 2015
Small Accounts Submitted
10 Years Ago on 30 Jun 2015
Confirmation Submitted
10 Years Ago on 20 Oct 2014
Michael Edward Watson Details Changed
10 Years Ago on 1 Oct 2014
Small Accounts Submitted
11 Years Ago on 30 Jun 2014
Jt Nominees Limited Details Changed
12 Years Ago on 1 Jan 2013
Get Alerts
Get Credit Report
Discover Proactive Licensing Solutions 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
Submitted on 5 Dec 2018
Return of final meeting in a creditors' voluntary winding up
Submitted on 5 Sep 2018
Liquidators' statement of receipts and payments to 24 August 2017
Submitted on 2 Nov 2017
Appointment of a voluntary liquidator
Submitted on 7 Sep 2016
Resolutions
Submitted on 7 Sep 2016
Statement of affairs with form 4.19
Submitted on 7 Sep 2016
Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 17 August 2016
Submitted on 17 Aug 2016
Termination of appointment of Deon Ross Van Niekerk as a director on 27 July 2016
Submitted on 27 Jul 2016
Total exemption small company accounts made up to 30 September 2015
Submitted on 30 Jun 2016
Annual return made up to 28 September 2015 with full list of shareholders
Submitted on 5 Oct 2015
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs