ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Interprove Limited

Interprove Limited is an active company incorporated on 4 March 2010 with the registered office located in London, Greater London. Interprove Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07178519
Private limited company
Age
15 years
Incorporated 4 March 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 14 November 2024 (1 year ago)
Next confirmation dated 14 November 2025
Due by 28 November 2025 (10 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Crown House
27 Old Gloucester Street
London
WC1N 3AX
England
Address changed on 17 Nov 2025 (21 hours ago)
Previous address was 62-64 High Street Alfreton DE55 7BE England
Telephone
01234764821
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
-
Director • Corporate Strategy Director • British • Lives in UK • Born in Sep 1976
Director • Building Contractor • English • Lives in England • Born in Feb 1980
Director • American • Lives in United States • Born in Mar 1991
Director • American • Lives in United States • Born in Sep 1998
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ceased Trading 05052469 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 05673115 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Ambu-Kare (UK) Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07075608 Ltd
Olivia Danielle Dragonette is a mutual person.
Active
Foy Certification Limited
Olivia Danielle Dragonette is a mutual person.
Active
Hi-Tec Water Services Limited
Olivia Danielle Dragonette is a mutual person.
Active
Ceased Trading 07818519 Limited
Olivia Danielle Dragonette is a mutual person.
Active
Fos Electrical & Security Limited
Olivia Danielle Dragonette is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £26.59K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Decreased by 2 (-67%)
Total Assets
£116.84K
Decreased by £127.96K (-52%)
Total Liabilities
-£115.93K
Decreased by £143.22K (-55%)
Net Assets
£908
Increased by £15.26K (-106%)
Debt Ratio (%)
99%
Decreased by 6.64% (-6%)
Latest Activity
Registered Address Changed
21 Hours Ago on 17 Nov 2025
Anglo American Acquisitions Inc (PSC) Appointed
7 Days Ago on 10 Nov 2025
Mrs Olivia Danielle Dragonette Appointed
7 Days Ago on 10 Nov 2025
Jules Thomas Horne Resigned
21 Days Ago on 27 Oct 2025
Jules Thomas Horne (PSC) Resigned
21 Days Ago on 27 Oct 2025
Registered Address Changed
2 Months Ago on 20 Aug 2025
Registered Address Changed
3 Months Ago on 13 Aug 2025
Mr Jules Thomas Horne Appointed
4 Months Ago on 23 Jun 2025
Jules Thomas Horne (PSC) Appointed
4 Months Ago on 23 Jun 2025
Registered Address Changed
6 Months Ago on 9 May 2025
Get Credit Report
Discover Interprove Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 62-64 High Street Alfreton DE55 7BE England to Crown House 27 Old Gloucester Street London WC1N 3AX on 17 November 2025
Submitted on 17 Nov 2025
Notification of Anglo American Acquisitions Inc as a person with significant control on 10 November 2025
Submitted on 17 Nov 2025
Appointment of Mrs Olivia Danielle Dragonette as a director on 10 November 2025
Submitted on 17 Nov 2025
Termination of appointment of Jules Thomas Horne as a director on 27 October 2025
Submitted on 11 Nov 2025
Cessation of Jules Thomas Horne as a person with significant control on 27 October 2025
Submitted on 10 Nov 2025
Registered office address changed from Unit 1 Market Street Clay Cross Chesterfield S45 9JE England to 62-64 High Street Alfreton DE55 7BE on 20 August 2025
Submitted on 20 Aug 2025
Registered office address changed from C/O Lubor Industries 18 Gladiator Way Glebe Farm Industrial Estate Rugby CV21 1RX United Kingdom to Unit 1 Market Street Clay Cross Chesterfield S45 9JE on 13 August 2025
Submitted on 13 Aug 2025
Notification of Jules Thomas Horne as a person with significant control on 23 June 2025
Submitted on 23 Jun 2025
Appointment of Mr Jules Thomas Horne as a director on 23 June 2025
Submitted on 23 Jun 2025
Cessation of Matthew Parry as a person with significant control on 9 May 2025
Submitted on 9 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year