ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Process 2 Reporting Ltd

Process 2 Reporting Ltd is a liquidation company incorporated on 26 September 2013 with the registered office located in . Process 2 Reporting Ltd was registered 11 years ago.
Status
Liquidation
In voluntary liquidation since 11 months ago
Company No
08707913
Private limited company
Age
11 years
Incorporated 26 September 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1433 days
Dated 26 September 2020 (4 years ago)
Next confirmation dated 26 September 2021
Was due on 10 October 2021 (3 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1535 days
For period 1 Oct30 Sep 2019 (12 months)
Accounts type is Micro Entity
Next accounts for period 30 September 2020
Was due on 30 June 2021 (4 years ago)
Contact
Address
Bizspace 4300 Parkway Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7FP
Address changed on 16 Sep 2024 (12 months ago)
Previous address was Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • French • Lives in England • Born in Oct 1980
Mr Eldridge Roger Netry
PSC • French • Lives in England • Born in Oct 1980
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Karukera Corp Ltd
Eldridge Roger Netry is a mutual person.
Active
Mealcase Ltd
Eldridge Roger Netry is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2019)
Period Ended
30 Sep 2019
For period 30 Sep30 Sep 2019
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£207.53K
Increased by £37.76K (+22%)
Total Liabilities
-£30.11K
Increased by £1.8K (+6%)
Net Assets
£177.42K
Increased by £35.96K (+25%)
Debt Ratio (%)
15%
Decreased by 2.17% (-13%)
Latest Activity
Voluntary Liquidator Appointed
11 Months Ago on 9 Oct 2024
Liquidator Removed By Court
11 Months Ago on 9 Oct 2024
Registered Address Changed
12 Months Ago on 16 Sep 2024
Registered Address Changed
4 Years Ago on 4 Sep 2021
Declaration of Solvency
4 Years Ago on 29 Apr 2021
Voluntary Liquidator Appointed
4 Years Ago on 29 Apr 2021
Registered Address Changed
4 Years Ago on 29 Apr 2021
Confirmation Submitted
4 Years Ago on 30 Sep 2020
Micro Accounts Submitted
5 Years Ago on 26 Jun 2020
Confirmation Submitted
5 Years Ago on 2 Oct 2019
Get Credit Report
Discover Process 2 Reporting Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 7 April 2025
Submitted on 4 Jun 2025
Appointment of a voluntary liquidator
Submitted on 9 Oct 2024
Removal of liquidator by court order
Submitted on 9 Oct 2024
Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace 4300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 16 September 2024
Submitted on 16 Sep 2024
Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 4 September 2021
Submitted on 4 Sep 2021
Resolutions
Submitted on 29 Apr 2021
Registered office address changed from Sg House 6 st. Cross Road Winchester Hampshire SO23 9HX England to 93 Monks Way Southampton Hampshire SO18 2LR on 29 April 2021
Submitted on 29 Apr 2021
Appointment of a voluntary liquidator
Submitted on 29 Apr 2021
Declaration of solvency
Submitted on 29 Apr 2021
Confirmation statement made on 26 September 2020 with no updates
Submitted on 30 Sep 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year