ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Proactive Packaging Solutions Limited

Proactive Packaging Solutions Limited is an active company incorporated on 8 November 2013 with the registered office located in Droitwich, Worcestershire. Proactive Packaging Solutions Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08768503
Private limited company
Age
11 years
Incorporated 8 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 26 February 2025 (8 months ago)
Next confirmation dated 26 February 2026
Due by 12 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr30 Sep 2024 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
The Oakley
Kidderminster Road
Droitwich
Worcestershire
WR9 9AY
United Kingdom
Address changed on 3 Sep 2025 (1 month ago)
Previous address was 8 Church Green East Redditch Worcestershire B98 8BP
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Director • Italian • Lives in UK • Born in Jan 1997
Director • British • Lives in England • Born in Jan 1961
Director • British • Lives in England • Born in Jul 1957
Director • British • Lives in UK • Born in May 1977
Director • British • Lives in England • Born in Apr 1963
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Birgan Limited
Iain Derek White and Jacqueline ANN White are mutual people.
Active
Pace Print And Design Limited
Martin Neil Johnson is a mutual person.
Active
Premium Ventures Ltd
Gustavo Andres Parra Piani is a mutual person.
Active
Magic Plums Holdings Limited
Martin Neil Johnson is a mutual person.
Active
Legacy Leisure Limited
Martin Neil Johnson is a mutual person.
Active
GPP Online Media Ltd
Gustavo Andres Parra Piani is a mutual person.
Active
Thomas Piani I Ltd
Martin Neil Johnson is a mutual person.
Active
Birgan Holdings Limited
Iain Derek White is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Mar30 Sep 2024
Traded for 18 months
Cash in Bank
£94.18K
Decreased by £3.89K (-4%)
Turnover
Unreported
Same as previous period
Employees
11
Decreased by 1 (-8%)
Total Assets
£532.66K
Decreased by £494K (-48%)
Total Liabilities
-£484.54K
Decreased by £221.98K (-31%)
Net Assets
£48.12K
Decreased by £272.02K (-85%)
Debt Ratio (%)
91%
Increased by 22.15% (+32%)
Latest Activity
Mr Gustavo Andres Parra Piani Details Changed
1 Month Ago on 3 Sep 2025
Mr Matthew Thomas Downer Details Changed
1 Month Ago on 3 Sep 2025
Mr Martin Neil Johnson Details Changed
1 Month Ago on 3 Sep 2025
Registered Address Changed
1 Month Ago on 3 Sep 2025
Thomas Piani I Ltd (PSC) Details Changed
1 Month Ago on 3 Sep 2025
Charge Satisfied
6 Months Ago on 8 Apr 2025
New Charge Registered
7 Months Ago on 2 Apr 2025
Jacqueline Ann White Resigned
7 Months Ago on 2 Apr 2025
Mr Gustavo Andres Parra Piani Appointed
7 Months Ago on 2 Apr 2025
Iain Derek White Resigned
7 Months Ago on 2 Apr 2025
Get Credit Report
Discover Proactive Packaging Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Director's details changed for Mr Martin Neil Johnson on 3 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Matthew Thomas Downer on 3 September 2025
Submitted on 3 Sep 2025
Change of details for Thomas Piani I Ltd as a person with significant control on 3 September 2025
Submitted on 3 Sep 2025
Registered office address changed from 8 Church Green East Redditch Worcestershire B98 8BP to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 3 September 2025
Submitted on 3 Sep 2025
Director's details changed for Mr Gustavo Andres Parra Piani on 3 September 2025
Submitted on 3 Sep 2025
Satisfaction of charge 087685030002 in full
Submitted on 8 Apr 2025
Registration of charge 087685030003, created on 2 April 2025
Submitted on 8 Apr 2025
Appointment of Mr Matthew Thomas Downer as a director on 2 April 2025
Submitted on 4 Apr 2025
Cessation of Birgan Holdings Limited as a person with significant control on 2 April 2025
Submitted on 4 Apr 2025
Appointment of Mr Martin Neil Johnson as a director on 2 April 2025
Submitted on 4 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year