ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Theprocurementco Ltd

Theprocurementco Ltd is an active company incorporated on 23 October 2014 with the registered office located in Birmingham, West Midlands. Theprocurementco Ltd was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09276636
Private limited company
Age
10 years
Incorporated 23 October 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 September 2025 (1 day ago)
Next confirmation dated 5 September 2026
Due by 19 September 2026 (1 year remaining)
Last change occurred 1 day ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Parklands Court 24 Parklands
Birmingham Great Park, Rubery
Birmingham
B45 9PZ
United Kingdom
Address changed on 1 Nov 2024 (10 months ago)
Previous address was Jubilee Farm Jubilee Road Axbridge BS26 2DA England
Telephone
020 35839214
Email
Unreported
Website
Unreported
People
Officers
10
Shareholders
2
Controllers (PSC)
1
Secretary • Secretary
Director • Director • British • Lives in England • Born in May 1980
Director • Managing Director • British • Lives in England • Born in Apr 1967
Director • Managing Director • British • Lives in UK • Born in Oct 1979
Director • British • Lives in England • Born in Feb 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vending Enterprises Limited
Gareth Jonathan Sharpe, Gareth Jonathan Sharpe, and 4 more are mutual people.
Active
Excel Vending Limited
Gareth Jonathan Sharpe, Gareth Jonathan Sharpe, and 4 more are mutual people.
Active
Hallmark Vending Limited
Karl James Atkins, Gareth Jonathan Sharpe, and 3 more are mutual people.
Active
Compass Contract Services (U.K.) Limited
Robin Ronald Mills, Gareth Jonathan Sharpe, and 3 more are mutual people.
Active
To Go Limited
Gareth Jonathan Sharpe, Robin Ronald Mills, and 3 more are mutual people.
Active
Equinoxe Solutions Limited
Gareth Jonathan Sharpe, Robin Ronald Mills, and 3 more are mutual people.
Active
To Go Group Limited
Gareth Jonathan Sharpe, Robin Ronald Mills, and 3 more are mutual people.
Active
To Go Micro Kitchens Limited
Gareth Jonathan Sharpe, Robin Ronald Mills, and 3 more are mutual people.
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
£57.63K
Increased by £25.09K (+77%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£348.6K
Increased by £46.16K (+15%)
Total Liabilities
-£206.84K
Increased by £3.67K (+2%)
Net Assets
£141.76K
Increased by £42.49K (+43%)
Debt Ratio (%)
59%
Decreased by 7.84% (-12%)
Latest Activity
Confirmation Submitted
1 Day Ago on 5 Sep 2025
Accounting Period Extended
3 Months Ago on 28 May 2025
Mr Gareth Jonathan Sharpe Details Changed
4 Months Ago on 1 May 2025
Registered Address Changed
10 Months Ago on 1 Nov 2024
Richard Frederick Wilcox Resigned
10 Months Ago on 29 Oct 2024
Nicholas James Taplin Resigned
10 Months Ago on 29 Oct 2024
Christina May Wilcox Resigned
10 Months Ago on 29 Oct 2024
Compass Secretaries Limited Appointed
10 Months Ago on 29 Oct 2024
Mr Robin Ronald Mills Appointed
10 Months Ago on 29 Oct 2024
Mr Karl James Atkins Appointed
10 Months Ago on 29 Oct 2024
Get Credit Report
Discover Theprocurementco Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 September 2025 with updates
Submitted on 5 Sep 2025
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 28 May 2025
Director's details changed for Mr Gareth Jonathan Sharpe on 1 May 2025
Submitted on 6 May 2025
Memorandum and Articles of Association
Submitted on 14 Nov 2024
Resolutions
Submitted on 14 Nov 2024
Cessation of Richard Frederick Wilcox as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Registered office address changed from Jubilee Farm Jubilee Road Axbridge BS26 2DA England to Parklands Court 24 Parklands Birmingham Great Park, Rubery Birmingham B45 9PZ on 1 November 2024
Submitted on 1 Nov 2024
Appointment of Mr Robin Ronald Mills as a director on 29 October 2024
Submitted on 1 Nov 2024
Appointment of Ms Jodi Lea as a director on 29 October 2024
Submitted on 1 Nov 2024
Cessation of Nicholas James Taplin as a person with significant control on 29 October 2024
Submitted on 1 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year