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
Probe Enterprises Ltd
Probe Enterprises Ltd is an active company incorporated on 27 January 2015 with the registered office located in Manchester, Greater Manchester. Probe Enterprises Ltd was registered 10 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09407681
Private limited company
Age
10 years
Incorporated
27 January 2015
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 January 2025
(7 months ago)
Next confirmation dated
24 January 2026
Due by
7 February 2026
(5 months remaining)
Last change occurred
7 months ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2025
Due by
31 December 2025
(3 months remaining)
Learn more about Probe Enterprises Ltd
Contact
Address
One St Peter's Square
Manchester
M2 3DE
United Kingdom
Address changed on
8 May 2024
(1 year 4 months ago)
Previous address was
5 King Oswald Road Epworth Doncaster DN9 1GW England
Companies in M2 3DE
Telephone
07484 835529
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Keith David Taub
Director • Chief Financial Officer • American • Lives in United States • Born in Nov 1967
Maria Olga Longan
Director • American • Lives in United States • Born in Apr 1963
Charles Michael Bagley
Director • American • Lives in United States • Born in Oct 1956
Marc Joseph Boreham
Director • British,american • Lives in United States • Born in Apr 1979
TSS UK Holdings Limited
PSC
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
TSS UK Holdings Limited
Keith David Taub, Marc Joseph Boreham, and 2 more are mutual people.
Active
Clean Air Technologies Limited
Keith David Taub, Marc Joseph Boreham, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£609.97K
Increased by £420.37K (+222%)
Turnover
Unreported
Same as previous period
Employees
7
Increased by 2 (+40%)
Total Assets
£898.15K
Increased by £426.77K (+91%)
Total Liabilities
-£237.9K
Increased by £150.43K (+172%)
Net Assets
£660.25K
Increased by £276.34K (+72%)
Debt Ratio (%)
26%
Increased by 7.93% (+43%)
See 10 Year Full Financials
Latest Activity
Maria Olga Longan Appointed
6 Months Ago on 7 Mar 2025
Charles Michael Bagley Resigned
6 Months Ago on 7 Mar 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Charles Michael Bagley Appointed
10 Months Ago on 1 Nov 2024
Keith David Taub Resigned
10 Months Ago on 1 Nov 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Marc Joseph Boreham Appointed
1 Year 4 Months Ago on 3 May 2024
Keith David Taub Appointed
1 Year 4 Months Ago on 3 May 2024
Carol Anderson Resigned
1 Year 4 Months Ago on 3 May 2024
Neil Alexander Anderson Resigned
1 Year 4 Months Ago on 3 May 2024
Get Alerts
Get Credit Report
Discover Probe Enterprises Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Termination of appointment of Charles Michael Bagley as a director on 7 March 2025
Submitted on 12 Mar 2025
Appointment of Maria Olga Longan as a director on 7 March 2025
Submitted on 12 Mar 2025
Confirmation statement made on 24 January 2025 with updates
Submitted on 24 Jan 2025
Appointment of Charles Michael Bagley as a director on 1 November 2024
Submitted on 4 Nov 2024
Termination of appointment of Keith David Taub as a director on 1 November 2024
Submitted on 1 Nov 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 25 Sep 2024
Memorandum and Articles of Association
Submitted on 14 May 2024
Resolutions
Submitted on 14 May 2024
Registered office address changed from 5 King Oswald Road Epworth Doncaster DN9 1GW England to One St Peter's Square Manchester M2 3DE on 8 May 2024
Submitted on 8 May 2024
Notification of Tss Uk Holdings Limited as a person with significant control on 3 May 2024
Submitted on 8 May 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs