ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Pro Med Connect Ltd

Pro Med Connect Ltd is an active company incorporated on 23 May 2023 with the registered office located in West Bromwich, West Midlands. Pro Med Connect Ltd was registered 2 years 3 months ago.
Status
Active
Active since incorporation
Company No
14887122
Private limited company
Age
2 years 3 months
Incorporated 23 May 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 22 May 2025 (3 months ago)
Next confirmation dated 22 May 2026
Due by 5 June 2026 (9 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 23 May31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Landchard House
3 Victoria Street
West Bromwich
B70 8HY
England
Address changed on 28 May 2024 (1 year 3 months ago)
Previous address was 2nd Floor Landchard House 3 Victoria Street West Bromwich B70 8HY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1975
Mr Jasvir Singh Sohi
PSC • British • Lives in UK • Born in Jul 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Deveron Estates Limited
Jasvir Singh Sohi is a mutual person.
Active
JSS Worldwide Consulting Ltd
Jasvir Singh Sohi is a mutual person.
Active
Newstone Ventures Ltd
Jasvir Singh Sohi is a mutual person.
Active
Chesterwood Investments Ltd
Jasvir Singh Sohi is a mutual person.
Active
Sporting Group International Ltd
Jasvir Singh Sohi is a mutual person.
Active
FCL Equine Ltd
Jasvir Singh Sohi is a mutual person.
Active
Well Meds (Global) Ltd
Jasvir Singh Sohi is a mutual person.
Active
Genx Global Forwarding Ltd
Jasvir Singh Sohi is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Turnover
Unreported
Employees
Unreported
Total Assets
£22.9K
Total Liabilities
-£72.58K
Net Assets
-£49.68K
Debt Ratio (%)
317%
Latest Activity
Confirmation Submitted
3 Months Ago on 30 May 2025
Micro Accounts Submitted
6 Months Ago on 28 Feb 2025
Mr Jasvir Singh Sohi Details Changed
10 Months Ago on 21 Oct 2024
Mr Jasvir Singh Sohi (PSC) Details Changed
10 Months Ago on 21 Oct 2024
Registered Address Changed
1 Year 3 Months Ago on 28 May 2024
Confirmation Submitted
1 Year 3 Months Ago on 28 May 2024
Registered Address Changed
1 Year 4 Months Ago on 24 Apr 2024
Mr Jasvir Singh Sohi (PSC) Details Changed
1 Year 6 Months Ago on 5 Mar 2024
Registered Address Changed
1 Year 6 Months Ago on 5 Mar 2024
Mr Jasvir Singh Sohi Details Changed
1 Year 6 Months Ago on 5 Mar 2024
Get Credit Report
Discover Pro Med Connect Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 22 May 2025 with no updates
Submitted on 30 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Change of details for Mr Jasvir Singh Sohi as a person with significant control on 21 October 2024
Submitted on 21 Oct 2024
Director's details changed for Mr Jasvir Singh Sohi on 21 October 2024
Submitted on 21 Oct 2024
Confirmation statement made on 22 May 2024 with no updates
Submitted on 28 May 2024
Registered office address changed from 2nd Floor Landchard House 3 Victoria Street West Bromwich B70 8HY England to Landchard House 3 Victoria Street West Bromwich B70 8HY on 28 May 2024
Submitted on 28 May 2024
Registered office address changed from Guardian House Cronehills Linkway West Bromwich B70 8GS England to 2nd Floor Landchard House 3 Victoria Street West Bromwich B70 8HY on 24 April 2024
Submitted on 24 Apr 2024
Director's details changed for Mr Jasvir Singh Sohi on 5 March 2024
Submitted on 5 Mar 2024
Registered office address changed from 5 Highgate Business Centre Highgate Road Birmingham B12 8EA England to Guardian House Cronehills Linkway West Bromwich B70 8GS on 5 March 2024
Submitted on 5 Mar 2024
Change of details for Mr Jasvir Singh Sohi as a person with significant control on 5 March 2024
Submitted on 5 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year