Get an alert when STATPRO LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-31 (in 8mo)

Last made up 2026-01-17

Watchouts

1 item

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
Grant Thornton UK LLP
Audit opinion
Qualified
Going concern
Affirmed

“The financial statements are prepared on a going concern basis which assumes that the Company will be able to continue in operational existence for the foreseeable future. The validity of this assumption depends on the Company continuing to meet its day to day working capital needs from the cash available or through further support from the parent company.”

Group structure

  1. STATPRO LIMITED · parent
    1. StatPro France SARL 100% · France · development, marketing and distribution of software systems
    2. StatPro (Deutschland) GmbH 100% · Germany · development, marketing and distribution of software systems
    3. StatPro S.A. 100% · Luxembourg · development, marketing and distribution of software systems

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

1 active · 30 resigned

Name Role Appointed Born Nationality
EVANS, Mark Stephen Director 2019-10-30 Jan 1964 American
Show 30 resigned officers
Name Role Appointed Resigned
FABIAN, Andrew Mark Secretary 2012-01-25 2019-05-23
MOSELEY, Clinton Secretary 2019-05-23 2022-03-29
SASSET, Eric Secretary 1999-04-28 2000-01-07
WHEATLEY, Gregory Francis Secretary 2000-01-07 2012-01-25
LUDGATE SECRETARIAL SERVICES LIMITED Corporate Nominee Secretary 1999-01-04 1999-04-28
BARDOUX, Frederic Director 2004-03-26 2005-12-31
BOREL, Pascal Thierry Director 1999-04-28 2001-03-30
BRAMLEY, Mark David Director 2000-01-19 2005-12-31
BROWN, Dean William Robert Director 2008-02-20 2008-12-31
BUCCELLATO, Ricardo Balladon Buffa, Doctor Director 1999-04-28 2000-11-27
CABON, Didier Director 2004-03-26 2005-12-31
CONDIE, Graeme Director 2004-04-01 2008-12-31
DEHLAVI, Karen Director 2000-11-27 2008-10-31
DELRIEU, Laurent Director 2000-11-27 2002-08-02
EVANS, Christopher Sebastian Director 2019-10-30 2020-01-06
FABIAN, Andrew Mark Director 2000-07-12 2019-12-02
FALCONER, Grahame Ritchie Director 2000-03-06 2004-03-22
FIDLER, Elke Director 1999-04-28 2007-05-10
HACKETT, Paul Director 2001-04-19 2002-04-12
HURWITZ, Jonathan Brent Director 2005-07-01 2006-12-31
JOHNS, Simon Colmer Director 1999-04-28 2012-07-16
LEMPICKI, Michel Director 1999-04-28 2005-12-31
SASSET, Eric Director 1999-04-28 2000-10-25
VAN THUYNE, Mark Director 1999-04-28 2002-12-30
WHEATLEY, Gregory Francis Director 2000-01-07 2012-02-29
WHEATLEY, Justin Marius Benedict Thomas Director 1999-04-28 2019-11-27
WINSTON, Frederick Crosby Director 2019-10-30 2025-03-01
WORMALD, Laurence Ince Director 2005-04-25 2006-11-10
LUDGATE NOMINEES LIMITED Corporate Nominee Director 1999-01-04 1999-04-28
LUDGATE SECRETARIAL SERVICES LIMITED Corporate Nominee Director 1999-01-04 1999-04-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Statpro Group Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 166 total filings

Date Type Category Description
2026-03-06 RP01CS01 confirmation-statement Replacement filing of confirmation statement with made up date PDF
2026-02-16 SH01 capital Capital allotment shares PDF
2026-02-16 SH01 capital Capital allotment shares PDF
2026-01-19 CS01 confirmation-statement Confirmation statement with updates
2025-09-30 AA accounts Accounts with accounts type full
2025-06-24 SH01 capital Capital allotment shares PDF
2025-06-02 RESOLUTIONS resolution Resolution
2025-06-02 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-23 TM01 officers Termination director company with name termination date PDF
2025-05-13 RESOLUTIONS resolution Resolution
2025-01-20 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-10-10 AA accounts Accounts with accounts type full
2024-06-25 AD01 address Change registered office address company with date old address new address PDF
2024-03-04 AD01 address Change registered office address company with date old address new address PDF
2024-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-01-25 AA accounts Accounts with accounts type full
2023-11-02 AD01 address Change registered office address company with date old address new address PDF
2023-05-27 AA accounts Accounts with accounts type full
2023-01-30 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-11-28 MR04 mortgage Mortgage satisfy charge full PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
3

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page