Get an alert when PROCENTIA 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

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-08-20 (in 3mo)

Last made up 2025-08-06

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“Following reasonable enquiries and a review of the Group's operations, the Directors are satisfied that the Group has adequate resources to continue in operational existence and meet its liabilities as they fall due for the foreseeable future, including the 12 months from the date of approval of these financial statements. Accordingly, the financial statements have been prepared on a going concern basis.”

Group structure

  1. PROCENTIA LIMITED · parent
    1. Procentia Inc. 100% · United States of America · development, maintenance and support of software to the pensions and benefits industry in North American markets

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

People

7 active · 11 resigned

Name Role Appointed Born Nationality
BT PENSION SCHEME MANAGEMENT LIMITED Corporate Secretary 2020-08-20
DAGHELIAN, Alyse Director 2023-07-01 Mar 1967 American
DEAGOSTINO, Davide Director 2021-05-27 Jan 1978 Italian,British
DONKIN, Steven Michael Director 2001-08-06 Jan 1967 British
MCGRATH, Liam Scott Forrest Director 2023-04-10 Mar 1970 British
NILSSON, Niels Morten Director 2019-12-12 Jan 1968 Danish
STARCK, Ilkka Antti Juhani Director 2022-04-22 Jun 1968 Finnish
Show 11 resigned officers
Name Role Appointed Resigned
DOWLER, Ian Secretary 2001-08-06 2020-08-20
CFL SECRETARIES LIMITED Corporate Nominee Secretary 2001-08-06 2001-08-06
ALTON, Robin Francis Director 2020-06-24 2022-06-27
DAVIES, Huw David Director 2023-09-18 2025-04-23
DOWLER, Ian Director 2001-08-06 2020-02-14
HARRINGTON, Brooks Chester Director 2019-12-12 2023-05-24
JONES, David Paul Director 2001-08-06 2020-01-13
O'REILLY, Dante Raphael Ashforth Director 2019-12-12 2022-10-21
OSICKA, Daniel Walker Barr Director 2019-12-12 2020-02-03
SCURR, Trevor Anthony Director 2001-08-06 2020-02-14
CFL DIRECTORS LIMITED Corporate Nominee Director 2001-08-06 2001-08-06

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Bt Pension Scheme Management Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-12-12 Active
Mr David Paul Jones Individual Significant influence 2016-04-06 Ceased 2019-12-12
Mr Trevor Anthony Scurr Individual Significant influence 2016-04-06 Ceased 2019-12-12
Mr Steven Michael Donkin Individual Significant influence 2016-04-06 Ceased 2019-12-12
Mr Ian Dowler Individual Significant influence 2016-04-06 Ceased 2019-12-12

Filing timeline

Last 20 of 137 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-07-18 RESOLUTIONS Resolution
  • 2024-06-26 MA Memorandum articles
  • 2024-06-26 RESOLUTIONS Resolution
  • 2024-06-26 RESOLUTIONS Resolution
  • 2024-03-11 RESOLUTIONS Resolution
  • 2024-03-11 MA Memorandum articles
Date Type Category Description
2026-04-15 SH01 capital Capital allotment shares PDF
2026-04-04 AA accounts Accounts with accounts type group
2025-11-11 CH01 officers Change person director company with change date PDF
2025-11-11 CH01 officers Change person director company with change date PDF
2025-10-09 SH06 capital Capital cancellation shares
2025-08-27 SH06 capital Capital cancellation shares
2025-08-19 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-05 SH03 capital Capital return purchase own shares
2025-04-25 TM01 officers Termination director company with name termination date PDF
2024-11-01 AA accounts Accounts with accounts type group
2024-08-07 CS01 confirmation-statement Confirmation statement with updates PDF
2024-08-06 SH01 capital Capital allotment shares PDF
2024-07-18 RESOLUTIONS resolution Resolution
2024-06-26 MA incorporation Memorandum articles
2024-06-26 RESOLUTIONS resolution Resolution
2024-06-26 RESOLUTIONS resolution Resolution
2024-03-11 RESOLUTIONS resolution Resolution
2024-03-11 MA incorporation Memorandum articles
2024-03-01 AA accounts Accounts with accounts type group
2024-01-24 SH08 capital Capital name of class of shares

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
5

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