Company NameProspero Growth Limited
Company StatusActive
Company Number09111276
CategoryPrivate Limited Company
Incorporation Date1 July 2014(9 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64991Security dealing on own account

Directors

Director NameMrs Janice Rosalind Moyes
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMr Matthew Christopher Bennett
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish,
StatusCurrent
Appointed15 December 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMrs Elizabeth Kate Gardner
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameMr Antony William Luckett
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2016(2 years, 5 months after company formation)
Appointment Duration7 years, 4 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
Director NameTitan Trustees Limited (Corporation)
StatusResigned
Appointed01 July 2014(same day as company formation)
Correspondence Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT

Location

Registered Address140 Coniscliffe Road
Darlington
County Durham
DL3 7RT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End05 April

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Filing History

3 November 2020Micro company accounts made up to 5 April 2020 (5 pages)
14 July 2020Confirmation statement made on 1 July 2020 with no updates (3 pages)
9 October 2019Micro company accounts made up to 5 April 2019 (5 pages)
1 July 2019Confirmation statement made on 1 July 2019 with updates (6 pages)
2 November 2018Micro company accounts made up to 5 April 2018 (5 pages)
12 July 2018Confirmation statement made on 1 July 2018 with updates (6 pages)
17 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
17 November 2017Micro company accounts made up to 5 April 2017 (5 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
17 July 2017Confirmation statement made on 1 July 2017 with updates (6 pages)
11 January 2017Appointment of Mr Anthony Luckett as a director on 15 December 2016 (2 pages)
11 January 2017Appointment of Mr Anthony Luckett as a director on 15 December 2016 (2 pages)
11 January 2017Termination of appointment of Titan Trustees Limited as a director on 15 December 2016 (1 page)
11 January 2017Termination of appointment of Titan Trustees Limited as a director on 15 December 2016 (1 page)
6 January 2017Appointment of Ms Elizabeth Kate Gardner as a director on 15 December 2016 (2 pages)
6 January 2017Appointment of Ms Elizabeth Kate Gardner as a director on 15 December 2016 (2 pages)
6 January 2017Appointment of Mr Matthew Christopher Bennett as a director on 15 December 2016 (2 pages)
6 January 2017Appointment of Mr Matthew Christopher Bennett as a director on 15 December 2016 (2 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 5 April 2016 (6 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
15 July 2016Confirmation statement made on 1 July 2016 with updates (9 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
28 October 2015Total exemption small company accounts made up to 5 April 2015 (6 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,000,000
(5 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,000,000
(5 pages)
29 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 3,000,000
(5 pages)
28 July 2015Statement of capital following an allotment of shares on 29 July 2014
  • GBP 3,000,000
(5 pages)
28 July 2015Statement of capital following an allotment of shares on 29 July 2014
  • GBP 3,000,000
(5 pages)
28 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1
(8 pages)
28 August 2014Memorandum and Articles of Association (33 pages)
28 August 2014Memorandum and Articles of Association (33 pages)
28 August 2014Current accounting period shortened from 31 July 2015 to 5 April 2015 (3 pages)
28 August 2014Statement of capital following an allotment of shares on 29 July 2014
  • GBP 1
(8 pages)
28 August 2014Current accounting period shortened from 31 July 2015 to 5 April 2015 (3 pages)
28 August 2014Current accounting period shortened from 31 July 2015 to 5 April 2015 (3 pages)
28 August 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(41 pages)
1 July 2014Incorporation
Statement of capital on 2014-07-01
  • GBP 1
(41 pages)