Active
Company Information for PROSPERO ACCOUNTING LTD.
7-9 MACON COURT, CREWE, CHESHIRE, CW1 6EA,
|
Company Registration Number
05655447
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
PROSPERO ACCOUNTING LTD. | ||||
Legal Registered Office | ||||
7-9 MACON COURT CREWE CHESHIRE CW1 6EA Other companies in M2 | ||||
Previous Names | ||||
|
Company Number | 05655447 | |
---|---|---|
Company ID Number | 05655447 | |
Date formed | 2005-12-15 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB985166282 |
Last Datalog update: | 2024-01-07 04:40:14 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PROSPERO ACCOUNTING SERVICES INCORPORATED | British Columbia | Dissolved |
Officer | Role | Date Appointed |
---|---|---|
RENNIE GRAHAM EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN GEORGE JONES |
Company Secretary | ||
MALCOLM WASHBURN |
Director | ||
MARK CHRISTOPHER STUBBS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PROSPERO CONSULTANCY LTD | Director | 2005-01-27 | CURRENT | 2005-01-27 | Active | |
RENNIE EVANS (HOLDINGS) LIMITED | Director | 2000-12-15 | CURRENT | 2000-12-15 | Active | |
RENNIE EVANS CONSULTANCY SERVICES LIMITED | Director | 1998-08-13 | CURRENT | 1998-08-13 | Active | |
RENNIE EVANS FINANCIAL MANAGEMENT LIMITED | Director | 1998-08-13 | CURRENT | 1998-08-13 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR RENNIE GRAHAM EVANS | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
Resolutions passed:<ul><li>Resolution Creation of new class of share 01/05/2014</ul> | ||
Resolutions passed:<ul><li>Resolution Creation of new class of share 01/05/2014<li>Resolution variation to share rights</ul> | ||
Sub-division of shares on 2014-05-01 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH NO UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 25/01/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Rennie Graham Evans as a person with significant control on 2017-09-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENNIE GRAHAM EVANS / 24/01/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENNIE GRAHAM EVANS / 13/09/2017 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/01/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 30/12/12 FROM No 1 Portland Street Manchester Manchester M1 3BE England | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/12/10 ANNUAL RETURN FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 01/02/2010 | |
AR01 | 15/12/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2010 FROM SUITE 3E NO 1 PORTLAND STREET MANCHESTER M1 3BE | |
AD02 | SAIL ADDRESS CREATED | |
RES15 | CHANGE OF NAME 06/01/2010 | |
CERTNM | COMPANY NAME CHANGED PROSPERO WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 08/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN JONES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RENNIE GRAHAM EVANS / 01/01/2009 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 3/4 STATHAM COURT, STATHAM STREET, MACCLESFIELD CHESHIRE SK11 6XN | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
88(2)O | AD 11/04/06--------- £ SI 98@1 | |
CERTNM | COMPANY NAME CHANGED PROSPERO FINANCIAL SERVICES LTD CERTIFICATE ISSUED ON 18/05/06 | |
88(2)R | AD 11/04/06-11/04/06 £ SI 98@1=98 £ IC 4/102 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/12/05--------- £ SI 2@1=2 £ IC 2/4 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | POSITIVE CASHFLOW FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROSPERO ACCOUNTING LTD.
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PROSPERO ACCOUNTING LTD. are:
GRESFER TRADING LIMITED | £ 110,305 |
ASATER CONSULTANCY SERVICES LIMITED | £ 72,793 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 72,080 |
CG ACCOUNTANTS LIMITED | £ 69,180 |
HCSS EDUCATION LTD | £ 68,569 |
SHANTI FINANCE SERVICES LTD | £ 52,325 |
PHILLIPS LTD | £ 27,583 |
DISTAN LIMITED | £ 18,200 |
M & L ASSOCIATES LIMITED | £ 16,285 |
EQUALS LTD | £ 13,728 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
HOOPLE LTD | £ 35,844,556 |
VERITAU LTD | £ 2,222,962 |
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED | £ 1,779,893 |
ARUNDEL HOUSE LIMITED | £ 1,685,401 |
BURLEY HOUSE LIMITED | £ 1,685,095 |
HCSS EDUCATION LTD | £ 1,520,932 |
WYNTAX CONSULTANCY SERVICES LIMITED | £ 920,415 |
ASPENS LTD | £ 903,089 |
WILLIAMS ASSOCIATES LIMITED | £ 890,946 |
ACCURO LIMITED | £ 846,101 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |