Company NamePropeller Communications Ltd
DirectorRichard Bruton
Company StatusActive
Company Number04236148
CategoryPrivate Limited Company
Incorporation Date18 June 2001(22 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameRichard Bruton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Colebrooke Row
London
N1 8AF
Secretary NameMatthew Iain Richardson
NationalityBritish
StatusCurrent
Appointed01 March 2007(5 years, 8 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Correspondence Address42 Colebrooke Row
London
N1 8AF
Director NameMr Garfield Richard Smith
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherfield Hall
Reading Road, Sherfield On Loddon
Hook
Hampshire
RG27 0JG
Secretary NameRichard Bruton
NationalityBritish
StatusResigned
Appointed18 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address350a Old York Road
London
SW18 1SS
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed18 June 2001(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewww.propcom.co.uk
Telephone020 78362736
Telephone regionLondon

Location

Registered Address42 Colebrooke Row
London
N1 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2012
Net Worth£1,004,994
Cash£358,316
Current Liabilities£604,171

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2018Delivered on: 29 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 June 2018Delivered on: 28 June 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 November 2012Delivered on: 14 November 2012
Persons entitled: Gqs Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Interest in the account being an interest bearing, instant access deposit account and the deposit fund being the sum from time to time standing to the credit of the account.
Outstanding
18 October 2007Delivered on: 2 November 2007
Persons entitled: Alecta Pensionsforsakring Omsesidigt

Classification: Rent security deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £7,196 together with any interest.
Outstanding
29 July 2004Delivered on: 4 August 2004
Persons entitled: Jlp Investment Company Limited

Classification: Rent deposit deed
Secured details: £6,125.00 and all other monies due or to become due from the company to the chargee.
Particulars: All interest in the account and the deposit balance.
Outstanding

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
1 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
10 December 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (12 pages)
12 November 2020Registered office address changed from 33 Great Queen Street Covent Garden London WC2B 5AA to 42 Colebrooke Row London N1 8AF on 12 November 2020 (1 page)
27 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
21 September 2020Total exemption full accounts made up to 30 September 2019 (13 pages)
18 February 2020Director's details changed for Richard Bruton on 17 February 2020 (2 pages)
31 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (12 pages)
1 November 2018Confirmation statement made on 21 October 2018 with updates (4 pages)
29 June 2018Registration of charge 042361480005, created on 22 June 2018 (30 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
28 June 2018Registration of charge 042361480004, created on 22 June 2018 (43 pages)
6 June 2018Satisfaction of charge 2 in full (1 page)
6 June 2018Satisfaction of charge 1 in full (1 page)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
19 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
1 July 2014Total exemption full accounts made up to 30 September 2013 (13 pages)
9 September 2013Director's details changed for Richard Bruton on 29 November 2012 (2 pages)
9 September 2013Director's details changed for Richard Bruton on 29 November 2012 (2 pages)
9 September 2013Secretary's details changed for Matthew Iain Richardson on 29 November 2012 (1 page)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
9 September 2013Secretary's details changed for Matthew Iain Richardson on 29 November 2012 (1 page)
9 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(3 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
16 November 2012Registered office address changed from 1 Martlett Court Covent Garden London WC2B 5SE on 16 November 2012 (2 pages)
16 November 2012Registered office address changed from 1 Martlett Court Covent Garden London WC2B 5SE on 16 November 2012 (2 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
12 September 2012Annual return made up to 24 August 2012 (14 pages)
12 September 2012Annual return made up to 24 August 2012 (14 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 March 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
9 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (14 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 September 2010Secretary's details changed for Matthew Iain Richardson on 31 August 2010 (3 pages)
15 September 2010Secretary's details changed for Matthew Iain Richardson on 31 August 2010 (3 pages)
7 September 2010Annual return made up to 13 July 2010 (14 pages)
7 September 2010Annual return made up to 13 July 2010 (14 pages)
6 September 2010Director's details changed for Richard Bruton on 31 August 2010 (2 pages)
6 September 2010Director's details changed for Richard Bruton on 31 August 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Return made up to 13/07/09; full list of members (10 pages)
29 July 2009Return made up to 13/07/09; full list of members (10 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
8 February 2009Conve (1 page)
8 February 2009Conve (1 page)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
20 June 2008Return made up to 18/06/08; full list of members (3 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
29 January 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
2 November 2007Particulars of mortgage/charge (3 pages)
23 August 2007Secretary resigned (1 page)
23 August 2007Secretary resigned (1 page)
23 August 2007Director resigned (1 page)
23 August 2007Director resigned (1 page)
16 August 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 August 2007Return made up to 18/06/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
16 April 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
11 March 2007New secretary appointed (1 page)
11 March 2007Registered office changed on 11/03/07 from: sherfield hall sherfield on loddon hook hampshire RG27 0JG (1 page)
11 March 2007New secretary appointed (1 page)
11 March 2007Registered office changed on 11/03/07 from: sherfield hall sherfield on loddon hook hampshire RG27 0JG (1 page)
25 July 2006Return made up to 18/06/06; full list of members (7 pages)
25 July 2006Return made up to 18/06/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
10 May 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
24 August 2005Return made up to 18/06/05; full list of members (7 pages)
24 August 2005Return made up to 18/06/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
5 July 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
4 August 2004Particulars of mortgage/charge (3 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
15 July 2004Return made up to 18/06/04; full list of members (7 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
27 May 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
6 October 2003Return made up to 18/06/03; full list of members (7 pages)
6 October 2003Return made up to 18/06/03; full list of members (7 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
14 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
19 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(7 pages)
19 July 2002Return made up to 18/06/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
(7 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New secretary appointed;new director appointed (2 pages)
31 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 July 2001Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
28 June 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
28 June 2001Registered office changed on 28/06/01 from: 12 credon close farnborough hampshire GU14 8QN (1 page)
28 June 2001Registered office changed on 28/06/01 from: 12 credon close farnborough hampshire GU14 8QN (1 page)
28 June 2001Accounting reference date extended from 30/06/02 to 30/09/02 (1 page)
20 June 2001Director resigned (1 page)
20 June 2001Director resigned (1 page)
18 June 2001Incorporation (10 pages)
18 June 2001Incorporation (10 pages)