Company NamePropalock Limited
DirectorsWilliam Maximilian Pearson and Jack Frederick Pearson
Company StatusActive
Company Number08084577
CategoryPrivate Limited Company
Incorporation Date25 May 2012(11 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameMr William Maximilian Pearson
Date of BirthMay 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleInventor
Country of ResidenceEngland
Correspondence AddressFlat 3 5 Moss Hall Grove
London
N12 8PJ
Secretary NameJack Frederick Pearson
StatusCurrent
Appointed25 May 2012(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3 5 Moss Hall Grove
London
N12 8PJ
Director NameMr Jack Frederick Pearson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2013(10 months, 2 weeks after company formation)
Appointment Duration11 years
RoleInvestor
Country of ResidenceEngland
Correspondence AddressFlat 3 5 Moss Hall Grove
London
N12 8PJ

Location

Registered AddressFlat 3 5 Moss Hall Grove
London
N12 8PJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Shareholders

50 at £1Jack Frederick Pearson
50.00%
Ordinary
50 at £1William Maximilian Pearson
50.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return25 May 2023 (11 months, 1 week ago)
Next Return Due8 June 2024 (1 month, 1 week from now)

Filing History

8 February 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
13 June 2023Confirmation statement made on 25 May 2023 with no updates (3 pages)
9 November 2022Change of details for Mr William Maximilian Pearson as a person with significant control on 7 November 2022 (2 pages)
9 November 2022Change of details for Mr Jack Frederick Pearson as a person with significant control on 7 November 2022 (2 pages)
8 November 2022Secretary's details changed for Jack Frederick Pearson on 7 November 2022 (1 page)
8 November 2022Director's details changed for Mr Jack Frederick Pearson on 7 November 2022 (2 pages)
8 November 2022Director's details changed for Mr William Maximilian Pearson on 7 November 2022 (2 pages)
7 November 2022Change of details for Mr William Maximilian Pearson as a person with significant control on 7 November 2022 (2 pages)
7 November 2022Registered office address changed from 13 the Grand 73 Marine Parade East Clacton-on-Sea Essex CO15 6JT to Flat 3 5 Moss Hall Grove London N12 8PJ on 7 November 2022 (1 page)
7 November 2022Change of details for Mr Jack Frederick Pearson as a person with significant control on 7 November 2022 (2 pages)
8 August 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
8 June 2022Confirmation statement made on 25 May 2022 with no updates (3 pages)
4 April 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
10 June 2021Confirmation statement made on 25 May 2021 with no updates (3 pages)
18 March 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
8 June 2020Confirmation statement made on 25 May 2020 with no updates (3 pages)
5 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 June 2019Confirmation statement made on 25 May 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
25 May 2018Confirmation statement made on 25 May 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
3 January 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
21 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
21 June 2017Confirmation statement made on 25 May 2017 with updates (6 pages)
5 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
5 July 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
25 May 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(4 pages)
23 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 December 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
28 May 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
(4 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
20 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 100
(4 pages)
3 April 2014Director's details changed for Mr Jack Frederick Pearson on 3 April 2014 (2 pages)
3 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 April 2014Director's details changed for Mr William Maximilian Pearson on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr Jack Frederick Pearson on 3 April 2014 (2 pages)
3 April 2014Director's details changed for Mr William Maximilian Pearson on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 59 Walfieldavenue London N20 9PS England on 3 April 2014 (1 page)
3 April 2014Director's details changed for Mr William Maximilian Pearson on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 59 Walfieldavenue London N20 9PS England on 3 April 2014 (1 page)
3 April 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
3 April 2014Director's details changed for Mr Jack Frederick Pearson on 3 April 2014 (2 pages)
3 April 2014Registered office address changed from 59 Walfieldavenue London N20 9PS England on 3 April 2014 (1 page)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (5 pages)
17 April 2013Appointment of Mr Jack Frederick Pearson as a director (2 pages)
17 April 2013Appointment of Mr Jack Frederick Pearson as a director (2 pages)
25 May 2012Incorporation (33 pages)
25 May 2012Incorporation (33 pages)