Company NameProspero Resources Limited
DirectorIosif Vrachimis
Company StatusActive
Company Number08510591
CategoryPrivate Limited Company
Incorporation Date30 April 2013(10 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Iosif Vrachimis
Date of BirthMay 1966 (Born 58 years ago)
NationalityCypriot
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressBlock C, Flat 300 17 Athanasiou Diakou
Strovolos
2060
Secretary NameIosif Vrachimis
StatusCurrent
Appointed30 April 2013(same day as company formation)
RoleCompany Director
Correspondence AddressBlock C, Flat 300 17 Athanasiou Diakou
Strovolos
2060
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 April 2013(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor
9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 3 days from now)

Filing History

10 July 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
1 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
9 August 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
30 April 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
1 September 2021Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 1 September 2021 (1 page)
11 June 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
3 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
11 June 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
13 September 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
30 April 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
17 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
6 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 June 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
7 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page)
7 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 7 December 2016 (1 page)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 30 April 2016 (6 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(4 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
15 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
9 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 9 June 2015 (1 page)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
28 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 2
(4 pages)
5 March 2015Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages)
5 March 2015Secretary's details changed for Iosif Vrachimis on 5 March 2015 (1 page)
5 March 2015Director's details changed for Iosif Vrachimis on 5 March 2015 (2 pages)
5 March 2015Secretary's details changed for Iosif Vrachimis on 5 March 2015 (1 page)
5 March 2015Secretary's details changed for Iosif Vrachimis on 5 March 2015 (1 page)
12 September 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
12 September 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 2
(4 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 April 2014 (6 pages)
6 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
6 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
6 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)