Company NameProsper Holdings Limited
DirectorPritan Patel
Company StatusActive
Company Number10319791
CategoryPrivate Limited Company
Incorporation Date9 August 2016(7 years, 7 months ago)
Previous NameProspers Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Pritan Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor 167 Fleet Street
London
EC4A 2EA

Location

Registered Address8th Floor 167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

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

Returns

Latest Return4 August 2023 (7 months, 3 weeks ago)
Next Return Due18 August 2024 (4 months, 3 weeks from now)

Filing History

7 September 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
3 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
23 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 31 August 2018 (2 pages)
10 October 2018Current accounting period shortened from 31 August 2019 to 31 May 2019 (1 page)
10 October 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
3 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
18 November 2017Compulsory strike-off action has been discontinued (1 page)
17 November 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
17 November 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2017First Gazette notice for compulsory strike-off (1 page)
8 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-21
(2 pages)
8 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-21
(2 pages)
8 November 2016Change of name notice (2 pages)
8 November 2016Change of name notice (2 pages)
9 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 100
(25 pages)
9 August 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-08-09
  • GBP 100
(25 pages)