Company NamePropellerfish Limited
DirectorAlexander Marquez
Company StatusActive
Company Number10727719
CategoryPrivate Limited Company
Incorporation Date18 April 2017(7 years ago)

Business Activity

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

Directors

Director NameAlexander Marquez
Date of BirthMay 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed18 April 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited States
Correspondence Address5 Magazine Road
#0303
059571
Singapore
Director NameKiran Wood
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2017(1 month, 2 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 28 March 2018)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Home 68-80 Hanbury Street
London
E1 5JL

Location

Registered Address45-47 Clerkenwell House Clerkenwell Green
London
EC1R 0EB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return16 February 2024 (2 months, 2 weeks ago)
Next Return Due2 March 2025 (10 months from now)

Charges

23 July 2019Delivered on: 23 July 2019
Satisfied on: 24 July 2019
Persons entitled: Sonovate Limited

Classification: A registered charge
Fully Satisfied
11 April 2019Delivered on: 11 April 2019
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding

Filing History

12 November 2020Registered office address changed from Second Home 68-80 Hanbury Street London E1 5JL United Kingdom to 8B Daleham Gardens London NW3 5DA on 12 November 2020 (1 page)
13 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
16 July 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
17 October 2019Amended total exemption full accounts made up to 31 December 2018 (6 pages)
28 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
24 July 2019Satisfaction of charge 107277190002 in full (1 page)
23 July 2019Registration of charge 107277190002, created on 23 July 2019 (27 pages)
14 May 2019Cessation of Alexander Marquez as a person with significant control on 21 December 2018 (1 page)
14 May 2019Confirmation statement made on 17 April 2019 with updates (4 pages)
14 May 2019Notification of Propellerfish Holdings, Inc as a person with significant control on 21 December 2018 (2 pages)
11 April 2019Registration of charge 107277190001, created on 11 April 2019 (27 pages)
18 May 2018Micro company accounts made up to 31 December 2017 (4 pages)
20 April 2018Confirmation statement made on 17 April 2018 with updates (4 pages)
28 March 2018Termination of appointment of Kiran Wood as a director on 28 March 2018 (1 page)
4 October 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 200
(3 pages)
4 October 2017Statement of capital following an allotment of shares on 14 September 2017
  • GBP 200
(3 pages)
28 July 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
28 July 2017Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
26 July 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Second Home 68-80 Hanbury Street London E1 5JL on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to Second Home 68-80 Hanbury Street London E1 5JL on 26 July 2017 (1 page)
5 July 2017Registered office address changed from 68-80 Hanbury Street London E1 5JL England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 July 2017 (1 page)
5 July 2017Registered office address changed from 68-80 Hanbury Street London E1 5JL England to Finsgate 5-7 Cranwood Street London EC1V 9EE on 5 July 2017 (1 page)
7 June 2017Appointment of Kiran Wood as a director on 7 June 2017 (2 pages)
7 June 2017Appointment of Kiran Wood as a director on 7 June 2017 (2 pages)
16 May 2017Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 68-80 Hanbury Street London E1 5JL on 16 May 2017 (1 page)
16 May 2017Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 68-80 Hanbury Street London E1 5JL on 16 May 2017 (1 page)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 100
(33 pages)
18 April 2017Incorporation
Statement of capital on 2017-04-18
  • GBP 100
(33 pages)