UKBizDB.co.uk

PROSPERO WORLD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prospero World. The company was founded 16 years ago and was given the registration number 06446039. The firm's registered office is in NORWICH. You can find them at Unit 4, Hill Farm Kirby Road, Kirby Bedon, Norwich, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PROSPERO WORLD
Company Number:06446039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Unit 4, Hill Farm Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU

Secretary01 November 2022Active
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU

Director03 August 2015Active
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU

Director11 February 2022Active
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU

Director17 May 2021Active
2, Oaklands Avenue, Esher, England, KT10 8HX

Director03 August 2015Active
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU

Director03 August 2015Active
Unit 4, Hill Farm, Kirby Road, Kirby Bedon, Norwich, England, NR14 7DU

Director11 February 2022Active
Flat 2, 95 Sinclair Road, London, W14 0NP

Secretary19 May 2008Active
30 Holst House, Du Cane Road, London, England, W12 0EB

Secretary12 December 2012Active
10th, Floor Newcombe House, Notting Hill Gate, London, United Kingdom, W11 3LQ

Secretary28 December 2010Active
10th, Floor Newcombe House, Notting Hill Gate, London, United Kingdom, W11 3LQ

Secretary28 December 2010Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, Bristol, United Kingdom, BS9 3BH

Corporate Nominee Secretary05 December 2007Active
30 Holst House, Du Cane Road, London, England, W12 0EB

Corporate Secretary01 October 2015Active
4th Floor, 53 Frith Street, London, W1D 4SN

Director18 June 2010Active
19, Farmer Street, London, England, W8 7SN

Director07 July 2014Active
11b Valerde, 11 May Road, Midlevels, Hong Kong,

Director19 May 2008Active
10, Kensington Gate, London, England, W8 5NA

Director03 August 2015Active
The Old Coach House, Sunnyside, Bergh Apton, Norwich, England, NR15 1DD

Director07 May 2013Active
Flat H 27, Bramham Gardens, London, England, SW5 0JE

Director10 December 2012Active
34, Sackville Street, London, England, W1S 3ED

Director03 August 2015Active
89 Glenwood Road, London, N15 3JS

Director09 February 2009Active
19, Farmer Street, London, England, W8 7SN

Director07 December 2012Active
4, Lyall Street, Flat 8, London, SW1X 8DW

Director09 February 2009Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director05 December 2007Active

People with Significant Control

Mrs Deborah Fisher
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Unit 4, Hill Farm, Kirby Road, Norwich, England, NR14 7DU
Nature of control:
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-13Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Officers

Appoint person secretary company with name date.

Download
2022-11-08Officers

Termination secretary company with name termination date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Resolution

Resolution.

Download
2022-03-15Incorporation

Memorandum articles.

Download
2022-03-15Resolution

Resolution.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2022-02-11Officers

Appoint person director company with name date.

Download
2021-12-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-08Accounts

Accounts with accounts type total exemption full.

Download
2021-05-19Officers

Appoint person director company with name date.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-25Address

Change registered office address company with date old address new address.

Download
2018-06-20Incorporation

Memorandum articles.

Download
2018-06-20Resolution

Resolution.

Download
2017-12-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.