UKBizDB.co.uk

PROSPEROUS GROUP LTD

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

This company is commonly known as Prosperous Group Ltd. The company was founded 4 years ago and was given the registration number 12172368. The firm's registered office is in LONDON,ENGLAND. You can find them at Flat 43 Perkins House,, Wallwood Street,, London,england, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:PROSPEROUS GROUP LTD
Company Number:12172368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 2019
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Flat 43 Perkins House,, Wallwood Street,, London,england, United Kingdom, E14 7AH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.4, Third Alley, Juntian Road, Longgang District, Shenzhen, China, 518172

Director29 August 2022Active
Flat 43 Perkins House, Wallwood Street, London, United Kingdom, E14 7AH

Secretary22 September 2020Active
291, Brighton Road, South Croydon, United Kingdom, CR2 6EQ

Corporate Secretary30 August 2022Active
Flat 32 Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN

Corporate Secretary23 August 2019Active
Flat32 Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN

Director23 August 2019Active
Flat 43 Perkins House, Wallwood Street, London, United Kingdom, E14 7AH

Director22 September 2020Active
Flat 43 Perkins House, Wallwood Street, London, United Kingdom, E14 7AH

Director14 December 2021Active

People with Significant Control

Meephim Thana
Notified on:29 August 2022
Status:Active
Date of birth:September 1994
Nationality:Malaysian
Country of residence:China
Address:No.4, Third Alley, Juntian Road, Longgang District, Shenzhen, China, 518172
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Lim Khoon Yao
Notified on:14 December 2021
Status:Active
Date of birth:April 1992
Nationality:Malaysian
Country of residence:United Kingdom
Address:Flat 43 Perkins House,, Wallwood Street,, London,England, United Kingdom, E14 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Xinglong Pan
Notified on:23 September 2021
Status:Active
Date of birth:February 1982
Nationality:Chinese
Country of residence:United Kingdom
Address:Flat 43 Perkins House,, Wallwood Street,, London,England, United Kingdom, E14 7AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rechille Ladenio Nisley
Notified on:22 September 2020
Status:Active
Date of birth:October 1982
Nationality:German
Country of residence:United Kingdom
Address:Flat 43 Perkins House,, Wallwood Street,, London, England, United Kingdom, E14 7AH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Yunxiang Han
Notified on:23 August 2019
Status:Active
Date of birth:December 1991
Nationality:Chinese
Country of residence:United Kingdom
Address:Flat32 Adventures Court, 12 Newport Avenue, London, United Kingdom, E14 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-13Officers

Termination secretary company with name termination date.

Download
2023-12-12Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-21Gazette

Gazette notice compulsory.

Download
2023-02-13Accounts

Accounts with accounts type dormant.

Download
2022-08-30Officers

Appoint corporate secretary company with name date.

Download
2022-08-29Officers

Termination secretary company with name termination date.

Download
2022-08-29Confirmation statement

Confirmation statement with updates.

Download
2022-08-29Persons with significant control

Notification of a person with significant control.

Download
2022-08-29Persons with significant control

Cessation of a person with significant control.

Download
2022-08-29Officers

Appoint person director company with name date.

Download
2022-08-29Officers

Termination director company with name termination date.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-14Persons with significant control

Notification of a person with significant control.

Download
2021-12-14Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-23Persons with significant control

Notification of a person with significant control.

Download
2021-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-09-22Officers

Appoint person secretary company with name date.

Download
2020-09-22Officers

Termination secretary company with name termination date.

Download
2020-09-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.