UKBizDB.co.uk

PROSPIRE MARKETPLACE LTD

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

This company is commonly known as Prospire Marketplace Ltd. The company was founded 4 years ago and was given the registration number 12553408. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PROSPIRE MARKETPLACE LTD
Company Number:12553408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2020
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Whitebarn Lane, Dagenham, United Kingdom, RM10 9LH

Director28 July 2020Active
72, Whitebarn Lane, Dagenham, United Kingdom, RM10 9LH

Director28 July 2020Active
72, Whitebarn Lane, Dagenham, United Kingdom, RM10 9LH

Director09 April 2020Active

People with Significant Control

Miss Josephine Fadero
Notified on:09 April 2020
Status:Active
Date of birth:December 1993
Nationality:British
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Prospire Moves Limited
Notified on:09 April 2020
Status:Active
Country of residence:England
Address:71-75, Shelton Street, London, England, WC2H 9JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Abiola Fadero
Notified on:09 April 2020
Status:Active
Date of birth:September 1967
Nationality:British
Country of residence:United Kingdom
Address:72, Whitebarn Lane, Dagenham, United Kingdom, RM10 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Miss Josephine Fadero
Notified on:09 April 2020
Status:Active
Date of birth:December 1994
Nationality:British
Country of residence:United Kingdom
Address:72, Whitebarn Lane, Dagenham, United Kingdom, RM10 9LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2023-01-24Gazette

Gazette dissolved voluntary.

Download
2022-11-08Gazette

Gazette notice voluntary.

Download
2022-10-31Dissolution

Dissolution application strike off company.

Download
2022-10-25Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Officers

Change person director company with change date.

Download
2022-08-24Address

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

Download
2022-03-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-09Accounts

Accounts with accounts type micro entity.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-01Persons with significant control

Cessation of a person with significant control.

Download
2021-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-08-12Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-28Address

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

Download
2020-04-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.