UKBizDB.co.uk

PROWESS LIMITED

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

This company is commonly known as Prowess Limited. The company was founded 31 years ago and was given the registration number 02783810. The firm's registered office is in LONDON. You can find them at The Wheelhouse 76b Grove Park Road, Chiswick, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PROWESS LIMITED
Company Number:02783810
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 January 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Wheelhouse 76b Grove Park Road, Chiswick, London, W4 3QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Eaton Mews North, London, SW1X 8LL

Secretary26 January 1993Active
52 Eaton Mews North, London, SW1X 8LL

Director26 January 1993Active
52 Eaton Mews North, London, SW1X 8LL

Director26 January 1993Active
17 Churchill Court, 2 Wadham Mews, Williams Lane, Mortlake, England, SW14 7DB

Director31 August 2010Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Secretary26 January 1993Active
72 New Bond Street, London, W1S 1RR

Corporate Nominee Director26 January 1993Active

People with Significant Control

Samuel Mark Cutmore-Scott
Notified on:01 March 2017
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:England
Address:C/O Peachey & Co Llp, 95 Aldwych, London, England, WC2B 4JF
Nature of control:
  • Significant influence or control
Mr Robert Mark Cutmore-Scott
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:52 Eaton Mews North, London, United Kingdom, SW1X 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanne Joy Cutmore-Scott
Notified on:06 April 2016
Status:Active
Date of birth:December 1951
Nationality:British
Country of residence:United Kingdom
Address:52 Eaton Mews North, London, United Kingdom, SW1X 8LL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-29Confirmation statement

Confirmation statement with updates.

Download
2023-10-26Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Address

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

Download
2022-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-01Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-30Mortgage

Mortgage satisfy charge full.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-18Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Confirmation statement

Confirmation statement with updates.

Download
2018-08-22Accounts

Accounts with accounts type unaudited abridged.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-01-28Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-07-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.