Prosper Technologies Ltd

General information

Name:

Prosper Technologies Limited

Office Address:

Nathan O'hanlon 12a Putney High Street SW15 1SL London

Number: 06544757

Incorporation date: 2008-03-26

Dissolution date: 2021-06-08

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Nathan O'hanlon, London SW15 1SL Prosper Technologies Ltd was a Private Limited Company and issued a 06544757 Companies House Reg No. It was started on Wednesday 26th March 2008. Prosper Technologies Ltd had existed on the local market for at least 13 years.

Nathan O. was this specific company's managing director, appointed 16 years ago.

Nathan O. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Trade marks

Trademark UK00003185782
Trademark image:-
Trademark name:PawsTech
Status:Registered
Filing date:2016-09-15
Date of entry in register:2016-12-16
Renewal date:2026-09-15
Owner name:Prosper Technologies Ltd
Owner address:12a Putney High Street, LONDON, United Kingdom, SW15 1SL
Trademark UK00003134392
Trademark image:-
Trademark name:ProsTech
Status:Registered
Filing date:2015-11-03
Date of entry in register:2016-01-22
Renewal date:2025-11-03
Owner name:Prosper Technologies Ltd
Owner address:12a Putney High Street, LONDON, United Kingdom, SW15 1SL

Financial data based on annual reports

Company staff

Anne O.

Role: Secretary

Appointed: 26 March 2008

Latest update: 3 February 2024

Nathan O.

Role: Director

Appointed: 26 March 2008

Latest update: 3 February 2024

People with significant control

Nathan O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 25 March 2022
Confirmation statement last made up date 11 March 2021
Annual Accounts 8 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 October 2014
Annual Accounts 18 August 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 18 August 2015
Annual Accounts 2 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 2 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 16 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 16 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, June 2021
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Taxagility Accountants Ltd

Address:

34 Lower Richmond Road

Post code:

SW15 1JP

City / Town:

Putney

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
13
Company Age

Similar companies nearby

Closest companies