Bhp Prosper Limited SHEFFIELD


Bhp Prosper started in year 2010 as Private Limited Company with registration number 07471060. The Bhp Prosper company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in Sheffield at 2 Rutland Park. Postal code: S10 2PD. Since June 30, 2017 Bhp Prosper Limited is no longer carrying the name Figuresout.

The company has 2 directors, namely Hamish M., Lisa L.. Of them, Lisa L. has been with the company the longest, being appointed on 19 July 2017 and Hamish M. has been with the company for the least time - from 2 August 2023. As of 15 May 2024, there were 5 ex directors - Christopher A., Mohammad K. and others listed below. There were no ex secretaries.

Bhp Prosper Limited Address / Contact

Office Address 2 Rutland Park
Town Sheffield
Post code S10 2PD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07471060
Date of Incorporation Wed, 15th Dec 2010
Industry Bookkeeping activities
End of financial Year 31st March
Company age 14 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Hamish M.

Position: Director

Appointed: 02 August 2023

Lisa L.

Position: Director

Appointed: 19 July 2017

Christopher A.

Position: Director

Appointed: 19 July 2017

Resigned: 24 June 2022

Mohammad K.

Position: Director

Appointed: 19 July 2017

Resigned: 24 June 2022

John W.

Position: Director

Appointed: 15 December 2010

Resigned: 25 January 2023

Adrian S.

Position: Director

Appointed: 15 December 2010

Resigned: 24 June 2022

Barbara K.

Position: Director

Appointed: 15 December 2010

Resigned: 15 December 2010

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Hamish M. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Lisa L. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Hamish M.

Notified on 2 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Lisa L.

Notified on 2 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Figuresout June 30, 2017
Figuresout Solutions March 12, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth1111     
Balance Sheet
Cash Bank On Hand    60 149108 423240 507280 24922 107
Current Assets    765 583674 278709 102544 041272 039
Debtors    529 066389 487448 595243 792229 932
Net Assets Liabilities    607 622523 048773 481  
Other Debtors    121 58337 05467 79346 99917 593
Total Inventories    176 368176 36820 00020 000 
Net Assets Liabilities Including Pension Asset Liability1111     
Reserves/Capital
Shareholder Funds1111     
Other
Accumulated Amortisation Impairment Intangible Assets     155 615208 969262 323315 677
Average Number Employees During Period    4747512629
Bank Borrowings    133 65875 64717 912  
Bank Borrowings Overdrafts    75 64817 63717 912  
Corporation Tax Payable    53 06116 66471 259  
Creditors    75 64817 637260 18796 930185 998
Dividends Paid On Shares    233 535377 920   
Increase From Amortisation Charge For Year Intangible Assets     53 35453 35453 35453 354
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets     102 261   
Intangible Assets    233 535377 920324 566271 212217 858
Intangible Assets Gross Cost    233 535533 535533 535533 535 
Net Current Assets Liabilities    449 735162 765448 915447 11186 041
Other Creditors    7 994228 0022 3735 125112 003
Other Taxation Social Security Payable    101 601130 749148 53252 28759 061
Total Assets Less Current Liabilities    683 270540 685773 481718 323303 899
Total Borrowings    75 64817 63717 912  
Trade Creditors Trade Payables    95 18278 08820 11139 51814 934
Trade Debtors Trade Receivables    407 483352 433380 802196 793212 339
Called Up Share Capital Not Paid Not Expressed As Current Asset1111     
Number Shares Allotted 111     
Par Value Share 111     
Share Capital Allotted Called Up Paid1111     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with updates December 15, 2023
filed on: 22nd, December 2023
Free Download (4 pages)

Company search

Advertisements