Prosper Marketing & Design Solutions Ltd ST. LEONARDS-ON-SEA


Prosper Marketing & Design Solutions started in year 2015 as Private Limited Company with registration number 09507501. The Prosper Marketing & Design Solutions company has been functioning successfully for 9 years now and its status is active - proposal to strike off. The firm's office is based in St. Leonards-on-sea at 12 Chapel Park Road. Postal code: TN37 6HU.

Prosper Marketing & Design Solutions Ltd Address / Contact

Office Address 12 Chapel Park Road
Town St. Leonards-on-sea
Post code TN37 6HU
Country of origin United Kingdom

Company Information / Profile

Registration Number 09507501
Date of Incorporation Tue, 24th Mar 2015
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sat, 31st Dec 2022 (482 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Mon, 5th Sep 2022 (2022-09-05)
Last confirmation statement dated Sun, 22nd Aug 2021

Company staff

Oksana D.

Position: Director

Appointed: 30 June 2021

Liga L.

Position: Director

Appointed: 04 June 2018

Resigned: 30 June 2021

Elizabeth W.

Position: Secretary

Appointed: 21 May 2018

Resigned: 21 May 2019

Andris R.

Position: Director

Appointed: 30 November 2016

Resigned: 15 January 2019

Liga L.

Position: Director

Appointed: 24 March 2015

Resigned: 25 November 2016

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As BizStats discovered, there is Oksana D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Liga L. This PSC owns 75,01-100% shares. The third one is Andris R., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 50,01-75% shares.

Oksana D.

Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Liga L.

Notified on 7 February 2019
Ceased on 30 May 2021
Nature of control: 75,01-100% shares

Andris R.

Notified on 25 November 2016
Ceased on 15 January 2019
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-31
Net Worth114     
Balance Sheet
Current Assets11860516 083   
Net Assets Liabilities1146905 39819 43543 565-43 565
Cash Bank In Hand118     
Net Assets Liabilities Including Pension Asset Liability114     
Reserves/Capital
Called Up Share Capital100     
Profit Loss Account Reserve14     
Shareholder Funds114     
Other
Creditors41 29521 48119 43543 56543 565
Net Current Assets Liabilities1146905 39819 43543 565-43 565
Total Assets Less Current Liabilities1146905 39819 43543 565-43 565
Average Number Employees During Period   22 
Creditors Due Within One Year4     
Number Shares Allotted100     
Par Value Share1     
Share Capital Allotted Called Up Paid100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
Free Download (1 page)

Company search