Prospero Consultancy Ltd MANCHESTER


Prospero Consultancy started in year 2005 as Private Limited Company with registration number 05344880. The Prospero Consultancy company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Manchester at Lowry House. Postal code: M2 3AW. Since 19th June 2013 Prospero Consultancy Ltd is no longer carrying the name Rocg Prospero Consulting.

There is a single director in the firm at the moment - Rennie E., appointed on 27 January 2005. In addition, a secretary was appointed - Rennie E., appointed on 28 August 2007. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Christopher H. who worked with the the firm until 28 January 2010.

Prospero Consultancy Ltd Address / Contact

Office Address Lowry House
Office Address2 17 Marble Street
Town Manchester
Post code M2 3AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 05344880
Date of Incorporation Thu, 27th Jan 2005
Industry Management consultancy activities other than financial management
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (90 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 12th May 2024 (2024-05-12)
Last confirmation statement dated Fri, 28th Apr 2023

Company staff

Rennie E.

Position: Secretary

Appointed: 28 August 2007

Rennie E.

Position: Director

Appointed: 27 January 2005

Abdul R.

Position: Director

Appointed: 19 June 2006

Resigned: 13 June 2013

Christopher H.

Position: Secretary

Appointed: 27 January 2005

Resigned: 28 January 2010

Christopher H.

Position: Director

Appointed: 27 January 2005

Resigned: 10 June 2022

Stephen J.

Position: Director

Appointed: 27 January 2005

Resigned: 01 June 2007

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Rennie E. This PSC.

Rennie E.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Rocg Prospero Consulting June 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth-155 305-158 468-157 511-149 556-149 653      
Balance Sheet
Cash Bank On Hand        494949
Current Assets11 64212 91112 18611 97911 971  47 682505050
Debtors11 64212 78811 97011 97011 97147 68247 68247 682111
Net Assets Liabilities    -149 652-149 652-149 652-149 652-160 864-160 864-160 864
Other Debtors    47 68147 68147 68147 681   
Cash Bank In Hand 1232169       
Net Assets Liabilities Including Pension Asset Liability-155 305-158 468-157 511-149 556-149 653      
Tangible Fixed Assets500375         
Reserves/Capital
Called Up Share Capital28 00028 00028 00028 00028 000      
Profit Loss Account Reserve-183 305-186 468-185 511-177 556-177 653      
Shareholder Funds-155 305-158 468-157 511-149 556-149 653      
Other
Balances With Banks        494949
Creditors    113 829113 829113 829113 829113 829113 829113 829
Financial Liabilities    56 13356 13356 13356 13356 13356 13356 133
Number Shares Issued Fully Paid    28 00028 00028 00028 00028 00028 00028 000
Other Creditors    39 86039 86039 86039 86039 91039 91039 910
Other Payables Accrued Expenses    2 5362 5362 5362 5362 5362 5362 536
Other Remaining Borrowings    57 69657 69657 69657 69657 69657 69657 696
Par Value Share 1111111111
Taxation Social Security Payable    36 47036 47036 47036 470   
Total Assets Less Current Liabilities-46 313-42 639-43 682-35 727-35 824-35 823-35 823-35 823-47 035-47 035-47 035
Total Borrowings    57 69657 69657 69657 69657 69657 69657 696
Trade Creditors Trade Payables    4 6394 6394 6394 6394 6394 6394 639
Trade Debtors Trade Receivables    1111111
Creditors Due After One Year108 992115 829113 829113 829113 829      
Creditors Due Within One Year58 45555 92555 86847 70647 795      
Fixed Assets500375         
Net Current Assets Liabilities-46 813-43 014-43 682        
Number Shares Allotted28 00028 00028 00028 00028 000      
Value Shares Allotted28 00028 00028 00028 00028 000      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 25th January 2024. New Address: 2 Allium Court St Erme Truro Cornwall TR4 9RF. Previous address: Lowry House 17 Marble Street Manchester M2 3AW United Kingdom
filed on: 25th, January 2024
Free Download (1 page)

Company search

Advertisements