Propello Cloud Ltd RIBCHESTER


Propello Cloud Ltd is a private limited company located at Workhouse Studios, Blackburn Road, Ribchester PR3 3ZQ. Its total net worth is estimated to be 0 pounds, while the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2018-02-22, this 6-year-old company is run by 5 directors.
Director Mark R., appointed on 01 November 2023. Director Richard G., appointed on 29 November 2022. Director George C., appointed on 26 September 2022.
The company is officially classified as "other business support service activities not elsewhere classified" (Standard Industrial Classification code: 82990). According to CH data there was a change of name on 2022-10-07 and their previous name was Perx Rewards Ltd.
The latest confirmation statement was sent on 2023-02-22 and the date for the following filing is 2024-03-07. Additionally, the accounts were filed on 30 June 2023 and the next filing is due on 31 March 2025.

Propello Cloud Ltd Address / Contact

Office Address Workhouse Studios
Office Address2 Blackburn Road
Town Ribchester
Post code PR3 3ZQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11220314
Date of Incorporation Thu, 22nd Feb 2018
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 6 years old
Account next due date Mon, 31st Mar 2025 (339 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Thu, 7th Mar 2024 (2024-03-07)
Last confirmation statement dated Wed, 22nd Feb 2023

Company staff

Mark R.

Position: Director

Appointed: 01 November 2023

Richard G.

Position: Director

Appointed: 29 November 2022

George C.

Position: Director

Appointed: 26 September 2022

Mark C.

Position: Director

Appointed: 22 May 2018

Martin M.

Position: Director

Appointed: 22 February 2018

Andrew B.

Position: Director

Appointed: 22 May 2018

Resigned: 18 August 2020

Nita J.

Position: Director

Appointed: 22 February 2018

Resigned: 18 August 2020

Richard J.

Position: Director

Appointed: 22 February 2018

Resigned: 18 August 2020

Mayes Business Partnership Ltd

Position: Corporate Director

Appointed: 22 February 2018

Resigned: 22 May 2018

People with significant control

The list of PSCs who own or control the company is made up of 4 names. As we found, there is Mark C. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the persons with significant control register is Andrew B. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Martin M., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Mark C.

Notified on 18 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Andrew B.

Notified on 22 May 2018
Ceased on 18 August 2020
Nature of control: 25-50% voting rights
25-50% shares

Martin M.

Notified on 22 February 2018
Ceased on 18 August 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights

Mayes Business Partnership Ltd

Legal authority England
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 03962838
Notified on 22 February 2018
Ceased on 22 May 2018
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Company previous names

Perx Rewards October 7, 2022
Workhouse Software October 4, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand22 77646 534 25 736340 460
Current Assets57 81680 546160 135191 214578 637
Debtors35 04034 012 165 478238 177
Net Assets Liabilities-57 19225 46311 103643428 026
Property Plant Equipment 877 2 62210 586
Other
Accumulated Depreciation Impairment Property Plant Equipment 293 1 4893 404
Average Number Employees During Period566813
Creditors115 00825 960121 589129 894127 944
Fixed Assets 8772 5572 62210 586
Increase From Depreciation Charge For Year Property Plant Equipment 293  1 915
Net Current Assets Liabilities-57 19254 58638 54661 320450 693
Property Plant Equipment Gross Cost 1 170 4 11113 990
Total Additions Including From Business Combinations Property Plant Equipment 1 170  9 879
Total Assets Less Current Liabilities-57 19255 46341 10363 942461 279
Nominal Value Shares Issued Specific Share Issue1    
Number Shares Issued Fully Paid2020   
Number Shares Issued Specific Share Issue20    
Par Value Share11   

Company filings

Filing category
Accounts Capital Change of name Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Resolution adopting the Articles of Association
filed on: 7th, December 2022
Free Download (5 pages)

Company search

Advertisements