Propfinium Uk Ltd LONDON


Propfinium Uk Ltd is a private limited company that can be found at 85 Great Portland Street, First Floor, London W1W 7LT. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2019-11-25, this 4-year-old company is run by 1 director.
Director Richard H., appointed on 25 November 2019.
The company is officially categorised as "other service activities not elsewhere classified" (SIC code: 96090). According to Companies House records there was a change of name on 2021-01-19 and their previous name was Wcm C&C Ltd.
The last confirmation statement was sent on 2023-07-14 and the deadline for the subsequent filing is 2024-07-28. Furthermore, the annual accounts were filed on 30 November 2022 and the next filing should be sent on 31 August 2024.

Propfinium Uk Ltd Address / Contact

Office Address 85 Great Portland Street
Office Address2 First Floor
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 12330142
Date of Incorporation Mon, 25th Nov 2019
Industry Other service activities not elsewhere classified
End of financial Year 30th November
Company age 5 years old
Account next due date Sat, 31st Aug 2024 (127 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sun, 28th Jul 2024 (2024-07-28)
Last confirmation statement dated Fri, 14th Jul 2023

Company staff

Richard H.

Position: Director

Appointed: 25 November 2019

Ben P.

Position: Director

Appointed: 05 March 2022

Resigned: 02 June 2022

Barry I.

Position: Director

Appointed: 05 March 2022

Resigned: 02 June 2022

Barry I.

Position: Director

Appointed: 23 April 2020

Resigned: 03 December 2020

Lewis G.

Position: Director

Appointed: 23 April 2020

Resigned: 27 May 2020

Lewis G.

Position: Secretary

Appointed: 25 November 2019

Resigned: 14 April 2020

Richard H.

Position: Secretary

Appointed: 25 November 2019

Resigned: 13 April 2020

Barry I.

Position: Director

Appointed: 25 November 2019

Resigned: 29 March 2021

Lewis G.

Position: Director

Appointed: 25 November 2019

Resigned: 14 April 2020

People with significant control

The register of PSCs that own or control the company consists of 9 names. As BizStats established, there is Richard H. The abovementioned PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Barry I. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Richard H., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Richard H.

Notified on 10 November 2020
Nature of control: significiant influence or control

Barry I.

Notified on 25 November 2019
Ceased on 29 March 2021
Nature of control: 50,01-75% shares
50,01-75% voting rights

Richard H.

Notified on 25 November 2019
Ceased on 9 December 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors
50,01-75% shares

Barry I.

Notified on 10 November 2020
Ceased on 3 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Wcmhg Ltd

85 Great Portland Street, London, W1W 7LT, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 3 September 2020
Ceased on 10 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Richard H.

Notified on 25 November 2019
Ceased on 3 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Barry I.

Notified on 25 April 2020
Ceased on 3 September 2020
Nature of control: 25-50% voting rights
25-50% shares

Lewis G.

Notified on 25 April 2020
Ceased on 27 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Lewis G.

Notified on 25 November 2019
Ceased on 13 April 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Wcm C&C January 19, 2021
Wcm Holdings December 4, 2020
Wcm Digital November 16, 2020
Innou Piam Uk November 10, 2020
Working Class Millionaire November 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand  14 225
Current Assets27 77027 92740 990
Debtors 27 92726 765
Net Assets Liabilities -62 140-26 091
Property Plant Equipment 1 623-365
Other
Description Principal Activities96 09096 09096 090
Accumulated Depreciation Impairment Property Plant Equipment 3 1565 382
Creditors38 23743 49018 719
Fixed Assets3 2091 623-365
Increase From Depreciation Charge For Year Property Plant Equipment  2 227
Net Current Assets Liabilities -15 56322 271
Other Increase Decrease In Depreciation Impairment Property Plant Equipment  -1
Property Plant Equipment Gross Cost 4 7785 017
Total Additions Including From Business Combinations Property Plant Equipment  239
Total Assets31 29729 550 
Total Assets Less Current Liabilities -13 94021 906
Total Liabilities30 98429 550 

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates July 14, 2023
filed on: 26th, July 2023
Free Download (3 pages)

Company search