About

Registered Number: 05884643
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Amelia House, Crescent Road, Worthing, West Sussex, BN11 1QR,

 

Prosperon Networks Ltd was setup in 2006, it has a status of "Active". The organisation has 2 directors listed as Crane, Matthew, Roberts, Mark Ashleigh at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANE, Matthew 08 August 2006 - 1
ROBERTS, Mark Ashleigh 25 August 2006 - 1

Filing History

Document Type Date
CS01 - N/A 11 August 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 29 July 2019
AA - Annual Accounts 18 January 2019
CS01 - N/A 02 August 2018
AD01 - Change of registered office address 02 August 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 01 August 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 03 August 2016
CH01 - Change of particulars for director 28 July 2016
AA - Annual Accounts 05 February 2016
AR01 - Annual Return 05 August 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 06 August 2014
CH03 - Change of particulars for secretary 31 January 2014
CH01 - Change of particulars for director 31 January 2014
CH01 - Change of particulars for director 31 January 2014
CH01 - Change of particulars for director 31 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 23 August 2010
AA - Annual Accounts 30 September 2009
363a - Annual Return 29 July 2009
288c - Notice of change of directors or secretaries or in their particulars 29 July 2009
363a - Annual Return 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
RESOLUTIONS - N/A 02 September 2008
MEM/ARTS - N/A 02 September 2008
395 - Particulars of a mortgage or charge 09 August 2008
AA - Annual Accounts 31 July 2008
AA - Annual Accounts 12 November 2007
363a - Annual Return 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 29 October 2007
288b - Notice of resignation of directors or secretaries 21 September 2007
288a - Notice of appointment of directors or secretaries 21 September 2007
287 - Change in situation or address of Registered Office 04 April 2007
225 - Change of Accounting Reference Date 17 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.