Background WavePink WaveYellow Wave

PROPRESS LIMITED (01486877)

PROPRESS LIMITED (01486877) is an active UK company. incorporated on 21 March 1980. with registered office in Brentwood. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROPRESS LIMITED has been registered for 46 years. Current directors include OLIVER, Timothy Michael.

Company Number
01486877
Status
active
Type
ltd
Incorporated
21 March 1980
Age
46 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
OLIVER, Timothy Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPRESS LIMITED

PROPRESS LIMITED is an active company incorporated on 21 March 1980 with the registered office located in Brentwood. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROPRESS LIMITED was registered 46 years ago.(SIC: 96090)

Status

active

Active since 46 years ago

Company No

01486877

LTD Company

Age

46 Years

Incorporated 21 March 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

DAVMERRY LIMITED
From: 21 March 1980To: 27 January 2006
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England
From: 5 October 2022To: 20 October 2022
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 21 March 1980To: 5 October 2022
Timeline

3 key events • 2013 - 2020

Funding Officers Ownership
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Mar 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OLIVER, Timothy Michael

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1963
Director
Appointed N/A

FILLERY, Brian Gordon

Resigned
Cambridge House, WansteadE11 2PU
Secretary
Appointed N/A
Resigned 21 Mar 2013

FILLERY, Brian Gordon

Resigned
27 Cambridge Park, WansteadE11 2PU
Born June 1950
Director
Appointed N/A
Resigned 21 Mar 2013

FILLERY, Sara

Resigned
Northenby House, NewburyRG15 0AY
Born November 1957
Director
Appointed N/A
Resigned 01 Nov 1999

FILLERY, Thomas Geoffrey

Resigned
27 Cambridge Park, LondonE11 2PU
Born January 1986
Director
Appointed 21 Mar 2013
Resigned 20 Mar 2020

MATHEW, Amanda

Resigned
Flat 3 307 New Kings Road, LondonSW6 4RF
Born October 1957
Director
Appointed 01 Jul 1994
Resigned 01 May 2000

Persons with significant control

1

Mr Timothy Michael Oliver

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Termination Secretary Company With Name
26 March 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Legacy
20 January 2009
288cChange of Particulars
Legacy
20 January 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
15 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
22 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 April 2006
AAAnnual Accounts
Certificate Change Of Name Company
27 January 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 May 2005
AAAnnual Accounts
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
15 January 2002
363sAnnual Return (shuttle)
Legacy
18 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1999
AAAnnual Accounts
Legacy
12 November 1999
288cChange of Particulars
Legacy
4 November 1999
288bResignation of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
28 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 1997
AAAnnual Accounts
Legacy
19 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 October 1994
AAAnnual Accounts
Legacy
9 September 1994
403aParticulars of Charge Subject to s859A
Legacy
5 August 1994
288288
Legacy
5 August 1994
288288
Accounts With Accounts Type Full
24 March 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
26 October 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
2 February 1992
363b363b
Legacy
19 December 1991
288288
Accounts With Accounts Type Small
12 November 1991
AAAnnual Accounts
Legacy
12 June 1991
288288
Legacy
29 May 1991
288288
Legacy
10 January 1991
363363
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
19 January 1990
363363
Accounts With Accounts Type Small
6 October 1989
AAAnnual Accounts
Legacy
6 October 1989
288288
Legacy
6 October 1989
288288
Accounts With Accounts Type Small
19 April 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
20 February 1989
363363
Accounts With Accounts Type Small
26 April 1988
AAAnnual Accounts
Legacy
13 March 1987
363363
Legacy
9 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 November 1986
288288
Legacy
20 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 1986
AAAnnual Accounts
Legacy
4 September 1986
363363
Legacy
14 August 1986
288288
Miscellaneous
21 March 1980
MISCMISC