Background WavePink WaveYellow Wave

MADE BY PROSPER LIMITED (02868128)

MADE BY PROSPER LIMITED (02868128) is an active UK company. incorporated on 2 November 1993. with registered office in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in architectural activities. MADE BY PROSPER LIMITED has been registered for 32 years. Current directors include PARDON, Wayne Richard, WRIGHT, Aaron Gary, FORMA INNOVATIONS LIMITED.

Company Number
02868128
Status
active
Type
ltd
Incorporated
2 November 1993
Age
32 years
Address
The Design Centre, Great Yarmouth, NR31 0NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Architectural activities
Directors
PARDON, Wayne Richard, WRIGHT, Aaron Gary, FORMA INNOVATIONS LIMITED
SIC Codes
71111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MADE BY PROSPER LIMITED

MADE BY PROSPER LIMITED is an active company incorporated on 2 November 1993 with the registered office located in Great Yarmouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in architectural activities. MADE BY PROSPER LIMITED was registered 32 years ago.(SIC: 71111)

Status

active

Active since 32 years ago

Company No

02868128

LTD Company

Age

32 Years

Incorporated 2 November 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

3D ARCHITECTS LIMITED
From: 20 July 2009To: 22 June 2017
GARDLINE INFOTECH LIMITED
From: 2 November 1993To: 20 July 2009
Contact
Address

The Design Centre Hewett Road Gapton Hall Great Yarmouth, NR31 0NN,

Timeline

23 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Jul 10
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Jun 17
Director Left
Oct 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 22
Loan Secured
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Jun 24
Loan Secured
Jul 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WRIGHT, Aaron Gary

Active
The Design Centre, Great YarmouthNR31 0NN
Secretary
Appointed 17 Mar 2010

PARDON, Wayne Richard

Active
The Design Centre, Great YarmouthNR31 0NN
Born November 1971
Director
Appointed 18 Jun 2024

WRIGHT, Aaron Gary

Active
Hewett Road, Great YarmouthNR31 0NN
Born March 1982
Director
Appointed 01 Aug 2019

FORMA INNOVATIONS LIMITED

Active
Pittman Way, PrestonPR2 9YW
Corporate director
Appointed 25 Aug 2023

DARLING, Gregory Stuart

Resigned
High Lees Farm, NorwichNR15 1EA
Secretary
Appointed 02 Nov 1993
Resigned 13 Feb 2003

HEYWOOD, Stephen Dene

Resigned
The Design Centre, Great YarmouthNR31 0NN
Secretary
Appointed 13 Feb 2003
Resigned 17 Mar 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Nov 1993
Resigned 02 Nov 1993

AUDUS, David

Resigned
The Design Centre, Great YarmouthNR31 0NN
Born March 1957
Director
Appointed 14 Jul 2009
Resigned 30 Sept 2015

BROWN, Stephen Michael

Resigned
The Design Centre, Great YarmouthNR31 0NN
Born March 1958
Director
Appointed 10 Jul 2009
Resigned 31 Jul 2019

COOK, Malcolm James

Resigned
The Design Centre, Great YarmouthNR31 0NN
Born July 1957
Director
Appointed 22 Jun 2015
Resigned 06 Oct 2017

DARLING, Thomas George

Resigned
Pleasurewood House 324 Yarmouth Road, LowestoftNR32 5DB
Born July 1929
Director
Appointed 02 Nov 1993
Resigned 15 Aug 2006

GIBB, Douglas Wilson

Resigned
The Design Centre, Great YarmouthNR31 0NN
Born November 1948
Director
Appointed 14 Jul 2009
Resigned 01 Jul 2010

MOATES, Guy William

Resigned
The Design Centre, Great YarmouthNR31 0NN
Born February 1967
Director
Appointed 10 Jul 2009
Resigned 31 Mar 2024

PETTIT, David Michael

Resigned
Tall Trees, Norwich
Born July 1964
Director
Appointed 01 Nov 1996
Resigned 05 Sept 1997

REDFORD, Simon Ernest Robert

Resigned
16 Hillside Close, NorwichNR7 0QJ
Born April 1960
Director
Appointed 01 Nov 1996
Resigned 15 Nov 2003

STANLEY, Paul Nicholas

Resigned
The Design Centre, Great YarmouthNR31 0NN
Born October 1958
Director
Appointed 01 Nov 1996
Resigned 05 Mar 2018

TAIT, Linda Marie

Resigned
Hewett Road, Great YarmouthNR31 0NN
Born June 1959
Director
Appointed 08 Jun 2017
Resigned 31 Jul 2022

GARDLINE SHIPPING LIMITED

Resigned
Admiralty Road, Great YarmouthNR30 3NG
Corporate director
Appointed 05 Mar 2018
Resigned 25 Aug 2023

Persons with significant control

1

Hewett Road, Great YarmouthNR31 0NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 October 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Small
23 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Resolution
11 September 2023
RESOLUTIONSResolutions
Memorandum Articles
11 September 2023
MAMA
Appoint Corporate Director Company With Name Date
6 September 2023
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 August 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Appoint Corporate Director Company With Name Date
6 March 2018
AP02Appointment of Corporate Director
Accounts With Accounts Type Small
15 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Resolution
22 June 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Resolution
13 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
13 May 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Termination Director Company With Name Termination Date
16 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
17 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Small
5 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Miscellaneous
23 May 2012
MISCMISC
Auditors Resignation Company
21 May 2012
AUDAUD
Accounts With Accounts Type Small
1 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Move Registers To Sail Company
29 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 November 2011
AD02Notification of Single Alternative Inspection Location
Legacy
10 March 2011
MG01MG01
Legacy
23 February 2011
MG02MG02
Accounts With Accounts Type Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Legacy
2 July 2010
MG01MG01
Legacy
2 July 2010
MG01MG01
Appoint Person Secretary Company With Name
17 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
5 August 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
18 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
21 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
23 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
29 November 2006
363aAnnual Return
Legacy
16 November 2006
403aParticulars of Charge Subject to s859A
Legacy
4 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 December 2005
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
23 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2004
AAAnnual Accounts
Accounts With Accounts Type Small
28 January 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Legacy
1 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 March 2003
AAAnnual Accounts
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
21 February 2003
288bResignation of Director or Secretary
Legacy
21 February 2003
288aAppointment of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
287Change of Registered Office
Auditors Resignation Company
12 June 2002
AUDAUD
Accounts With Accounts Type Small
19 February 2002
AAAnnual Accounts
Legacy
11 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 February 2001
AAAnnual Accounts
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 February 1998
AAAnnual Accounts
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Legacy
21 November 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 February 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
23 September 1996
88(2)R88(2)R
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
3 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 April 1994
224224
Legacy
15 November 1993
288288
Incorporation Company
2 November 1993
NEWINCIncorporation