Background WavePink WaveYellow Wave

PROPELLER COMMUNICATIONS LTD (04236148)

PROPELLER COMMUNICATIONS LTD (04236148) is an active UK company. incorporated on 18 June 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. PROPELLER COMMUNICATIONS LTD has been registered for 24 years. Current directors include BRUTON, Richard.

Company Number
04236148
Status
active
Type
ltd
Incorporated
18 June 2001
Age
24 years
Address
42 Colebrooke Row, London, N1 8AF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BRUTON, Richard
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPELLER COMMUNICATIONS LTD

PROPELLER COMMUNICATIONS LTD is an active company incorporated on 18 June 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. PROPELLER COMMUNICATIONS LTD was registered 24 years ago.(SIC: 62090)

Status

active

Active since 24 years ago

Company No

04236148

LTD Company

Age

24 Years

Incorporated 18 June 2001

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

42 Colebrooke Row London, N1 8AF,

Previous Addresses

33 Great Queen Street Covent Garden London WC2B 5AA
From: 16 November 2012To: 12 November 2020
1 Martlett Court Covent Garden London WC2B 5SE
From: 18 June 2001To: 16 November 2012
Timeline

6 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Loan Cleared
Jun 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Owner Exit
Oct 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

RICHARDSON, Matthew Iain

Active
Colebrooke Row, LondonN1 8AF
Secretary
Appointed 01 Mar 2007

BRUTON, Richard

Active
Colebrooke Row, LondonN1 8AF
Born January 1973
Director
Appointed 18 Jun 2001

BRUTON, Richard

Resigned
350a Old York Road, LondonSW18 1SS
Secretary
Appointed 18 Jun 2001
Resigned 11 Mar 2007

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 18 Jun 2001
Resigned 20 Jun 2001

SMITH, Garfield Richard

Resigned
Sherfield Hall, HookRG27 0JG
Born May 1961
Director
Appointed 18 Jun 2001
Resigned 01 Aug 2006

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 18 Jun 2001
Resigned 20 Jun 2001

Persons with significant control

2

1 Active
1 Ceased
Colebrooke Row, LondonN1 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2018

Mr Richard Bruton

Ceased
Colebrooke Row, LondonN1 8AF
Born January 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jun 2016
Ceased 22 Mar 2018
Fundings
Financials
Latest Activities

Filing History

77

Notification Of A Person With Significant Control
7 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Change Person Director Company With Change Date
9 September 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 September 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2012
AD01Change of Registered Office Address
Legacy
14 November 2012
MG01MG01
Annual Return Company With Made Up Date
12 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date
7 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Resolution
8 February 2009
RESOLUTIONSResolutions
Legacy
8 February 2009
122122
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 April 2007
AAAnnual Accounts
Legacy
11 March 2007
287Change of Registered Office
Legacy
11 March 2007
288aAppointment of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
4 August 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 May 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 February 2003
AAAnnual Accounts
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
31 July 2001
88(2)R88(2)R
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
28 June 2001
225Change of Accounting Reference Date
Legacy
28 June 2001
287Change of Registered Office
Legacy
20 June 2001
288bResignation of Director or Secretary
Incorporation Company
18 June 2001
NEWINCIncorporation