Background WavePink WaveYellow Wave

PROSITE LIMITED (04657580)

PROSITE LIMITED (04657580) is an active UK company. incorporated on 5 February 2003. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. PROSITE LIMITED has been registered for 23 years. Current directors include CRAFT, Alastair James David, Dr.

Company Number
04657580
Status
active
Type
ltd
Incorporated
5 February 2003
Age
23 years
Address
Studio 25, Clipper House, London, E14 0FL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CRAFT, Alastair James David, Dr
SIC Codes
62012, 62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSITE LIMITED

PROSITE LIMITED is an active company incorporated on 5 February 2003 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. PROSITE LIMITED was registered 23 years ago.(SIC: 62012, 62030)

Status

active

Active since 23 years ago

Company No

04657580

LTD Company

Age

23 Years

Incorporated 5 February 2003

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Studio 25, Clipper House 33, Trinity Buoy Wharf London, E14 0FL,

Previous Addresses

Studio 25, Clipper House 33 Trinity Buoy Wharf London E14 0FL England
From: 24 February 2015To: 24 February 2015
Clipper House 33 Trinity Buoy Wharf London E14 0FL England
From: 24 February 2015To: 24 February 2015
Suite B First Floor Unit B Reigate Business Mews 38 Albert Road North Reigate Surrey RH2 9EH
From: 9 May 2013To: 24 February 2015
Unit 6 Hampton Hill Business Pk 219 High Street Hampton Hill Hampton Middlesex TW12 1NP United Kingdom
From: 5 February 2003To: 9 May 2013
Timeline

5 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Mar 11
Director Left
May 13
Director Joined
May 13
Director Left
Feb 16
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CRAFT, Nicolas Edward

Active
33, Trinity Buoy Wharf, LondonE14 0FL
Secretary
Appointed 26 Mar 2013

CRAFT, Alastair James David, Dr

Active
33, Trinity Buoy Wharf, LondonE14 0FL
Born January 1979
Director
Appointed 26 Mar 2013

STANLEY, Diana Margaret

Resigned
Thamespoint, TeddingtonTW11 9PP
Secretary
Appointed 05 Feb 2003
Resigned 26 Mar 2013

WAYNE, Harold

Resigned
Burlington House, East BarnetEN4 8NN
Nominee secretary
Appointed 05 Feb 2003
Resigned 05 Feb 2003

STANLEY, Diana Margaret

Resigned
Thamespoint, TeddingtonTW11 9PP
Born March 1950
Director
Appointed 05 Feb 2003
Resigned 26 Mar 2013

STANLEY, Ronald Alan

Resigned
Thamespoint, TeddingtonTW11 9PP
Born November 1947
Director
Appointed 05 Feb 2003
Resigned 06 Feb 2015

WAYNE, Yvonne

Resigned
Burlington House, East BarnetEN4 8NN
Born July 1980
Nominee director
Appointed 05 Feb 2003
Resigned 05 Feb 2003

WILSON, Jeremy

Resigned
47 Spurfield, West MoleseyKT8 1RR
Born February 1974
Director
Appointed 05 Feb 2003
Resigned 01 Aug 2010

Persons with significant control

1

Trinity Buoy Wharf, LondonE14 0FL

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

70

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Termination Director Company With Name Termination Date
29 February 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
29 February 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
9 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 May 2013
TM02Termination of Secretary
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Termination Director Company With Name
11 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 October 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Legacy
11 March 2008
287Change of Registered Office
Legacy
11 March 2008
288cChange of Particulars
Legacy
11 March 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
12 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
10 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
287Change of Registered Office
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
27 November 2003
225Change of Accounting Reference Date
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
288bResignation of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
288aAppointment of Director or Secretary
Incorporation Company
5 February 2003
NEWINCIncorporation