Background WavePink WaveYellow Wave

PROSPERITY (GB) LIMITED (05028228)

PROSPERITY (GB) LIMITED (05028228) is an active UK company. incorporated on 28 January 2004. with registered office in Chorley. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PROSPERITY (GB) LIMITED has been registered for 22 years. Current directors include HEPWORTH, Julie Suzanne, HESKETH, David John Philip, JERREAT, Adam Robert and 1 others.

Company Number
05028228
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
Lancaster House, Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
HEPWORTH, Julie Suzanne, HESKETH, David John Philip, JERREAT, Adam Robert, WILKINSON, Ian Mitcheal
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPERITY (GB) LIMITED

PROSPERITY (GB) LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Chorley. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PROSPERITY (GB) LIMITED was registered 22 years ago.(SIC: 64999)

Status

active

Active since 22 years ago

Company No

05028228

LTD Company

Age

22 Years

Incorporated 28 January 2004

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 12 June 2025 (9 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 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Lancaster House, Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

2 Manor Farm Court, Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN England
From: 24 September 2019To: 28 June 2023
Unit 9B Wingbury Business Village Uppe Wingbury Farm Wingrave Aylesbury Buckinghamshire HP22 4LW
From: 28 January 2004To: 24 September 2019
Timeline

13 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Funding Round
Feb 12
Loan Cleared
Nov 15
Share Buyback
Apr 19
Capital Reduction
Apr 19
Owner Exit
Nov 22
Owner Exit
Nov 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Jan 25
3
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Secretary
Appointed 28 Jun 2023

HEPWORTH, Julie Suzanne

Active
Foxhole Road, ChorleyPR7 1NY
Born March 1974
Director
Appointed 28 Jun 2023

HESKETH, David John Philip

Active
Foxhole Road, ChorleyPR7 1NY
Born May 1981
Director
Appointed 28 Jun 2023

JERREAT, Adam Robert

Active
Foxhole Road, ChorleyPR7 1NY
Born April 1967
Director
Appointed 17 Apr 2024

WILKINSON, Ian Mitcheal

Active
Foxhole Road, ChorleyPR7 1NY
Born November 1970
Director
Appointed 28 Jun 2023

GOULD, Celia Joan

Resigned
Rolfe Close, WinslowMK18 3FT
Secretary
Appointed 28 Jan 2004
Resigned 27 May 2023

ALDBURY SECRETARIES LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee secretary
Appointed 28 Jan 2004
Resigned 28 Jan 2004

BURCHETT, John

Resigned
8 Abraham Close, Milton KeynesMK15 9JA
Born November 1949
Director
Appointed 28 Jan 2004
Resigned 16 Apr 2024

JERREAT, Adam Robert

Resigned
Wood Lane, Milton KeynesMK17 8EJ
Born April 1967
Director
Appointed 28 Jan 2004
Resigned 16 Apr 2024

KLAASSEN, Nicolas

Resigned
York House, HatfieldAL9 7BL
Born February 1959
Director
Appointed 28 Jan 2004
Resigned 17 Jan 2005

ALDBURY DIRECTORS LIMITED

Resigned
Ternion Court, Central Milton KeynesMK9 1DP
Corporate nominee director
Appointed 28 Jan 2004
Resigned 28 Jan 2004

Persons with significant control

3

1 Active
2 Ceased
Foxhole Road, ChorleyPR7 1NY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2022

Mr John Burchett

Ceased
Manor Farm Court, Old Wolverton Road, Milton KeynesMK12 5NN
Born November 1949

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Nov 2022

Mr Adam Robert Jerreat

Ceased
Manor Farm Court, Old Wolverton Road, Milton KeynesMK12 5NN
Born April 1967

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Nov 2022
Fundings
Financials
Latest Activities

Filing History

89

Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Resolution
7 July 2023
RESOLUTIONSResolutions
Memorandum Articles
7 July 2023
MAMA
Change Account Reference Date Company Current Shortened
28 June 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Change To A Person With Significant Control
28 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2023
TM02Termination of Secretary
Confirmation Statement With Updates
19 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Capital Cancellation Shares
26 April 2019
SH06Cancellation of Shares
Resolution
11 April 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
11 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Person Director Company With Change Date
18 January 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
23 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
10 May 2012
CH03Change of Secretary Details
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
15 February 2012
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 February 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 February 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
15 February 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Person Director Company With Change Date
20 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 October 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
26 September 2006
288cChange of Particulars
Accounts With Accounts Type Small
13 September 2006
AAAnnual Accounts
Legacy
20 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 August 2005
AAAnnual Accounts
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
19 May 2004
395Particulars of Mortgage or Charge
Legacy
19 May 2004
225Change of Accounting Reference Date
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
23 February 2004
88(2)R88(2)R
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation