Background WavePink WaveYellow Wave

BECK PROSPER LIMITED (05285967)

BECK PROSPER LIMITED (05285967) is an active UK company. incorporated on 15 November 2004. with registered office in Kingswinford. The company operates in the Manufacturing sector, engaged in unknown sic code (25940). BECK PROSPER LIMITED has been registered for 21 years. Current directors include BROWN, Anthony James, DEAN, Stuart, HARTLAND, Malcolm Robert.

Company Number
05285967
Status
active
Type
ltd
Incorporated
15 November 2004
Age
21 years
Address
Building 19 First Avenue, Kingswinford, DY6 7TR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25940)
Directors
BROWN, Anthony James, DEAN, Stuart, HARTLAND, Malcolm Robert
SIC Codes
25940

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECK PROSPER LIMITED

BECK PROSPER LIMITED is an active company incorporated on 15 November 2004 with the registered office located in Kingswinford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25940). BECK PROSPER LIMITED was registered 21 years ago.(SIC: 25940)

Status

active

Active since 21 years ago

Company No

05285967

LTD Company

Age

21 Years

Incorporated 15 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 15 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

PROSPER DISTRIBUTION LIMITED
From: 5 June 2006To: 2 August 2010
MIDSTEEL-STUDBOLT LIMITED
From: 15 November 2004To: 5 June 2006
Contact
Address

Building 19 First Avenue The Pensnett Estate Kingswinford, DY6 7TR,

Previous Addresses

Building 67, Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7FA
From: 15 November 2004To: 4 July 2013
Timeline

26 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Jul 11
Director Left
Aug 11
Loan Secured
Jun 13
Director Left
Oct 13
Loan Cleared
Jun 14
Director Left
Jan 17
Director Joined
May 18
New Owner
Jan 19
New Owner
Jan 19
Loan Secured
Aug 19
Loan Cleared
Aug 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Loan Secured
Mar 24
Loan Cleared
Aug 24
Director Joined
Mar 26
Loan Cleared
Mar 26
Director Left
Mar 26
0
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

BROWN, Anthony James

Active
First Avenue, KingswinfordDY6 7TR
Born February 1965
Director
Appointed 31 Jul 2019

DEAN, Stuart

Active
First Avenue, KingswinfordDY6 7TR
Born April 1989
Director
Appointed 02 Mar 2026

HARTLAND, Malcolm Robert

Active
First Avenue, KingswinfordDY6 7TR
Born June 1970
Director
Appointed 31 Jul 2019

ROGERS, Timothy Scott

Resigned
First Avenue, KingswinfordDY6 7TR
Secretary
Appointed 27 Jul 2011
Resigned 31 Mar 2019

STREET, Alan David

Resigned
Building 67, Third Avenue, KingswinfordDY6 7FA
Secretary
Appointed 15 Nov 2004
Resigned 27 Jul 2011

BOULTER, Martin Guy

Resigned
First Avenue, KingswinfordDY6 7TR
Born February 1960
Director
Appointed 15 Nov 2004
Resigned 18 Jan 2017

CHARBONIER, Karine Isabella Jeanne

Resigned
First Avenue, KingswinfordDY6 7TR
Born October 1968
Director
Appointed 25 Mar 2010
Resigned 31 Jul 2019

CHARBONNIER, Hugues Antoine Marie

Resigned
First Avenue, KingswinfordDY6 7TR
Born June 1967
Director
Appointed 25 Mar 2010
Resigned 31 Jul 2019

HOGG, Thomas Alexander

Resigned
First Avenue, KingswinfordDY6 7TR
Born September 1948
Director
Appointed 11 Jul 2006
Resigned 30 Sept 2013

LITHGOW, John Alexander

Resigned
Building 67, Third Avenue, KingswinfordDY6 7FA
Born December 1974
Director
Appointed 04 Nov 2008
Resigned 25 Mar 2010

REID, Alasdair Richmond

Resigned
Building 67, Third Avenue, KingswinfordDY6 7FA
Born August 1952
Director
Appointed 11 Jul 2006
Resigned 27 Jul 2011

STREET, Alan David

Resigned
Building 67, Third Avenue, KingswinfordDY6 7FA
Born July 1950
Director
Appointed 15 Nov 2004
Resigned 27 Jul 2011

WILLIAMS, Brian Spencer

Resigned
First Avenue, KingswinfordDY6 7TR
Born May 1966
Director
Appointed 14 May 2018
Resigned 02 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Hugues Antoine Marie Charbonnier

Ceased
First Avenue, KingswinfordDY6 7TR
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Mar 2017
Ceased 31 Jul 2019

Mrs Karine Isabelle Jeanne Charbonnier

Ceased
First Avenue, KingswinfordDY6 7TR
Born October 1968

Nature of Control

Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 10 Mar 2017
Ceased 31 Jul 2019
Rue Du Congres, Brussels

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Auditors Resignation Company
10 November 2020
AUDAUD
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2019
CS01Confirmation Statement
Resolution
27 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Capital Name Of Class Of Shares
3 September 2019
SH08Notice of Name/Rights of Class of Shares
Mortgage Satisfy Charge Full
19 August 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Statement Of Companys Objects
13 August 2019
CC04CC04
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2019
TM02Termination of Secretary
Capital Sale Or Transfer Treasury Shares
14 March 2019
SH04Notice of Sale or Transfer under s727
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 January 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 January 2017
TM01Termination of Director
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2014
CH01Change of Director Details
Termination Director Company With Name
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
24 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Group
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Group
26 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 August 2011
TM02Termination of Secretary
Termination Director Company With Name
10 August 2011
TM01Termination of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Certificate Change Of Name Company
2 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
12 April 2010
TM01Termination of Director
Accounts With Accounts Type Group
4 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 April 2009
AAAnnual Accounts
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
28 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2007
AAAnnual Accounts
Legacy
4 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 April 2007
AAAnnual Accounts
Legacy
8 January 2007
88(2)R88(2)R
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Resolution
21 December 2006
RESOLUTIONSResolutions
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 July 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 June 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 February 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Legacy
18 January 2005
225Change of Accounting Reference Date
Incorporation Company
15 November 2004
NEWINCIncorporation