Background WavePink WaveYellow Wave

PROSPERO WORLD (06446039)

PROSPERO WORLD (06446039) is an active UK company. incorporated on 5 December 2007. with registered office in Norwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROSPERO WORLD has been registered for 18 years. Current directors include EASTMAN, Alicia Ann, FISHER, Deborah, RICHARDSON, Penelope Iona and 4 others.

Company Number
06446039
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
5 December 2007
Age
18 years
Address
Unit 4, Hill Farm Kirby Road, Norwich, NR14 7DU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EASTMAN, Alicia Ann, FISHER, Deborah, RICHARDSON, Penelope Iona, SCHUTT, Sita Annette, Dr, SHAIKH, Nadeem Raoof, SHANKS, Murray George, SIVOKHIN, Konstantin
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPERO WORLD

PROSPERO WORLD is an active company incorporated on 5 December 2007 with the registered office located in Norwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROSPERO WORLD was registered 18 years ago.(SIC: 96090)

Status

active

Active since 18 years ago

Company No

06446039

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

18 Years

Incorporated 5 December 2007

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 19 September 2025 (7 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

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

PROSPERO WORLD LTD
From: 5 December 2007To: 15 August 2015
Contact
Address

Unit 4, Hill Farm Kirby Road Kirby Bedon Norwich, NR14 7DU,

Previous Addresses

The Old Coach House Sunnyside Bergh Apton Norwich NR15 1DD
From: 13 August 2015To: 25 June 2018
19 Farmer Street London W8 7SN England
From: 3 August 2015To: 13 August 2015
19-21 Great Queen Street London WC2B 5BE
From: 11 December 2013To: 3 August 2015
C/O 6Th Floor Newcombe House 43-45 Notting Hill Gate London W11 3LQ United Kingdom
From: 13 December 2012To: 11 December 2013
C/O 6Th Floor Newcombe House 45 Notting Hill Gate London W11 3LQ United Kingdom
From: 13 December 2012To: 13 December 2012
10Th Floor Newcombe House Notting Hill Gate London W11 3LQ United Kingdom
From: 12 January 2012To: 13 December 2012
4Th Floor 53 Frith Street London W1D 4SN
From: 8 June 2010To: 12 January 2012
2-6 Cannon Street London EC4M 6YH
From: 5 December 2007To: 8 June 2010
Timeline

27 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Director Joined
Feb 11
Director Left
Mar 11
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Jun 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jul 17
Director Left
Jul 17
Director Joined
May 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
May 24
Owner Exit
Sept 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

8 Active
17 Resigned

PSARRA, Anna-Louiza

Active
Kirby Road, NorwichNR14 7DU
Secretary
Appointed 01 Nov 2022

EASTMAN, Alicia Ann

Active
Kirby Road, NorwichNR14 7DU
Born April 1975
Director
Appointed 30 Apr 2024

FISHER, Deborah

Active
Kirby Road, NorwichNR14 7DU
Born June 1964
Director
Appointed 03 Aug 2015

RICHARDSON, Penelope Iona

Active
Kirby Road, NorwichNR14 7DU
Born February 1973
Director
Appointed 11 Feb 2022

SCHUTT, Sita Annette, Dr

Active
Kirby Road, NorwichNR14 7DU
Born January 1970
Director
Appointed 17 May 2021

SHAIKH, Nadeem Raoof

Active
Oaklands Avenue, EsherKT10 8HX
Born February 1967
Director
Appointed 03 Aug 2015

SHANKS, Murray George

Active
Kirby Road, NorwichNR14 7DU
Born June 1960
Director
Appointed 03 Aug 2015

SIVOKHIN, Konstantin

Active
Kirby Road, NorwichNR14 7DU
Born September 1982
Director
Appointed 11 Feb 2022

PSARRAS, Anna Louisa

Resigned
95 Sinclair Road, LondonW14 0NP
Secretary
Appointed 19 May 2008
Resigned 09 Feb 2009

PSARRAS, Anna-Louisa

Resigned
Du Cane Road, LondonW12 0EB
Secretary
Appointed 12 Dec 2012
Resigned 01 Oct 2015

SCHUTT, Sita Annette

Resigned
Floor Newcombe House, LondonW11 3LQ
Secretary
Appointed 28 Dec 2010
Resigned 12 Dec 2012

SCHUTT, Sita Annette

Resigned
Floor Newcombe House, LondonW11 3LQ
Secretary
Appointed 28 Dec 2010
Resigned 12 Dec 2012

DUPORT SECRETARY LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee secretary
Appointed 05 Dec 2007
Resigned 04 Dec 2010

PSARRAS CONSULTING

Resigned
Du Cane Road, LondonW12 0EB
Corporate secretary
Appointed 01 Oct 2015
Resigned 06 Sept 2022

CLASEN, Peter

Resigned
53 Frith Street, LondonW1D 4SN
Born December 1974
Director
Appointed 18 Jun 2010
Resigned 23 Mar 2011

DE LEO, Paola

Resigned
Farmer Street, LondonW8 7SN
Born February 1965
Director
Appointed 07 Jul 2014
Resigned 28 Jul 2015

EASTMAN, Alicia

Resigned
11b Valerde, Midlevels
Born April 1975
Director
Appointed 19 May 2008
Resigned 03 Aug 2015

EDWARDS, Robin Warwick

Resigned
Kensington Gate, LondonW8 5NA
Born November 1946
Director
Appointed 03 Aug 2015
Resigned 01 Feb 2017

EDWARDS, Robin Warwick

Resigned
Sunnyside, NorwichNR15 1DD
Born November 1946
Director
Appointed 07 May 2013
Resigned 03 Aug 2015

HANSEN, Sian Elizabeth

Resigned
Bramham Gardens, LondonSW5 0JE
Born April 1964
Director
Appointed 10 Dec 2012
Resigned 20 Oct 2014

HORNBY, Nicholas Michael

Resigned
Sackville Street, LondonW1S 3ED
Born November 1967
Director
Appointed 03 Aug 2015
Resigned 01 Feb 2017

MEIGH, Stefan Aldo

Resigned
89 Glenwood Road, LondonN15 3JS
Born October 1966
Director
Appointed 09 Feb 2009
Resigned 11 Dec 2012

SCHUTT, Sita Annette, Dr

Resigned
Farmer Street, LondonW8 7SN
Born January 1970
Director
Appointed 07 Dec 2012
Resigned 03 Aug 2015

THACKER, Sacha

Resigned
Lyall Street, LondonSW1X 8DW
Born September 1975
Director
Appointed 09 Feb 2009
Resigned 12 Dec 2012

DUPORT DIRECTOR LIMITED

Resigned
2 Southfield Road, BristolBS9 3BH
Corporate nominee director
Appointed 05 Dec 2007
Resigned 05 Dec 2007

Persons with significant control

1

0 Active
1 Ceased

Mrs Deborah Fisher

Ceased
Kirby Road, NorwichNR14 7DU
Born June 1964

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Ceased 17 Sept 2025
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
17 September 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 September 2024
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Resolution
18 March 2022
RESOLUTIONSResolutions
Memorandum Articles
15 March 2022
MAMA
Resolution
15 March 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Memorandum Articles
20 June 2018
MAMA
Resolution
20 June 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2017
TM01Termination of Director
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
31 July 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2016
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
17 May 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Change Sail Address Company With New Address
21 December 2015
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
21 December 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
21 December 2015
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Statement Of Companys Objects
17 August 2015
CC04CC04
Resolution
17 August 2015
RESOLUTIONSResolutions
Resolution
17 August 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 August 2015
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 August 2015
MISCMISC
Change Of Name Notice
15 August 2015
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
13 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 December 2014
AR01AR01
Change Person Secretary Company With Change Date
3 December 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
13 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Termination Secretary Company
13 December 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
13 December 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
12 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Secretary Company With Name
12 December 2012
TM02Termination of Secretary
Termination Director Company With Name
12 December 2012
TM01Termination of Director
Termination Director Company With Name
11 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 January 2011
AR01AR01
Appoint Person Secretary Company With Name
2 January 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
12 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 November 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
287Change of Registered Office
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Incorporation Company
5 December 2007
NEWINCIncorporation