Background WavePink WaveYellow Wave

PROSPER PROCUREMENT LIMITED (06597839)

PROSPER PROCUREMENT LIMITED (06597839) is an active UK company. incorporated on 20 May 2008. with registered office in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. PROSPER PROCUREMENT LIMITED has been registered for 17 years. Current directors include BRASINGTON, Rodger Ian, JOHNSON, Ian, LENEHAN, Peter and 5 others.

Company Number
06597839
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2008
Age
17 years
Address
330-333 Cobalt Business Exchange, Newcastle Upon Tyne, NE28 9NZ
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BRASINGTON, Rodger Ian, JOHNSON, Ian, LENEHAN, Peter, MALCOLM, Andrea, MCMURCHIE, Charlotte, PARKER, Anne, POLLOCK, Barry Reed, THOMPSON, Russell Charles
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPER PROCUREMENT LIMITED

PROSPER PROCUREMENT LIMITED is an active company incorporated on 20 May 2008 with the registered office located in Newcastle Upon Tyne. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. PROSPER PROCUREMENT LIMITED was registered 17 years ago.(SIC: 94990)

Status

active

Active since 17 years ago

Company No

06597839

PRIVATE-LIMITED-GUARANT-NSC Company

Age

17 Years

Incorporated 20 May 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

NE PROCUREMENT LIMITED
From: 20 May 2008To: 13 October 2017
Contact
Address

330-333 Cobalt Business Exchange Cobalt Park Way Newcastle Upon Tyne, NE28 9NZ,

Previous Addresses

Mistral House Kingfisher Way Silverlink Busines Park Newcastle upon Tyne NE28 9NX United Kingdom
From: 26 April 2019To: 8 January 2021
Cobalt 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne NE27 0QJ England
From: 7 January 2019To: 26 April 2019
C/O Chief Executive N E Procurement Ltd Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear
From: 29 May 2014To: 7 January 2019
C/O Chief Executive Cobalt Business Exchange Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England
From: 29 May 2014To: 29 May 2014
C/O Phil Wise N E Procurement Ltd Cobalt Park Way Wallsend Tyne and Wear NE28 9NZ England
From: 25 March 2013To: 29 May 2014
C/O Phil Wise Cobalt Business Exchange Cobalt Park Way Wallsend Wallsend Tyne and Wear NE28 9NZ England
From: 7 March 2013To: 25 March 2013
C/O Ian Brimer Cobalt Business Exchange Cobalt Park Way Silverlink Wallsend Tyne and Wear NE28 9NZ England
From: 11 January 2011To: 7 March 2013
11 Walker Terrace Gateshead Tyne and Wear NE8 1EB United Kingdom
From: 20 May 2008To: 11 January 2011
Timeline

45 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
May 08
Director Joined
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 11
Director Left
May 12
Director Joined
May 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Mar 13
Director Joined
Mar 13
Director Left
May 14
Director Joined
Sept 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 16
Director Left
Jun 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
May 17
Director Joined
Jun 17
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Nov 23
Director Joined
May 25
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

8 Active
25 Resigned

BRASINGTON, Rodger Ian

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born April 1967
Director
Appointed 03 Apr 2017

JOHNSON, Ian

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born September 1975
Director
Appointed 20 Feb 2017

LENEHAN, Peter

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born December 1966
Director
Appointed 12 Jun 2023

MALCOLM, Andrea

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born April 1970
Director
Appointed 12 May 2025

MCMURCHIE, Charlotte

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born January 1970
Director
Appointed 03 Apr 2017

PARKER, Anne

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born June 1961
Director
Appointed 12 Jun 2023

POLLOCK, Barry Reed

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born March 1971
Director
Appointed 03 Apr 2017

THOMPSON, Russell Charles

Active
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born June 1963
Director
Appointed 26 Feb 2020

CUDLIP, David

Resigned
Greencroft Industrial Park, StanleyDH9 7XN
Secretary
Appointed 10 Nov 2015
Resigned 10 Nov 2015

ILEY, Jane

Resigned
3 Houghton Banks, Stockton On TeesTS17 5AL
Secretary
Appointed 20 May 2008
Resigned 31 Oct 2009

NORTH EAST PROCUREMENT

Resigned
Ennis Square, RedcarTS10 5JR
Corporate secretary
Appointed 25 Feb 2010
Resigned 10 Nov 2015

ASHTON, Heather Barbara

Resigned
Cobalt Business Exchange, Wallsend
Born October 1963
Director
Appointed 16 Jul 2014
Resigned 27 Jan 2017

BENBOW, Anna

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born April 1972
Director
Appointed 11 Sept 2008
Resigned 21 Apr 2011

BRESLIN, Shiela

Resigned
Dally Mews, Newcastle Upon TyneNE3 5RT
Born July 1960
Director
Appointed 11 Sept 2008
Resigned 22 Apr 2010

CHAFFER, Peter

Resigned
Cobalt Business Exchange, Wallsend
Born January 1962
Director
Appointed 29 Apr 2015
Resigned 31 Jul 2016

COATES, Andrew David

Resigned
Cobalt Business Exchange, Wallsend
Born February 1966
Director
Appointed 05 Sept 2012
Resigned 29 Apr 2015

COOK, Michael Timothy

Resigned
Cobalt Business Exchange, Wallsend
Born August 1962
Director
Appointed 24 Apr 2011
Resigned 27 Mar 2015

CUTTING, David

Resigned
Cobalt Business Exchange, Wallsend
Born May 1965
Director
Appointed 03 Mar 2011
Resigned 18 May 2015

FIDDAMAN, Paul

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born November 1965
Director
Appointed 20 May 2008
Resigned 03 Mar 2011

GRAINGER, Kevin Robert

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born December 1952
Director
Appointed 11 Sept 2008
Resigned 13 Dec 2012

HURST, John George

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born December 1952
Director
Appointed 15 Oct 2009
Resigned 05 Sept 2012

JOHNSON, Ian

Resigned
Cobalt Business Exchange, Wallsend
Born September 1975
Director
Appointed 21 Apr 2011
Resigned 10 Nov 2015

LANGHORNE, David

Resigned
Kingfisher Way, Newcastle Upon TyneNE28 9NX
Born January 1977
Director
Appointed 20 Apr 2010
Resigned 10 Oct 2019

MELVIN, Steve

Resigned
Cobalt Business Exchange, Wallsend
Born April 1957
Director
Appointed 11 Sept 2008
Resigned 22 May 2016

ROSS, Douglass

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born November 1955
Director
Appointed 03 Mar 2011
Resigned 27 Mar 2014

SIM, Robert Iain

Resigned
Cobalt Business Exchange, Wallsend
Born November 1957
Director
Appointed 11 Sept 2008
Resigned 20 Feb 2017

SMITH, Robert Alan

Resigned
Cobalt Business Exchange, Newcastle Upon TyneNE28 9NZ
Born January 1966
Director
Appointed 31 Jul 2016
Resigned 31 Oct 2023

STEPHENS, Paul

Resigned
Cobalt Business Exchange, Wallsend
Born November 1959
Director
Appointed 19 Apr 2012
Resigned 02 Sept 2014

THOMPSON, Dale

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born June 1962
Director
Appointed 11 Sept 2008
Resigned 19 Apr 2012

WARHURST, Martin David

Resigned
Cobalt Business Exchange, Wallsend
Born January 1974
Director
Appointed 02 Sept 2014
Resigned 27 Jan 2017

WILSON, Colin

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born April 1953
Director
Appointed 11 Sept 2008
Resigned 24 Apr 2011

WITTLE, Mark

Resigned
Cobalt Park Way, WallsendNE28 9NZ
Born March 1961
Director
Appointed 11 Sept 2008
Resigned 03 Mar 2011

WOOD, Tim Ashley

Resigned
Cobalt Business Exchange, Wallsend
Born July 1962
Director
Appointed 13 Dec 2012
Resigned 22 May 2016
Fundings
Financials
Latest Activities

Filing History

137

Memorandum Articles
26 June 2025
MAMA
Accounts With Accounts Type Small
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
18 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
3 January 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
25 February 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Resolution
13 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2017
TM01Termination of Director
Resolution
9 March 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
9 March 2017
CC04CC04
Accounts With Accounts Type Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 June 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
16 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 June 2014
AR01AR01
Move Registers To Registered Office Company
9 June 2014
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2013
AR01AR01
Change Sail Address Company With Old Address
21 May 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
20 May 2013
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
25 March 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 March 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
6 March 2013
CH01Change of Director Details
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
9 October 2012
CH04Change of Corporate Secretary Details
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 May 2012
AR01AR01
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 May 2012
CH01Change of Director Details
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
25 May 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 June 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Move Registers To Sail Company
1 June 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Sail Address Company
1 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
26 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
19 April 2010
CH04Change of Corporate Secretary Details
Appoint Corporate Secretary Company With Name
26 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 January 2010
AAAnnual Accounts
Legacy
17 September 2009
225Change of Accounting Reference Date
Legacy
18 June 2009
288cChange of Particulars
Legacy
18 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
287Change of Registered Office
Incorporation Company
20 May 2008
NEWINCIncorporation