Background WavePink WaveYellow Wave

PROPRESS EQUINE LTD (06863499)

PROPRESS EQUINE LTD (06863499) is an active UK company. incorporated on 30 March 2009. with registered office in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROPRESS EQUINE LTD has been registered for 17 years. Current directors include OLIVER, Timothy Michael.

Company Number
06863499
Status
active
Type
ltd
Incorporated
30 March 2009
Age
17 years
Address
Create Business Hub, Ground Floor 5 Rayleigh Road, Brentwood, CM13 1AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OLIVER, Timothy Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPRESS EQUINE LTD

PROPRESS EQUINE LTD is an active company incorporated on 30 March 2009 with the registered office located in Brentwood. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROPRESS EQUINE LTD was registered 17 years ago.(SIC: 99999)

Status

active

Active since 17 years ago

Company No

06863499

LTD Company

Age

17 Years

Incorporated 30 March 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

HAYGAIN LTD
From: 30 March 2009To: 26 September 2015
Contact
Address

Create Business Hub, Ground Floor 5 Rayleigh Road Hutton Brentwood, CM13 1AB,

Previous Addresses

Create Business Hub 5 Rayleigh Road Shenfield Brentwood Essex CM13 1AB England
From: 5 October 2022To: 9 March 2023
Cambridge House 27 Cambridge Park Wanstead London E11 2PU
From: 30 March 2009To: 5 October 2022
Timeline

2 key events • 2009 - 2013

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Mar 13
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

OLIVER, Timothy Michael

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1963
Director
Appointed 30 Mar 2009

CHALFEN SECRETARIES LIMITED

Resigned
5a Sandy's Row, LondonE1 7HW
Corporate secretary
Appointed 30 Mar 2009
Resigned 30 Mar 2009

FILLERY, Brian Gordon

Resigned
27cambridge Park, WansteadE11 2PU
Born June 1950
Director
Appointed 30 Mar 2009
Resigned 21 Mar 2013

PURDON, John Gardner

Resigned
14 Evan Cook Close, LondonSE15 2HN
Born January 1966
Director
Appointed 30 Mar 2009
Resigned 30 Mar 2009

Persons with significant control

1

Mr Timothy Michael Oliver

Active
5 Rayleigh Road, BrentwoodCM13 1AB
Born June 1963

Nature of Control

Significant influence or control
Notified 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
30 September 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2015
AAAnnual Accounts
Certificate Change Of Name Company
26 September 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 September 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
1 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Termination Director Company With Name
26 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Dormant
18 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 June 2010
AAAnnual Accounts
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
3 April 2009
288bResignation of Director or Secretary
Incorporation Company
30 March 2009
NEWINCIncorporation