Background WavePink WaveYellow Wave

PROPELLOR LTD (08131073)

PROPELLOR LTD (08131073) is an active UK company. incorporated on 5 July 2012. with registered office in Chesham. The company operates in the Information and Communication sector, engaged in motion picture production activities and 2 other business activities. PROPELLOR LTD has been registered for 13 years. Current directors include KENYON, Bruce Russel.

Company Number
08131073
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
KENYON, Bruce Russel
SIC Codes
59111, 59113, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPELLOR LTD

PROPELLOR LTD is an active company incorporated on 5 July 2012 with the registered office located in Chesham. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities and 2 other business activities. PROPELLOR LTD was registered 13 years ago.(SIC: 59111, 59113, 96090)

Status

active

Active since 13 years ago

Company No

08131073

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS
From: 5 July 2012To: 3 April 2023
Timeline

7 key events • 2012 - 2018

Funding Officers Ownership
Director Left
Jul 12
Company Founded
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Funding Round
Nov 13
Director Left
Sept 18
Owner Exit
Nov 18
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KENYON, Bruce Russel

Active
Brandon House, CheshamHP5 1EG
Born July 1961
Director
Appointed 05 Jul 2012

CARTER, John

Resigned
Eastern Esplanade, BroadstairsCT10 1DQ
Born February 1970
Director
Appointed 05 Jul 2012
Resigned 05 Jul 2012

LEGGATT, Kim Denise

Resigned
Bennetts Road, HorshamRH13 5JY
Born February 1967
Director
Appointed 05 Jul 2012
Resigned 04 Aug 2018

Persons with significant control

2

1 Active
1 Ceased

Ms Kim Denise Leggatt

Ceased
HorshamRH13 5JY
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jul 2018

Mr Bruce Russel Kenyon

Active
Brandon House, CheshamHP5 1EG
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
24 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2012
AP01Appointment of Director
Termination Director Company With Name
5 July 2012
TM01Termination of Director
Incorporation Company
5 July 2012
NEWINCIncorporation