Background WavePink WaveYellow Wave

IPROSPERITY LTD (08968567)

IPROSPERITY LTD (08968567) is an active UK company. incorporated on 31 March 2014. with registered office in Reading. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. IPROSPERITY LTD has been registered for 11 years. Current directors include ZHANG, Kenneth Guo Wei, Dr.

Company Number
08968567
Status
active
Type
ltd
Incorporated
31 March 2014
Age
11 years
Address
175 Wokingham Road, Reading, RG6 1LT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
ZHANG, Kenneth Guo Wei, Dr
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPROSPERITY LTD

IPROSPERITY LTD is an active company incorporated on 31 March 2014 with the registered office located in Reading. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. IPROSPERITY LTD was registered 11 years ago.(SIC: 55209)

Status

active

Active since 11 years ago

Company No

08968567

LTD Company

Age

11 Years

Incorporated 31 March 2014

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 24 September 2025 (6 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

19 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

175 Wokingham Road Reading, RG6 1LT,

Timeline

6 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Apr 16
Loan Secured
Sept 16
Loan Cleared
Apr 18
Owner Exit
Mar 19
New Owner
Mar 19
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ZHANG, Kenneth Guo Wei, Dr

Active
Burnham Lane, SloughSL1 6LE
Born September 1975
Director
Appointed 31 Mar 2014

ONG, Poh Ho, Dr

Resigned
Burnham Lane, SloughSL1 6LE
Born December 1979
Director
Appointed 31 Mar 2014
Resigned 21 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Dr Kenneth Guo Wei Zhang

Active
Wokingham Road, ReadingRG6 1LT
Born September 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2019

Dr Kenneth Zhang

Ceased
Wokingham Road, ReadingRG6 1LT
Born April 2016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Mar 2019
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 March 2019
CH01Change of Director Details
Notification Of A Person With Significant Control
8 March 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Accounts With Accounts Type Micro Entity
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Incorporation Company
31 March 2014
NEWINCIncorporation