Background WavePink WaveYellow Wave

PROPHYSIO INVESTMENTS LIMITED (09107377)

PROPHYSIO INVESTMENTS LIMITED (09107377) is an active UK company. incorporated on 30 June 2014. with registered office in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PROPHYSIO INVESTMENTS LIMITED has been registered for 11 years. Current directors include BISSELL, Christopher David, BISSELL, Gary Paul.

Company Number
09107377
Status
active
Type
ltd
Incorporated
30 June 2014
Age
11 years
Address
C/O Dpc Stone House, Stoke On Trent, ST4 6SR
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BISSELL, Christopher David, BISSELL, Gary Paul
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPHYSIO INVESTMENTS LIMITED

PROPHYSIO INVESTMENTS LIMITED is an active company incorporated on 30 June 2014 with the registered office located in Stoke On Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PROPHYSIO INVESTMENTS LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09107377

LTD Company

Age

11 Years

Incorporated 30 June 2014

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 27 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

C/O Dpc Stone House 55 Stone Road Business Park Stoke On Trent, ST4 6SR,

Previous Addresses

C/O Dpc Vernon Road Stoke-on-Trent ST4 2QY
From: 30 June 2014To: 4 August 2019
Timeline

6 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jun 14
Director Left
Jul 14
Director Joined
Aug 14
Funding Round
Aug 14
Director Joined
Nov 14
Funding Round
Nov 14
2
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BISSELL, Christopher David

Active
Stone House, Stoke On TrentST4 6SR
Born February 1950
Director
Appointed 30 Jun 2014

BISSELL, Gary Paul

Active
Stone House, Stoke On TrentST4 6SR
Born November 1968
Director
Appointed 30 Jun 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 Jun 2014
Resigned 30 Jun 2014

Persons with significant control

2

Mr Christopher David Bissell

Active
Stone House, Stoke On TrentST4 6SR
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Gary Paul Bissell

Active
Stone House, Stoke On TrentST4 6SR
Born November 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
21 August 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
21 August 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
20 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
4 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Capital Allotment Shares
5 August 2014
SH01Allotment of Shares
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Incorporation Company
30 June 2014
NEWINCIncorporation