Background WavePink WaveYellow Wave

PROSPERO GROWTH LIMITED (09111276)

PROSPERO GROWTH LIMITED (09111276) is an active UK company. incorporated on 1 July 2014. with registered office in Darlington. The company operates in the Financial and Insurance Activities sector, engaged in security dealing on own account. PROSPERO GROWTH LIMITED has been registered for 11 years. Current directors include ERRINGTON, Stuart, GARDNER, Elizabeth Kate, LUCKETT, Antony William and 1 others.

Company Number
09111276
Status
active
Type
ltd
Incorporated
1 July 2014
Age
11 years
Address
140 Coniscliffe Road, Darlington, DL3 7RT
Industry Sector
Financial and Insurance Activities
Business Activity
Security dealing on own account
Directors
ERRINGTON, Stuart, GARDNER, Elizabeth Kate, LUCKETT, Antony William, MOYES, Janice Rosalind
SIC Codes
64991

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPERO GROWTH LIMITED

PROSPERO GROWTH LIMITED is an active company incorporated on 1 July 2014 with the registered office located in Darlington. The company operates in the Financial and Insurance Activities sector, specifically engaged in security dealing on own account. PROSPERO GROWTH LIMITED was registered 11 years ago.(SIC: 64991)

Status

active

Active since 11 years ago

Company No

09111276

LTD Company

Age

11 Years

Incorporated 1 July 2014

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 28 October 2025 (5 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

140 Coniscliffe Road Darlington, DL3 7RT,

Timeline

9 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Jun 14
Funding Round
Aug 14
Funding Round
Jul 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ERRINGTON, Stuart

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born June 1971
Director
Appointed 05 Aug 2023

GARDNER, Elizabeth Kate

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born September 1983
Director
Appointed 15 Dec 2016

LUCKETT, Antony William

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born March 1961
Director
Appointed 15 Dec 2016

MOYES, Janice Rosalind

Active
Coniscliffe Road, DarlingtonDL3 7RT
Born October 1953
Director
Appointed 01 Jul 2014

BENNETT, Matthew Christopher

Resigned
Great Queen Street, LondonWC2B 5DG
Born October 1964
Director
Appointed 15 Dec 2016
Resigned 03 Aug 2023

TITAN TRUSTEES LIMITED

Resigned
Coniscliffe Road, DarlingtonDL3 7RT
Corporate director
Appointed 01 Jul 2014
Resigned 15 Dec 2016

Persons with significant control

3

Miss Amy Moyes-Reader

Active
Coniscliffe Road, Darlington
Born February 2004

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr James Parnaby

Active
Coniscliffe Road, Darlington
Born January 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Miss Isabella Moyes

Active
Coniscliffe Road, Darlington
Born June 2007

Nature of Control

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

Filing History

39

Accounts With Accounts Type Micro Entity
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Capital Allotment Shares
28 July 2015
SH01Allotment of Shares
Memorandum Articles
28 August 2014
MAMA
Resolution
28 August 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
28 August 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
28 August 2014
SH01Allotment of Shares
Incorporation Company
1 July 2014
NEWINCIncorporation