Background WavePink WaveYellow Wave

PROPITEER LIMITED (09414573)

PROPITEER LIMITED (09414573) is a receivership UK company. incorporated on 30 January 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. PROPITEER LIMITED has been registered for 11 years. Current directors include SANDY, Colin Torquil, SENESCHALL, Jacques Robert, SENESCHALL, John and 1 others.

Company Number
09414573
Status
receivership
Type
ltd
Incorporated
30 January 2015
Age
11 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SANDY, Colin Torquil, SENESCHALL, Jacques Robert, SENESCHALL, John, SENESCHALL, Mark, Dr
SIC Codes
64209, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER LIMITED

PROPITEER LIMITED is an receivership company incorporated on 30 January 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. PROPITEER LIMITED was registered 11 years ago.(SIC: 64209, 70229)

Status

receivership

Active since 11 years ago

Company No

09414573

LTD Company

Age

11 Years

Incorporated 30 January 2015

Size

N/A

Accounts

ARD: 26/6

Overdue

1 year overdue

Last Filed

Made up to 26 June 2022 (3 years ago)
Submitted on 26 June 2023 (2 years ago)
Period: 27 June 2021 - 26 June 2022(13 months)
Type: Small Company

Next Due

Due by 26 June 2024
Period: 27 June 2022 - 26 June 2023

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

360 CLUB LTD
From: 30 January 2015To: 7 June 2016
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Business Park Maldon Road Witham Essex CM8 3HY
From: 30 January 2015To: 3 May 2025
Timeline

26 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 15
Director Joined
Feb 16
Funding Round
Sept 17
Director Joined
Sept 17
Loan Secured
Feb 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Director Left
Mar 19
Loan Secured
Mar 22
Loan Secured
Mar 22
Owner Exit
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

SANDY, Colin Torquil

Active
South Croxted Road, LondonSE21 8BD
Born April 1955
Director
Appointed 03 May 2025

SENESCHALL, Jacques Robert

Active
South Croxted Road, LondonSE21 8BD
Born November 1991
Director
Appointed 03 May 2025

SENESCHALL, John

Active
South Croxted Road, LondonSE21 8BD
Born May 1961
Director
Appointed 03 May 2025

SENESCHALL, Mark, Dr

Active
South Croxted Road, LondonSE21 8BD
Born July 1958
Director
Appointed 03 May 2025

BARRETT, Damien

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 24 Feb 2015
Resigned 01 Apr 2015

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 29 Jan 2016
Resigned 26 Feb 2025

CUMMINGS, Christopher Rodney

Resigned
South Croxted Road, LondonSE21 8BD
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 04 May 2025

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 28 Sept 2017
Resigned 08 Mar 2019

DUDDY, Lawrence Anthony

Resigned
Maldon Road, WithamCM8 3HY
Born July 1961
Director
Appointed 19 Jul 2018
Resigned 25 Jul 2018

FLEMING, Karen Elizabeth

Resigned
South Croxted Road, LondonSE21 8BD
Born July 1973
Director
Appointed 26 Feb 2025
Resigned 04 May 2025

GAYNOR, David John

Resigned
South Croxted Road, LondonSE21 8BD
Born May 1944
Director
Appointed 24 Feb 2025
Resigned 04 May 2025

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 30 Jan 2015
Resigned 16 Jan 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 01 Mar 2016
Resigned 26 Feb 2025

Persons with significant control

2

1 Active
1 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 24 Apr 2024
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

72

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
30 March 2026
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 September 2025
REC2REC2
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2025
TM01Termination of Director
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 April 2025
REC2REC2
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
1 April 2025
REC2REC2
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
26 July 2024
REC2REC2
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2023
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
24 March 2023
RM01RM01
Confirmation Statement With Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2021
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
20 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Resolution
4 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 July 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2017
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Resolution
7 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
26 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Account Reference Date Company Current Shortened
22 June 2015
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
20 April 2015
TM02Termination of Secretary
Capital Allotment Shares
24 February 2015
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
24 February 2015
AP03Appointment of Secretary
Incorporation Company
30 January 2015
NEWINCIncorporation