Background WavePink WaveYellow Wave

PROWRAP LIMITED (09771473)

PROWRAP LIMITED (09771473) is an active UK company. incorporated on 10 September 2015. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. PROWRAP LIMITED has been registered for 10 years. Current directors include BARRY, Joseph Richard Hainsworth, CROWLEY, Jonathan, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
09771473
Status
active
Type
ltd
Incorporated
10 September 2015
Age
10 years
Address
Unit 6 Lodge Causeway Trading Estate, Bristol, BS16 3JB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRY, Joseph Richard Hainsworth, CROWLEY, Jonathan, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROWRAP LIMITED

PROWRAP LIMITED is an active company incorporated on 10 September 2015 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. PROWRAP LIMITED was registered 10 years ago.(SIC: 70100)

Status

active

Active since 10 years ago

Company No

09771473

LTD Company

Age

10 Years

Incorporated 10 September 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 October 2023 - 31 December 2024(16 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

Unit 6 Lodge Causeway Trading Estate Fishponds Bristol, BS16 3JB,

Previous Addresses

St Catherine's Court Berkeley Place Clifton Bristol County of Bristol BS8 1BQ United Kingdom
From: 10 September 2015To: 4 September 2020
Timeline

22 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 15
Funding Round
Sept 16
Funding Round
Oct 16
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Owner Exit
Aug 20
Funding Round
Aug 20
Director Joined
Jul 21
Loan Secured
Jul 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Director Left
Oct 21
Director Joined
Jan 24
Director Left
Apr 24
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Cleared
Mar 25
3
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BARRY, Joseph Richard Hainsworth

Active
Lodge Causeway Trading Estate, BristolBS16 3JB
Born April 1964
Director
Appointed 07 Jul 2021

CROWLEY, Jonathan

Active
Lodge Causeway Trading Estate, BristolBS16 3JB
Born September 1981
Director
Appointed 18 Jan 2024

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Lodge Causeway Trading Estate, BristolBS16 3JB
Born April 1984
Director
Appointed 10 Mar 2020

CANTLEY, Stewart George

Resigned
Lodge Causeway Trading Estate, BristolBS16 3JB
Born January 1959
Director
Appointed 10 Mar 2020
Resigned 31 Mar 2024

SCOON, Nicholas Jeremy

Resigned
Berkeley Place, BristolBS8 1BQ
Born December 1965
Director
Appointed 10 Sept 2015
Resigned 09 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Longacre Landmark Ltd

Active
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Mar 2020

Mr Nick Scoon

Ceased
Berkeley Place, BristolBS8 1BQ
Born December 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 10 Mar 2020
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Group
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
18 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
1 February 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 September 2020
AD01Change of Registered Office Address
Capital Allotment Shares
1 September 2020
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 August 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
29 April 2020
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2020
MR01Registration of a Charge
Resolution
18 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 June 2017
AAAnnual Accounts
Capital Allotment Shares
14 October 2016
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Capital Allotment Shares
14 September 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2015
MR01Registration of a Charge
Incorporation Company
10 September 2015
NEWINCIncorporation