Background WavePink WaveYellow Wave

PROPITEER ACQUISITIONS LIMITED (10514233)

PROPITEER ACQUISITIONS LIMITED (10514233) is a receivership UK company. incorporated on 7 December 2016. 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.. PROPITEER ACQUISITIONS LIMITED has been registered for 9 years. Current directors include SANDY, Colin Torquil, SENESCHALL, Jacques Robert, SENESCHALL, John and 1 others.

Company Number
10514233
Status
receivership
Type
ltd
Incorporated
7 December 2016
Age
9 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER ACQUISITIONS LIMITED

PROPITEER ACQUISITIONS LIMITED is an receivership company incorporated on 7 December 2016 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.. PROPITEER ACQUISITIONS LIMITED was registered 9 years ago.(SIC: 64209)

Status

receivership

Active since 9 years ago

Company No

10514233

LTD Company

Age

9 Years

Incorporated 7 December 2016

Size

N/A

Accounts

ARD: 26/6

Overdue

4 days overdue

Last Filed

Made up to 26 June 2024 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 27 June 2023 - 26 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 March 2026
Period: 27 June 2024 - 26 June 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 4 May 2025 (10 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

FEASTIVALS FOR FUN LIMITED
From: 7 December 2016To: 6 August 2018
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 7 December 2016To: 3 May 2025
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Owner Exit
Aug 17
Funding Round
Aug 17
New Owner
Jan 18
Owner Exit
Jan 18
Director Joined
Mar 18
Director Joined
Jul 18
Loan Secured
Jul 18
Director Left
Jul 18
Owner Exit
Oct 18
Director Left
Mar 19
Capital Reduction
Jul 19
Share Buyback
Jul 19
Owner Exit
Apr 24
Director Joined
Jan 25
Director Left
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
3
Funding
18
Officers
5
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

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Secretary
Appointed 07 Dec 2016
Resigned 26 Feb 2025

CUMMINGS, Christopher Rodney

Resigned
South Croxted Road, LondonSE21 8BD
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 02 Jun 2025

DALTON, Thomas

Resigned
Maldon Road, WithamCM8 3HY
Born September 1955
Director
Appointed 27 Mar 2018
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 02 Jun 2025

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 07 Dec 2016
Resigned 16 Jan 2025

MCCALLION, Jane

Resigned
South Croxted Road, LondonSE21 8BD
Born June 1967
Director
Appointed 24 Feb 2025
Resigned 02 Jun 2025

REYNOLDS, Lin

Resigned
Maldon Road, WithamCM8 3HY
Born April 1965
Director
Appointed 24 Feb 2025
Resigned 28 Feb 2025

SANDY, Colin Torquil

Resigned
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 07 Dec 2016
Resigned 26 Feb 2025

Persons with significant control

5

1 Active
4 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

Mr David Frederick Edwin Marshall

Ceased
Maldon Road, WithamCM8 3HY
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Dec 2017
Ceased 15 Dec 2017
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 12 Jul 2017
Ceased 15 Dec 2017
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 03 May 2017
Ceased 24 Apr 2024

Mr David Frederick Edwin Marshall

Ceased
Maldon Road, WithamCM8 3HY
Born October 1967

Nature of Control

Voting rights 50 to 75 percent
Notified 07 Dec 2016
Ceased 12 Jul 2017
Fundings
Financials
Latest Activities

Filing History

66

Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
30 March 2026
REC2REC2
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
24 September 2025
REC2REC2
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment 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 Director Company With Name Termination Date
28 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 February 2025
TM02Termination of Secretary
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
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination 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 No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Liquidation Receiver Appointment Of Receiver
24 March 2023
RM01RM01
Accounts With Accounts Type Small
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
28 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
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
31 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2019
AA01Change of Accounting Reference Date
Capital Cancellation Shares
24 July 2019
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 July 2019
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
8 March 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
5 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Resolution
6 August 2018
RESOLUTIONSResolutions
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
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
8 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Incorporation Company
7 December 2016
NEWINCIncorporation