Background WavePink WaveYellow Wave

PROPENSIO FINANCE LIMITED (10965808)

PROPENSIO FINANCE LIMITED (10965808) is an active UK company. incorporated on 15 September 2017. with registered office in Rotherham. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PROPENSIO FINANCE LIMITED has been registered for 8 years. Current directors include GEORGE, Philip Anthony, HINDLE, David Ian, LUNT, Alan Gregory and 1 others.

Company Number
10965808
Status
active
Type
ltd
Incorporated
15 September 2017
Age
8 years
Address
Building 3, Callflex Business Park Golden Smithies Lane, Rotherham, S63 7ER
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GEORGE, Philip Anthony, HINDLE, David Ian, LUNT, Alan Gregory, WOOD, Matthew Blair
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPENSIO FINANCE LIMITED

PROPENSIO FINANCE LIMITED is an active company incorporated on 15 September 2017 with the registered office located in Rotherham. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PROPENSIO FINANCE LIMITED was registered 8 years ago.(SIC: 64921)

Status

active

Active since 8 years ago

Company No

10965808

LTD Company

Age

8 Years

Incorporated 15 September 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Small Company

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

CREDIT4 HOME IMPROVEMENTS LIMITED
From: 11 April 2018To: 25 February 2019
CREDIT4 TP LIMITED
From: 15 September 2017To: 11 April 2018
Contact
Address

Building 3, Callflex Business Park Golden Smithies Lane Wath-Upon-Dearne Rotherham, S63 7ER,

Previous Addresses

56-59 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England
From: 23 May 2022To: 28 November 2022
39-43 Bridge Street Swinton Mexborough S64 8AP England
From: 17 January 2019To: 23 May 2022
22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom
From: 15 September 2017To: 17 January 2019
3 More London Riverside London SE1 2AQ United Kingdom
From: 15 September 2017To: 15 September 2017
Timeline

35 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Sept 17
Funding Round
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Sept 17
Company Founded
Sept 17
Director Joined
Apr 18
Loan Secured
Jul 18
Loan Secured
Jul 18
New Owner
Jul 18
New Owner
Jul 18
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
Feb 19
Loan Secured
Mar 19
Loan Secured
Aug 20
Loan Secured
Nov 20
Loan Secured
Jun 22
Share Issue
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Secured
Sept 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Loan Cleared
Jul 25
Loan Secured
Oct 25
2
Funding
9
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GEORGE, Philip Anthony

Active
Golden Smithies Lane, RotherhamS63 7ER
Born November 1950
Director
Appointed 01 May 2024

HINDLE, David Ian

Active
Golden Smithies Lane, RotherhamS63 7ER
Born December 1967
Director
Appointed 10 Apr 2018

LUNT, Alan Gregory

Active
Golden Smithies Lane, RotherhamS63 7ER
Born February 1964
Director
Appointed 01 May 2024

WOOD, Matthew Blair

Active
Golden Smithies Lane, RotherhamS63 7ER
Born April 1976
Director
Appointed 01 Nov 2024

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 15 Sept 2017
Resigned 15 Sept 2017

MAXWELL, David Cleland

Resigned
Bridge Street, MexboroughS64 8AP
Born September 1978
Director
Appointed 15 Sept 2017
Resigned 21 Feb 2019

TROTT, Gary Keith

Resigned
Bridge Street, MexboroughS64 8AP
Born March 1972
Director
Appointed 15 Sept 2017
Resigned 21 Feb 2019

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 15 Sept 2017
Resigned 15 Sept 2017

Persons with significant control

4

1 Active
3 Ceased
Old Bond Street, LondonW1S 4AW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2019

Mr David Cleland Maxwell

Ceased
Bridge Street, MexboroughS64 8AP
Born September 1978

Nature of Control

Significant influence or control
Notified 15 Sept 2017
Ceased 21 Feb 2019

Mr Gary Keith Trott

Ceased
Bridge Street, MexboroughS64 8AP
Born March 1972

Nature of Control

Significant influence or control
Notified 15 Sept 2017
Ceased 21 Feb 2019
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2017
Ceased 15 Sept 2017
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
25 April 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
12 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Capital Alter Shares Subdivision
27 June 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
27 June 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Small
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Resolution
14 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2019
TM01Termination of Director
Resolution
25 February 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 July 2018
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2018
MR01Registration of a Charge
Resolution
11 April 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 September 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Capital Allotment Shares
15 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Incorporation Company
15 September 2017
NEWINCIncorporation