Background WavePink WaveYellow Wave

PRODIGY REPAYMENTS LIMITED (11281979)

PRODIGY REPAYMENTS LIMITED (11281979) is an active UK company. incorporated on 28 March 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. PRODIGY REPAYMENTS LIMITED has been registered for 7 years. Current directors include MARTIN, Sean Peter, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED.

Company Number
11281979
Status
active
Type
ltd
Incorporated
28 March 2018
Age
7 years
Address
4th Floor, 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
MARTIN, Sean Peter, APEX CORPORATE SERVICES (UK) LIMITED, APEX TRUST CORPORATE LIMITED
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRODIGY REPAYMENTS LIMITED

PRODIGY REPAYMENTS LIMITED is an active company incorporated on 28 March 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. PRODIGY REPAYMENTS LIMITED was registered 7 years ago.(SIC: 64999)

Status

active

Active since 7 years ago

Company No

11281979

LTD Company

Age

7 Years

Incorporated 28 March 2018

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 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026
Contact
Address

4th Floor, 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS United Kingdom
From: 20 March 2023To: 18 November 2024
Bastion House 6th Floor 140 London Wall London EC2Y 5DN England
From: 5 July 2021To: 20 March 2023
125 Wood Street London EC2V 7AN United Kingdom
From: 19 September 2019To: 5 July 2021
6th Floor 65 Gresham Street London EC2V 7NQ
From: 28 March 2018To: 19 September 2019
Timeline

7 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Mar 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 24
Director Joined
Feb 24
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 28 Mar 2018

MARTIN, Sean Peter

Active
140 Aldersgate Street, LondonEC1A 4HY
Born February 1965
Director
Appointed 31 Jan 2024

APEX CORPORATE SERVICES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 28 Mar 2018

APEX TRUST CORPORATE LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate director
Appointed 28 Mar 2018

BALDRY, Carl Steven

Resigned
Wood Street, LondonEC2V 7AN
Born July 1966
Director
Appointed 07 Sept 2018
Resigned 15 Jan 2021

BENFORD, Colin Arthur

Resigned
125 London Wall, LondonEC2Y 5AS
Born January 1962
Director
Appointed 15 Jan 2021
Resigned 31 Jan 2024

OSBORNE, David John

Resigned
65 Gresham Street, LondonEC2V 7NQ
Born May 1983
Director
Appointed 28 Mar 2018
Resigned 07 Sept 2018

Persons with significant control

1

140 Aldersgate Street, LondonEC1A 4HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Change Corporate Director Company With Change Date
18 November 2024
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
18 November 2024
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
18 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
18 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change Corporate Director Company With Change Date
21 March 2023
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
21 March 2023
CH02Change of Corporate Director Details
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
21 March 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Change Corporate Director Company With Change Date
19 July 2021
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
19 July 2021
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
19 July 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Legacy
29 May 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2019
AAAnnual Accounts
Change Corporate Director Company With Change Date
23 September 2019
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
23 September 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
23 September 2019
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 September 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 December 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Incorporation Company
28 March 2018
NEWINCIncorporation