Background WavePink WaveYellow Wave

PROSPECTOS LTD (11491234)

PROSPECTOS LTD (11491234) is an active UK company. incorporated on 31 July 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROSPECTOS LTD has been registered for 7 years. Current directors include ATHIAPPAN, Lalith Kaushik, CLARK, Anthony Neil, FERNETT, Keith George and 4 others.

Company Number
11491234
Status
active
Type
ltd
Incorporated
31 July 2018
Age
7 years
Address
5 Indescon Square, London, E14 9DQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
ATHIAPPAN, Lalith Kaushik, CLARK, Anthony Neil, FERNETT, Keith George, INSULL, Guy Thomas, INSULL, Jordan Luke, LEADBETTER, Andrew Robert, MEREDITH, John Scott
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECTOS LTD

PROSPECTOS LTD is an active company incorporated on 31 July 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROSPECTOS LTD was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11491234

LTD Company

Age

7 Years

Incorporated 31 July 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 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 30 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

GNB TECH AI LTD
From: 30 January 2025To: 16 March 2026
GNB TECH LTD
From: 5 August 2022To: 30 January 2025
GLOBAL NOTICEBOARD LTD
From: 1 November 2021To: 5 August 2022
GNB TECH LTD
From: 8 September 2020To: 1 November 2021
GNB PORTALS, PCJ LTD
From: 25 August 2020To: 8 September 2020
GNB PORTAL LTD
From: 17 April 2020To: 25 August 2020
GNB HOME COMPARISON LTD
From: 31 July 2018To: 17 April 2020
Contact
Address

5 Indescon Square Lighterman's Road London, E14 9DQ,

Previous Addresses

4,Conduit House Hyde Vale Greenwich London SE10 8HW England
From: 25 August 2020To: 21 November 2022
Unit 1, Nelson Street Studios Nelson Street London E16 1DS
From: 17 June 2019To: 25 August 2020
150 Aldersgate Street London Greater London EC1A 4AB
From: 13 August 2018To: 17 June 2019
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 31 July 2018To: 13 August 2018
Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Jul 18
Owner Exit
Oct 19
Funding Round
Nov 19
Share Issue
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Left
Jun 21
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

FERNETT, Keith George

Active
Indescon Square, LondonE14 9DQ
Secretary
Appointed 31 Jan 2025

ATHIAPPAN, Lalith Kaushik

Active
Indescon Square, LondonE14 9DQ
Born July 1986
Director
Appointed 02 Jan 2019

CLARK, Anthony Neil

Active
Wellsborough, LeicestershireW13 6DF
Born May 1964
Director
Appointed 02 Jan 2019

FERNETT, Keith George

Active
Indescon Square, LondonE14 9DQ
Born November 1952
Director
Appointed 02 Jan 2019

INSULL, Guy Thomas

Active
Indescon Square, LondonE14 9DQ
Born October 1961
Director
Appointed 31 Jul 2018

INSULL, Jordan Luke

Active
Indescon Square, LondonE14 9DQ
Born November 1991
Director
Appointed 02 Jan 2019

LEADBETTER, Andrew Robert

Active
3 Denver Close, ExeterEX3 0NB
Born August 1964
Director
Appointed 02 Jan 2019

MEREDITH, John Scott

Active
Hill Drive, FailandBS8 3UX
Born July 1947
Director
Appointed 02 Jan 2019

INSULL, Guy

Resigned
Indescon Square, LondonE14 9DQ
Secretary
Appointed 31 Jul 2018
Resigned 31 Jan 2025

ATHIAPPAN, Raman

Resigned
T-Nagar, Chennai600017
Born July 1957
Director
Appointed 02 Jan 2019
Resigned 11 May 2021

Persons with significant control

2

1 Active
1 Ceased
Aldersgate Street, LondonEC1A 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jan 2019

Mr Guy Thomas Insull

Ceased
Hyde Vale, LondonSE10 8HW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jul 2018
Ceased 02 Jan 2019
Fundings
Financials
Latest Activities

Filing History

58

Certificate Change Of Name Company
16 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Certificate Change Of Name Company
30 January 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
26 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Certificate Change Of Name Company
5 August 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
1 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Resolution
8 September 2020
RESOLUTIONSResolutions
Resolution
25 August 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Resolution
17 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
9 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
16 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Alter Shares Subdivision
7 November 2019
SH02Allotment of Shares (prescribed particulars)
Resolution
7 November 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
22 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
9 August 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 August 2018
AD01Change of Registered Office Address
Incorporation Company
31 July 2018
NEWINCIncorporation