Background WavePink WaveYellow Wave

PROPEL PERFORMANCE LTD (11507923)

PROPEL PERFORMANCE LTD (11507923) is an active UK company. incorporated on 9 August 2018. with registered office in Nottingham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PROPEL PERFORMANCE LTD has been registered for 7 years. Current directors include ALI, Omar Sajid, MERRYFIELD, Nicholas Paul, MERRYFIELD, Ruth Elizabeth.

Company Number
11507923
Status
active
Type
ltd
Incorporated
9 August 2018
Age
7 years
Address
18 Regent Street, Nottingham, NG1 5BQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALI, Omar Sajid, MERRYFIELD, Nicholas Paul, MERRYFIELD, Ruth Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPEL PERFORMANCE LTD

PROPEL PERFORMANCE LTD is an active company incorporated on 9 August 2018 with the registered office located in Nottingham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PROPEL PERFORMANCE LTD was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11507923

LTD Company

Age

7 Years

Incorporated 9 August 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026
Contact
Address

18 Regent Street Nottingham, NG1 5BQ,

Previous Addresses

, 8 Crestway London, SW15 5BY, England
From: 9 August 2018To: 21 June 2023
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ALI, Omar Sajid

Active
Regent Street, NottinghamNG1 5BQ
Born April 1971
Director
Appointed 16 Jun 2023

MERRYFIELD, Nicholas Paul

Active
Regent Street, NottinghamNG1 5BQ
Born October 1971
Director
Appointed 16 Jun 2023

MERRYFIELD, Ruth Elizabeth

Active
Regent Street, NottinghamNG1 5BQ
Born November 1977
Director
Appointed 16 Jun 2023

LINDLEY, Matthew Charles

Resigned
LondonSW15 5BY
Born February 1972
Director
Appointed 09 Aug 2018
Resigned 16 Jun 2023

MEADS, Adam Jonathan

Resigned
Regent Street, NottinghamNG1 5BQ
Born March 1989
Director
Appointed 16 Jun 2023
Resigned 12 Jul 2024

Persons with significant control

2

1 Active
1 Ceased
Regent Street, NottinghamNG1 5BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2023

Mr Matthew Charles Lindley

Ceased
LondonSW15 5BY
Born February 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Aug 2018
Ceased 16 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Micro Entity
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 September 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Incorporation Company
9 August 2018
NEWINCIncorporation