Background WavePink WaveYellow Wave

PROPCOV LIMITED (11713462)

PROPCOV LIMITED (11713462) is an active UK company. incorporated on 5 December 2018. with registered office in Yateley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 1 other business activities. PROPCOV LIMITED has been registered for 7 years. Current directors include BROWN, Graham, Dr, FASHAM, Stephen James, MOYNEHAN, Gary John Scott and 1 others.

Company Number
11713462
Status
active
Type
ltd
Incorporated
5 December 2018
Age
7 years
Address
Ocean House Blackbushe Business Park, Yateley, GU46 6GD
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BROWN, Graham, Dr, FASHAM, Stephen James, MOYNEHAN, Gary John Scott, PARTRIDGE, Simon Charles
SIC Codes
35110, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPCOV LIMITED

PROPCOV LIMITED is an active company incorporated on 5 December 2018 with the registered office located in Yateley. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 1 other business activity. PROPCOV LIMITED was registered 7 years ago.(SIC: 35110, 68209)

Status

active

Active since 7 years ago

Company No

11713462

LTD Company

Age

7 Years

Incorporated 5 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

SOLARDYNE LIMITED
From: 31 January 2020To: 24 February 2025
CHELSEA TECHNOLOGIES GROUP LIMITED
From: 16 September 2019To: 31 January 2020
CHELSEA TECHNOLOGIES LIMITED
From: 5 December 2018To: 16 September 2019
Contact
Address

Ocean House Blackbushe Business Park Saxony Way Yateley, GU46 6GD,

Previous Addresses

55 Central Avenue West Molesey KT8 2QZ United Kingdom
From: 5 December 2018To: 3 February 2020
Timeline

12 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Owner Exit
Mar 20
Director Joined
May 23
Owner Exit
Jul 23
Director Joined
Aug 24
Director Left
Jan 25
Funding Round
Jan 25
Share Issue
Jan 25
Director Joined
Feb 25
2
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BROWN, Graham, Dr

Active
Blackbushe Business Park, YateleyGU46 6GD
Born February 1971
Director
Appointed 01 Feb 2020

FASHAM, Stephen James

Active
Blackbushe Business Park, YateleyGU46 6GD
Born January 1973
Director
Appointed 18 May 2023

MOYNEHAN, Gary John Scott

Active
Blackbushe Business Park, YateleyGU46 6GD
Born June 1979
Director
Appointed 18 Feb 2025

PARTRIDGE, Simon Charles

Active
Blackbushe Business Park, YateleyGU46 6GD
Born November 1970
Director
Appointed 01 Aug 2024

DAVEY, Martin

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born October 1958
Director
Appointed 12 Sept 2019
Resigned 24 Dec 2024

FASHAM, Stephen James

Resigned
Blackbushe Business Park, YateleyGU46 6GD
Born January 1973
Director
Appointed 05 Dec 2018
Resigned 01 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as trust
Notified 13 Jul 2023
Blackbushe Business Park, YateleyGU46 6GD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Feb 2020
Ceased 13 Jul 2023
Central Avenue, West MoleseyKT8 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2018
Ceased 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Memorandum Articles
29 September 2025
MAMA
Resolution
29 September 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
24 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Capital Alter Shares Consolidation
14 January 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 May 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2021
AAAnnual Accounts
Resolution
11 January 2021
RESOLUTIONSResolutions
Memorandum Articles
11 January 2021
MAMA
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Resolution
31 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Of Name Notice
16 September 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Incorporation Company
5 December 2018
NEWINCIncorporation