Background WavePink WaveYellow Wave

PROPITEER CAPITAL HOLDINGS LIMITED (12091224)

PROPITEER CAPITAL HOLDINGS LIMITED (12091224) is an active UK company. incorporated on 8 July 2019. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PROPITEER CAPITAL HOLDINGS LIMITED has been registered for 6 years. Current directors include CUMMINGS, Christopher Rodney, HOLE, Paul Robert, MCCALLION, Jane and 1 others.

Company Number
12091224
Status
active
Type
ltd
Incorporated
8 July 2019
Age
6 years
Address
12091224 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
CUMMINGS, Christopher Rodney, HOLE, Paul Robert, MCCALLION, Jane, REYNOLDS, Lin
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER CAPITAL HOLDINGS LIMITED

PROPITEER CAPITAL HOLDINGS LIMITED is an active company incorporated on 8 July 2019 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PROPITEER CAPITAL HOLDINGS LIMITED was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12091224

LTD Company

Age

6 Years

Incorporated 8 July 2019

Size

N/A

Accounts

ARD: 28/6

Overdue

1 year overdue

Last Filed

Made up to 28 June 2022 (3 years ago)
Submitted on 28 June 2023 (2 years ago)
Period: 29 June 2021 - 28 June 2022(13 months)
Type: Group Accounts

Next Due

Due by 28 June 2024
Period: 29 June 2022 - 28 June 2023

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 4 May 2025 (11 months ago)
Submitted on 4 May 2025 (11 months ago)

Next Due

Due by 18 May 2026
For period ending 4 May 2026

Previous Company Names

PROPITEER CAPITAL LIMITED
From: 8 July 2019To: 30 March 2020
Contact
Address

12091224 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Timeline

6 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
Jan 22
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Sept 25
Director Joined
Dec 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

CUMMINGS, Christopher Rodney

Active
CardiffCF14 8LH
Born January 1959
Director
Appointed 24 Feb 2025

HOLE, Paul Robert

Active
CardiffCF14 8LH
Born October 1965
Director
Appointed 08 Jul 2019

MCCALLION, Jane

Active
Maldon Road, WithamCM8 3HY
Born June 1967
Director
Appointed 26 Nov 2025

REYNOLDS, Lin

Active
CardiffCF14 8LH
Born April 1965
Director
Appointed 24 Feb 2025

SANDY, Colin

Resigned
CardiffCF14 8LH
Secretary
Appointed 08 Jul 2019
Resigned 24 Sept 2025

SANDY, Colin Torquil

Resigned
CardiffCF14 8LH
Born April 1955
Director
Appointed 08 Jul 2019
Resigned 24 Sept 2025

Persons with significant control

1

0 Active
1 Ceased

David Marshall

Ceased
Maldon Road, WithamCM8 3HY
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Jul 2019
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

38

Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 September 2025
TM02Termination of Secretary
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Service Address Applied Officer
17 September 2025
RP09RP09
Default Companies House Registered Office Address Applied
17 September 2025
RP05RP05
Gazette Filings Brought Up To Date
6 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
11 January 2022
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
25 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
24 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 June 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Resolution
30 March 2020
RESOLUTIONSResolutions
Incorporation Company
8 July 2019
NEWINCIncorporation