Background WavePink WaveYellow Wave

PROUT PARTNERSHIP LTD (12107157)

PROUT PARTNERSHIP LTD (12107157) is an active UK company. incorporated on 17 July 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. PROUT PARTNERSHIP LTD has been registered for 6 years. Current directors include BEN-YOAV, Joey, BEN-YOAV, Yoav.

Company Number
12107157
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
72 Charteris Road, London, NW6 7EX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BEN-YOAV, Joey, BEN-YOAV, Yoav
SIC Codes
41100, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROUT PARTNERSHIP LTD

PROUT PARTNERSHIP LTD is an active company incorporated on 17 July 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. PROUT PARTNERSHIP LTD was registered 6 years ago.(SIC: 41100, 68100)

Status

active

Active since 6 years ago

Company No

12107157

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 29/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 28 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

72 Charteris Road London, NW6 7EX,

Previous Addresses

Flat 3 Westchester Court Westchester Drive London NW4 1RB England
From: 21 July 2020To: 21 July 2022
33 Kings Close London NW4 2JU England
From: 13 July 2020To: 21 July 2020
Chancellors House Brampton Lane Hendon London NW4 4AB England
From: 17 July 2019To: 13 July 2020
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jul 19
Loan Secured
Sept 19
Loan Secured
Sept 19
Loan Secured
Dec 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jul 22
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEN-YOAV, Joey

Active
Charteris Road, LondonNW6 7EX
Born September 1987
Director
Appointed 17 Jul 2019

BEN-YOAV, Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1984
Director
Appointed 17 Jul 2019

Persons with significant control

2

Mr Yoav Ben-Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2019

Mr Joey Ben Yoav

Active
Charteris Road, LondonNW6 7EX
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

54

Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 July 2022
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
15 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2020
CH01Change of Director Details
Change To A Person With Significant Control
19 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
19 July 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 July 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 July 2019
CS01Confirmation Statement
Incorporation Company
17 July 2019
NEWINCIncorporation