Background WavePink WaveYellow Wave

PROPITEER GROUP LIMITED (12189102)

PROPITEER GROUP LIMITED (12189102) is an active UK company. incorporated on 4 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 2 other business activities. PROPITEER GROUP LIMITED has been registered for 6 years. Current directors include SANDY, Colin Torquil, SENESCHALL, John, SENESCHALL, Mark, Dr.

Company Number
12189102
Status
active
Type
ltd
Incorporated
4 September 2019
Age
6 years
Address
84 South Croxted Road, London, SE21 8BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
SANDY, Colin Torquil, SENESCHALL, John, SENESCHALL, Mark, Dr
SIC Codes
64209, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER GROUP LIMITED

PROPITEER GROUP LIMITED is an active company incorporated on 4 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 2 other business activities. PROPITEER GROUP LIMITED was registered 6 years ago.(SIC: 64209, 68100, 68209)

Status

active

Active since 6 years ago

Company No

12189102

LTD Company

Age

6 Years

Incorporated 4 September 2019

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 18 March 2026 (Just now)
Period: 29 June 2023 - 28 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 June 2026
Period: 29 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 3 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 17 September 2026
For period ending 3 September 2026
Contact
Address

84 South Croxted Road London, SE21 8BD,

Previous Addresses

Olivers Barn Maldon Road Witham Essex CM8 3HY United Kingdom
From: 4 September 2019To: 3 May 2025
Timeline

11 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Apr 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
May 25
Director Joined
May 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SANDY, Colin

Active
Maldon Road, WithamCM8 3HY
Secretary
Appointed 04 Sept 2019

SANDY, Colin Torquil

Active
Maldon Road, WithamCM8 3HY
Born April 1955
Director
Appointed 04 Sept 2019

SENESCHALL, John

Active
South Croxted Road, LondonSE21 8BD
Born May 1961
Director
Appointed 03 May 2025

SENESCHALL, Mark, Dr

Active
South Croxted Road, LondonSE21 8BD
Born July 1958
Director
Appointed 03 May 2025

CUMMINGS, Christopher Rodney

Resigned
South Croxted Road, LondonSE21 8BD
Born January 1959
Director
Appointed 16 Jan 2025
Resigned 02 Jun 2025

MARSHALL, David Frederick Edwin

Resigned
Maldon Road, WithamCM8 3HY
Born October 1967
Director
Appointed 04 Sept 2019
Resigned 16 Jan 2025

MCCALLION, Jane

Resigned
South Croxted Road, LondonSE21 8BD
Born June 1967
Director
Appointed 24 Feb 2025
Resigned 02 Jun 2025

REYNOLDS, Lin

Resigned
Maldon Road, WithamCM8 3HY
Born April 1965
Director
Appointed 24 Feb 2025
Resigned 04 Mar 2025

Persons with significant control

2

1 Active
1 Ceased
Maldon Road, WithamCM8 3HY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Apr 2024
Maldon Road, Witham

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2019
Ceased 24 Apr 2024
Fundings
Financials
Latest Activities

Filing History

34

Change Account Reference Date Company Previous Shortened
18 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
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
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
24 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2021
AAAnnual Accounts
Legacy
9 November 2021
PARENT_ACCPARENT_ACC
Legacy
9 November 2021
AGREEMENT2AGREEMENT2
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
4 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
9 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 September 2019
NEWINCIncorporation