Background WavePink WaveYellow Wave

PROPITEER COLLATERAL MANAGER LIMITED (12480500)

PROPITEER COLLATERAL MANAGER LIMITED (12480500) is an active UK company. incorporated on 25 February 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. PROPITEER COLLATERAL MANAGER LIMITED has been registered for 6 years.

Company Number
12480500
Status
active
Type
ltd
Incorporated
25 February 2020
Age
6 years
Address
6th Floor 99 Gresham Street, London, EC2V 7NG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPITEER COLLATERAL MANAGER LIMITED

PROPITEER COLLATERAL MANAGER LIMITED is an active company incorporated on 25 February 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. PROPITEER COLLATERAL MANAGER LIMITED was registered 6 years ago.(SIC: 64303)

Status

active

Active since 6 years ago

Company No

12480500

LTD Company

Age

6 Years

Incorporated 25 February 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 11 January 2025 (1 year ago)
Submitted on 14 January 2025 (1 year ago)

Next Due

Due by 25 January 2026
For period ending 11 January 2026

Previous Company Names

SMALLFIELDS FINANCIAL LIMITED
From: 25 February 2020To: 6 March 2020
Contact
Address

6th Floor 99 Gresham Street London, EC2V 7NG,

Previous Addresses

Olivers Barn Maldon Road Witham CM8 3HY United Kingdom
From: 10 April 2020To: 13 October 2025
53 Broad Street Green Road Great Totham Maldon CM9 8NX United Kingdom
From: 25 February 2020To: 10 April 2020
Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Apr 20
Loan Secured
Aug 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Jan 22
Owner Exit
Jan 22
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Nov 23
Director Left
Aug 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

40

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 October 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
3 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
5 September 2024
AAAnnual Accounts
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2023
CH03Change of Secretary Details
Confirmation Statement With Updates
11 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2022
TM01Termination of Director
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
11 January 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 July 2020
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
15 April 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2020
AD01Change of Registered Office Address
Resolution
6 March 2020
RESOLUTIONSResolutions
Incorporation Company
25 February 2020
NEWINCIncorporation