Background WavePink WaveYellow Wave

PROSE LONDON LIMITED (13188648)

PROSE LONDON LIMITED (13188648) is an active UK company. incorporated on 9 February 2021. with registered office in Stone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. PROSE LONDON LIMITED has been registered for 5 years. Current directors include CHIDGEY, Andrew, CROWE, Daniel.

Company Number
13188648
Status
active
Type
ltd
Incorporated
9 February 2021
Age
5 years
Address
24 Brookside Business Park, Stone, ST15 0RZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
CHIDGEY, Andrew, CROWE, Daniel
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSE LONDON LIMITED

PROSE LONDON LIMITED is an active company incorporated on 9 February 2021 with the registered office located in Stone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. PROSE LONDON LIMITED was registered 5 years ago.(SIC: 73110)

Status

active

Active since 5 years ago

Company No

13188648

LTD Company

Age

5 Years

Incorporated 9 February 2021

Size

N/A

Accounts

ARD: 28/2

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 September 2025 (8 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 February 2026 (3 months ago)
Submitted on 9 February 2026 (3 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

MAP STUDIO LTD
From: 9 February 2021To: 21 May 2025
Contact
Address

24 Brookside Business Park Stone, ST15 0RZ,

Previous Addresses

Unit 14 Sugnall Business Centre Sugnall Stafford ST21 6NF England
From: 9 February 2021To: 7 November 2022
Timeline

2 key events • 2021 - 2021

Funding Officers Ownership
Company Founded
Feb 21
Owner Exit
Feb 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CHIDGEY, Andrew

Active
Brookside Business Park, StoneST15 0RZ
Born November 1980
Director
Appointed 09 Feb 2021

CROWE, Daniel

Active
Brookside Business Park, StoneST15 0RZ
Born August 1972
Director
Appointed 09 Feb 2021

Persons with significant control

3

2 Active
1 Ceased
Brookside Business Park, StoneST15 0RZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2022

Mr Daniel Crowe

Ceased
Sugnall, StaffordST21 6NF
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Feb 2021
Ceased 27 Feb 2021
Brookside Business Park, StoneST15 0RZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Feb 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Certificate Change Of Name Company
21 May 2025
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
4 August 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
9 February 2021
NEWINCIncorporation