Background WavePink WaveYellow Wave

PROPENSIO RECEIVABLES LIMITED (13995250)

PROPENSIO RECEIVABLES LIMITED (13995250) is an active UK company. incorporated on 22 March 2022. with registered office in Rotherham. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PROPENSIO RECEIVABLES LIMITED has been registered for 4 years. Current directors include GEORGE, Philip Anthony, HINDLE, David Ian, LUNT, Alan Gregory and 1 others.

Company Number
13995250
Status
active
Type
ltd
Incorporated
22 March 2022
Age
4 years
Address
Building 3, Callflex Business Park Golden Smithies Lane, Rotherham, S63 7ER
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GEORGE, Philip Anthony, HINDLE, David Ian, LUNT, Alan Gregory, WOOD, Matthew Blair
SIC Codes
64921

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPENSIO RECEIVABLES LIMITED

PROPENSIO RECEIVABLES LIMITED is an active company incorporated on 22 March 2022 with the registered office located in Rotherham. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors. PROPENSIO RECEIVABLES LIMITED was registered 4 years ago.(SIC: 64921)

Status

active

Active since 4 years ago

Company No

13995250

LTD Company

Age

4 Years

Incorporated 22 March 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 19 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 4 April 2027
For period ending 21 March 2027
Contact
Address

Building 3, Callflex Business Park Golden Smithies Lane Wath-Upon-Dearne Rotherham, S63 7ER,

Previous Addresses

56-59 Century Business Centre Manvers Way Rotherham South Yorkshire S63 5DA England
From: 23 May 2022To: 28 November 2022
39-43 Bridge Street Swinton Mexborough South Yorkshire S64 8AP United Kingdom
From: 22 March 2022To: 23 May 2022
Timeline

17 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Mar 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Secured
Jun 22
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Joined
Nov 24
Loan Secured
Oct 25
Loan Secured
Nov 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

GEORGE, Philip Anthony

Active
Golden Smithies Lane, RotherhamS63 7ER
Born November 1950
Director
Appointed 01 May 2024

HINDLE, David Ian

Active
Golden Smithies Lane, RotherhamS63 7ER
Born December 1967
Director
Appointed 22 Mar 2022

LUNT, Alan Gregory

Active
Golden Smithies Lane, RotherhamS63 7ER
Born February 1964
Director
Appointed 01 May 2024

WOOD, Matthew Blair

Active
Golden Smithies Lane, RotherhamS63 7ER
Born April 1976
Director
Appointed 01 Nov 2024

Persons with significant control

1

Golden Smithies Lane, RotherhamS63 7ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2024
MR01Registration of a Charge
Resolution
15 September 2023
RESOLUTIONSResolutions
Memorandum Articles
15 September 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
10 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
28 November 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 June 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
23 May 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
22 March 2022
AA01Change of Accounting Reference Date
Incorporation Company
22 March 2022
NEWINCIncorporation