Background WavePink WaveYellow Wave

PROPER ML LIMITED (14879190)

PROPER ML LIMITED (14879190) is an active UK company. incorporated on 18 May 2023. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development. PROPER ML LIMITED has been registered for 2 years. Current directors include LE BRETON, Matthew Snowdon.

Company Number
14879190
Status
active
Type
ltd
Incorporated
18 May 2023
Age
2 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
LE BRETON, Matthew Snowdon
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPER ML LIMITED

PROPER ML LIMITED is an active company incorporated on 18 May 2023 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. PROPER ML LIMITED was registered 2 years ago.(SIC: 62012)

Status

active

Active since 2 years ago

Company No

14879190

LTD Company

Age

2 Years

Incorporated 18 May 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

HUK 130 LIMITED
From: 18 May 2023To: 15 August 2023
Contact
Address

167-169 Great Portland Street Fifth Floor London, W1W 5PF,

Previous Addresses

2nd Floor Preston Park House South Road Brighton East Sussex BN1 6SB England
From: 25 November 2025To: 13 January 2026
2nd Floor, Stanford Gate South Road Brighton BN1 6SB England
From: 26 April 2024To: 25 November 2025
84 Grosvenor Street London W1K 3JZ England
From: 18 May 2023To: 26 April 2024
Timeline

22 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
May 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
New Owner
Dec 23
Owner Exit
Dec 23
Director Left
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Apr 24
New Owner
Apr 24
Director Left
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
0
Funding
12
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

LE BRETON, Matthew Snowdon

Active
Great Portland Street, LondonW1W 7LT
Born March 1970
Director
Appointed 04 Dec 2025

BORONEA, Stefan-Adrian

Resigned
Grosvenor Street, LondonW1K 3JZ
Born October 1986
Director
Appointed 15 Aug 2023
Resigned 26 Feb 2024

CROUCH, Stephen Russell

Resigned
South Road, BrightonBN1 6SB
Born August 1962
Director
Appointed 26 Feb 2024
Resigned 03 Dec 2025

EMMOTT, Christopher William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born April 1977
Director
Appointed 15 Aug 2023
Resigned 26 Feb 2024

FOSTER, Henry William

Resigned
Grosvenor Street, LondonW1K 3JZ
Born May 1979
Director
Appointed 18 May 2023
Resigned 26 Feb 2024

MC GOWAN, Paul Patrick

Resigned
Grosvenor Street, LondonW1K 3JZ
Born January 1962
Director
Appointed 03 Aug 2023
Resigned 26 Feb 2024

TOADER, Vadim Radu

Resigned
Grosvenor Street, LondonW1K 3JZ
Born May 1990
Director
Appointed 15 Aug 2023
Resigned 26 Feb 2024

Persons with significant control

6

1 Active
5 Ceased

Clsq Ltd

Active
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Mr Stephen Russell Crouch

Ceased
South Road, BrightonBN1 6SB
Born August 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2024
Ceased 25 Nov 2025

Mr Stefan-Adrian Boronea

Ceased
Grosvenor Street, LondonW1K 3JZ
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2023
Ceased 26 Feb 2024

Mr Vadim Radu Toader

Ceased
Grosvenor Street, LondonW1K 3JZ
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2023
Ceased 26 Feb 2024

Mr Stefan-Adrian Baronea

Ceased
Grosvenor Street, LondonW1K 3JZ
Born September 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Aug 2023
Ceased 15 Aug 2023
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2023
Ceased 14 Aug 2023
Fundings
Financials
Latest Activities

Filing History

42

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
17 December 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Gazette Notice Compulsory
11 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
22 August 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 April 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
14 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
1 December 2023
AA01Change of Accounting Reference Date
Withdrawal Of The Directors Residential Address Register Information From The Public Register
1 December 2023
EW02EW02
Change Account Reference Date Company Current Shortened
2 November 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Certificate Change Of Name Company
15 August 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Incorporation Company
18 May 2023
NEWINCIncorporation