Background WavePink WaveYellow Wave

PROSURA GROUP LTD (15522730)

PROSURA GROUP LTD (15522730) is an active UK company. incorporated on 26 February 2024. with registered office in Ossett. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. PROSURA GROUP LTD has been registered for 2 years. Current directors include NEWALL, Jonathan David, PARSONS, Ian William.

Company Number
15522730
Status
active
Type
ltd
Incorporated
26 February 2024
Age
2 years
Address
Unit 7 The Office Village, Ossett, WF5 9TJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
NEWALL, Jonathan David, PARSONS, Ian William
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSURA GROUP LTD

PROSURA GROUP LTD is an active company incorporated on 26 February 2024 with the registered office located in Ossett. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. PROSURA GROUP LTD was registered 2 years ago.(SIC: 64205)

Status

active

Active since 2 years ago

Company No

15522730

LTD Company

Age

2 Years

Incorporated 26 February 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 26 February 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026
Contact
Address

Unit 7 The Office Village Silkwood Park Ossett, WF5 9TJ,

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Feb 24
Funding Round
May 24
Loan Secured
Oct 24
Owner Exit
Aug 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

NEWALL, Jonathan David

Active
The Office Village, OssettWF5 9TJ
Born June 1976
Director
Appointed 26 Feb 2024

PARSONS, Ian William

Active
The Office Village, OssettWF5 9TJ
Born November 1964
Director
Appointed 26 Feb 2024

Persons with significant control

2

1 Active
1 Ceased
The Office Village, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2025

Mr Jonathan David Newall

Ceased
The Office Village, OssettWF5 9TJ
Born June 1976

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 29 Jul 2025
Fundings
Financials
Latest Activities

Filing History

21

Resolution
17 November 2025
RESOLUTIONSResolutions
Memorandum Articles
17 November 2025
MAMA
Capital Name Of Class Of Shares
14 November 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
24 October 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 September 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
5 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 May 2025
CS01Confirmation Statement
Resolution
2 April 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 April 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 April 2025
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 April 2025
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Capital Allotment Shares
21 May 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
15 May 2024
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2024
NEWINCIncorporation