PROPOLY ONLINE LIMITED - WARRINGTON
Company Profile | Company Filings |
Overview
PROPOLY ONLINE LIMITED is a Private Limited Company from WARRINGTON ENGLAND and has the status: Active.
PROPOLY ONLINE LIMITED was incorporated 9 years ago on 24/06/2014 and has the registered number: 09099516. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
PROPOLY ONLINE LIMITED was incorporated 9 years ago on 24/06/2014 and has the registered number: 09099516. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
PROPOLY ONLINE LIMITED - WARRINGTON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 5B OLYMPIC WAY
WARRINGTON
CHESHIRE
WA2 0YL
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NANOGET LTD (until 13/04/2016)
NANOGET LTD (until 13/04/2016)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
12/02/2023 | 26/02/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMRAN SEKHON | Feb 1984 | British | Director | 2021-07-30 | CURRENT |
SMK VENTURES LIMITED | Corporate Director | 2018-04-25 UNTIL 2021-07-30 | RESIGNED | ||
PAWEL RAFAL ZBROS | Mar 1981 | Polish | Director | 2014-11-29 UNTIL 2018-11-14 | RESIGNED |
KAI WANG | Jun 1987 | China | Director | 2014-06-24 UNTIL 2015-08-03 | RESIGNED |
MR MATTHEW VARUGHESE | Apr 1983 | British | Director | 2014-06-24 UNTIL 2021-07-30 | RESIGNED |
MR PHILIP JOHN TENNANT | Oct 1974 | British | Director | 2020-10-31 UNTIL 2021-04-30 | RESIGNED |
BENJAMIN SHEMIE | Sep 1982 | British | Director | 2014-06-24 UNTIL 2017-02-03 | RESIGNED |
EDWARD GAZELLE | Aug 1982 | British | Director | 2014-06-24 UNTIL 2021-05-28 | RESIGNED |
MR JOHN PETER HARDS | May 1955 | British | Director | 2018-07-17 UNTIL 2019-09-01 | RESIGNED |
MS MARGARET ELISABETH LONGDEN | Sep 1966 | British | Director | 2017-03-31 UNTIL 2018-03-07 | RESIGNED |
MR RAY KYRSON | Mar 1992 | Danish | Director | 2017-02-06 UNTIL 2021-07-30 | RESIGNED |
JULIAN MATTHEW IRBY | Nov 1966 | British | Director | 2016-03-16 UNTIL 2017-03-31 | RESIGNED |
MR PAUL ROBERT CHAPMAN | Dec 1969 | British | Director | 2019-09-01 UNTIL 2020-10-31 | RESIGNED |
NICHOLA JOHN BUDDEN | Apr 1968 | English | Director | 2018-04-26 UNTIL 2021-07-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Luna Let Ltd | 2021-07-30 | Warrington |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Edward Issac Ghazal | 2016-04-06 - 2018-04-26 | 8/1982 | Colindale London | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Propoly Online Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-07-26 | 31-12-2022 | £20,359 Cash £-278,088 equity |
Propoly Online Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-05 | 31-12-2021 | £18,221 Cash £-17,243 equity |
Propoly Online Limited - Accounts to registrar (filleted) - small 18.2 | 2021-08-19 | 30-06-2021 | £45,185 Cash £230,324 equity |
Propoly Online Limited - Accounts to registrar (filleted) - small 18.2 | 2021-06-29 | 30-06-2020 | £402,475 Cash £565,394 equity |
Propoly Online Limited - Accounts to registrar (filleted) - small 18.2 | 2020-02-28 | 30-06-2019 | £606,269 Cash £786,569 equity |
Propoly Online Limited - Accounts to registrar (filleted) - small 18.2 | 2018-08-18 | 30-06-2018 | £907,930 Cash £1,125,110 equity |
Propoly Online Limited - Accounts to registrar - small 17.2 | 2017-10-04 | 30-06-2017 | £5,298 Cash £233,610 equity |
Propoly Online Limited - Abbreviated accounts 16.3 | 2017-01-04 | 30-06-2016 | £177,268 Cash £323,335 equity |