Propeller Studios Limited

DataGardener
propeller studios limited
live
Small

Propeller Studios Limited

04167655Private Limited With Share Capital

Suite 501 The Nexus Building, Broadway, Letchworth Garden City, SG69BL
Incorporated

26/02/2001

Company Age

25 years

Directors

6

Employees

16

SIC Code

82990

Risk

very low risk

Company Overview

Registration, classification & business activity

Propeller Studios Limited (04167655) is a private limited with share capital incorporated on 26/02/2001 (25 years old) and registered in letchworth garden city, SG69BL. The company operates under SIC code 82990 and is classified as Small.

Propeller studios are specialists and experts when it comes to writing and producing winning bids.with uk and pan-european successes, our bid response team are experts at winning contracts and work with a wide range of clients across the construction and related sectors. we are constantly achieving ...

Private Limited With Share Capital
SIC: 82990
Small
Incorporated 26/02/2001
SG69BL
16 employees

Financial Overview

Total Assets

£3.73M

Liabilities

£1.11M

Net Assets

£2.62M

Est. Turnover

£4.47M

AI Estimated
Unreported
Cash

£1.34M

Key Metrics

16

Employees

6

Directors

1

Shareholders

Board of Directors

5

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2026
Change Person Director Company With Change Date
Category:Officers
Date:03-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-03-2025
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:25-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Change Person Director Company With Change Date
Category:Officers
Date:27-02-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:16-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-03-2022
Change Person Director Company With Change Date
Category:Officers
Date:08-03-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-09-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:08-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:06-01-2021
Memorandum Articles
Category:Incorporation
Date:06-01-2021
Resolution
Category:Resolution
Date:06-01-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2020
Capital Cancellation Shares
Category:Capital
Date:23-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-08-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-09-2019
Capital Return Purchase Own Shares
Category:Capital
Date:19-08-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2019
Capital Cancellation Shares
Category:Capital
Date:08-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-03-2019
Capital Return Purchase Own Shares
Category:Capital
Date:25-10-2018
Capital Cancellation Shares
Category:Capital
Date:21-09-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:13-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:20-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Termination Director Company With Name
Category:Officers
Date:16-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Change Person Director Company With Change Date
Category:Officers
Date:05-04-2011
Legacy
Category:Mortgage
Date:11-01-2011
Legacy
Category:Mortgage
Date:16-12-2010
Accounts Amended With Made Up Date
Category:Accounts
Date:19-07-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:30-03-2010
Appoint Person Director Company With Name
Category:Officers
Date:12-03-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2009
Legacy
Category:Officers
Date:23-06-2009
Legacy
Category:Annual Return
Date:04-03-2009
Legacy
Category:Officers
Date:19-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-10-2008
Legacy
Category:Annual Return
Date:19-03-2008
Legacy
Category:Officers
Date:18-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2007
Legacy
Category:Address
Date:23-04-2007
Legacy
Category:Annual Return
Date:22-03-2007
Legacy
Category:Officers
Date:16-03-2007
Legacy
Category:Officers
Date:24-01-2007
Legacy
Category:Officers
Date:05-01-2007
Legacy
Category:Officers
Date:16-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2006
Legacy
Category:Annual Return
Date:24-03-2006
Legacy
Category:Capital
Date:20-06-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2005
Legacy
Category:Capital
Date:27-04-2005

Risk Assessment

very low risk

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date04/09/2025
Latest Accounts31/12/2024

Trading Addresses

Po Box 501, Letchworth Garden City, SG69BLRegistered
1St Floor, Alexander House, 40A Wilbury Way, Hitchin, Hertfordshire, SG40AP

Contact

441462440077
info@propeller-studios.co.uk
propeller-studios.co.uk
Suite 501 The Nexus Building, Broadway, Letchworth Garden City, SG69BL