Proplend Ltd

DataGardener
proplend ltd
live
Micro

Proplend Ltd

08315922Private Limited With Share Capital

20-22 Wenlock Road, London, N17GU
Incorporated

03/12/2012

Company Age

13 years

Directors

4

Employees

12

SIC Code

64999

Risk

very low risk

Company Overview

Registration, classification & business activity

Proplend Ltd (08315922) is a private limited with share capital incorporated on 03/12/2012 (13 years old) and registered in london, N17GU. The company operates under SIC code 64999 - financial intermediation not elsewhere classified.

Proplend’s fca approved peer to peer lending platform connects investors direct to creditworthy borrowers - enabling investors to earn attractive returns and borrowers to gain access to funding that may not otherwise be available.investors choose which loans and borrowers to lend to, investing to th...

Private Limited With Share Capital
SIC: 64999
Micro
Incorporated 03/12/2012
N17GU
12 employees

Financial Overview

Total Assets

£1.08M

Liabilities

£68.1K

Net Assets

£1.01M

Est. Turnover

£6.52M

AI Estimated
Unreported
Cash

£726.8K

Key Metrics

12

Employees

4

Directors

24

Shareholders

Board of Directors

4

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

91
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2026
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2026
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-12-2025
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2025
Legacy
Category:Change Of Name
Date:06-08-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:09-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-04-2025
Second Filing Capital Allotment Shares
Category:Capital
Date:23-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-05-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2023
Memorandum Articles
Category:Incorporation
Date:29-12-2022
Resolution
Category:Resolution
Date:29-12-2022
Capital Allotment Shares
Category:Capital
Date:07-12-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:15-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2022
Change Person Director Company With Change Date
Category:Officers
Date:13-04-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-10-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2020
Resolution
Category:Resolution
Date:26-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Change Person Director Company With Change Date
Category:Officers
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-09-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-08-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:31-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:30-07-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:30-07-2019
Capital Allotment Shares
Category:Capital
Date:23-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2018
Capital Allotment Shares
Category:Capital
Date:14-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:12-09-2018
Capital Allotment Shares
Category:Capital
Date:22-08-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2018
Capital Alter Shares Subdivision
Category:Capital
Date:20-12-2017
Capital Allotment Shares
Category:Capital
Date:20-12-2017
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:20-12-2017
Capital Allotment Shares
Category:Capital
Date:20-12-2017
Resolution
Category:Resolution
Date:19-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-09-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-01-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-10-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-12-2015
Capital Allotment Shares
Category:Capital
Date:21-12-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2014
Change Sail Address Company With New Address
Category:Address
Date:11-12-2014
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-09-2014
Resolution
Category:Resolution
Date:17-04-2014
Capital Alter Shares Subdivision
Category:Capital
Date:17-04-2014
Appoint Person Director Company With Name
Category:Officers
Date:26-03-2014
Capital Allotment Shares
Category:Capital
Date:24-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-12-2013
Capital Allotment Shares
Category:Capital
Date:22-03-2013
Incorporation Company
Category:Incorporation
Date:03-12-2012

Risk Assessment

very low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typetotal exemption full
Due Date30/09/2027
Filing Date17/04/2026
Latest Accounts31/12/2025

Trading Addresses

15 Little Green, Richmond, Surrey, TW91QH
20-22 Wenlock Road, London, N17GURegistered

Contact

02033978290
admin@proplend.com
proplend.com
20-22 Wenlock Road, London, N17GU