Prosper 4 Group Limited (08841434) is a private limited with share capital incorporated on 13/01/2014 (12 years old) and registered in london, EC1V2NX. The company operates under SIC code 70100 - activities of head offices.
Prosper 4 group is a social enterprise company founded by michael corrigan and steve newell. in 2015 lord young was appointed at the honorary company president, lord young is the prime ministers private advisor on enterprise and he is also the creator of the governments startup loan company. our bra...
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-09-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-01-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-09-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-09-2024
Gazette Notice Compulsory
Category:Gazette
Date:03-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-01-2024
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-09-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:24-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-01-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-01-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-01-2022
Gazette Notice Compulsory
Category:Gazette
Date:04-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:02-02-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-05-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-12-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:18-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:14-05-2019
Gazette Notice Compulsory
Category:Gazette
Date:09-04-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:31-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-03-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:03-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:02-01-2018
Gazette Notice Compulsory
Category:Gazette
Date:02-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-12-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:02-02-2016
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-01-2016
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:08-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:02-07-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:27-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:24-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:28-08-2014
Capital Allotment Shares
Category:Capital
Date:17-06-2014
Capital Alter Shares Subdivision
Category:Capital
Date:17-06-2014
Resolution
Category:Resolution
Date:17-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:13-06-2014
Termination Director Company With Name
Category:Officers
Date:29-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:12-05-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:21-03-2014
Change Of Name Notice
Category:Change Of Name
Date:21-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:21-01-2014
Appoint Person Secretary Company With Name
Category:Officers
Date:21-01-2014
Termination Director Company With Name
Category:Officers
Date:21-01-2014
Termination Secretary Company With Name
Category:Officers
Date:21-01-2014
Incorporation Company
Category:Incorporation
Date:13-01-2014
Innovate Grants
1
This company received a grant of £86110.4 for Getting Britain Back To Work Post Covid - Expanding The Grand Challenges. The project started on 01/11/2020 and ended on 30/04/2021.
Risk Assessment
not scored
International Score
Future Factor
emerging
Performance Rating
Accounts
Typemicro-entity accounts
Due Date31/03/2026
Filing Date31/03/2025
Latest Accounts30/06/2024
Trading Addresses
124-128 City Road, London, EC1V2NXRegistered
Unit 8 The Courtyard, Gaulby Lane, Stoughton, Leicester, Leicestershire, LE22FL